Company Information

CIN
Status
Date of Incorporation
10 January 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,106,000
Authorised Capital
2,000,000

Past Directors

Rajalakshmi Gopalakrishnan
Rajalakshmi Gopalakrishnan
Additional Director
over 2 years ago
. Nirmal Mirza
. Nirmal Mirza
Additional Director
over 5 years ago
Aditya Mirza
Aditya Mirza
Additional Director
about 8 years ago
Mirza Ashok
Mirza Ashok
Whole Time Director
over 16 years ago
Deepak Mirza
Deepak Mirza
Director
about 36 years ago

Registered Trademarks

Dax Apcom Exports

[Class : 9] Electronic Devices For Protection Of Computer Data, Checking And Supervision Appratus,Magetic Data Carriers, Data Processing Apparatus And Computer

Adiva Apcom Exports

[Class : 25] Leather Garments Being Goods Included In Class 25.

Charges

0
26 June 1989
The Taminadu Industrial Investment Corporation Ltd.
8 Lak
26 December 1989
The Taminadu Industrial Investment Corporation Ltd.
1 Lak
17 July 1989
Standard Chartered Bank
13 Lak
17 July 1989
Standard Chartered Bank
22 Lak
17 July 2009
Bank Of Baroda
13 Crore
04 February 2004
Bank Of Baroda
7 Crore
17 September 2011
Bank Of Baroda
22 Crore
04 February 2004
Bank Of Baroda
2 Crore
17 July 1989
Standard Chartered Bank
0
17 September 2011
Bank Of Baroda
0
04 February 2004
Bank Of Baroda
0
04 February 2004
Bank Of Baroda
0
17 July 1989
Standard Chartered Bank
0
26 June 1989
The Taminadu Industrial Investment Corporation Ltd.
0
17 July 2009
Bank Of Baroda
0
26 December 1989
The Taminadu Industrial Investment Corporation Ltd.
0
17 July 1989
Standard Chartered Bank
0
17 September 2011
Bank Of Baroda
0
04 February 2004
Bank Of Baroda
0
04 February 2004
Bank Of Baroda
0
17 July 1989
Standard Chartered Bank
0
26 June 1989
The Taminadu Industrial Investment Corporation Ltd.
0
17 July 2009
Bank Of Baroda
0
26 December 1989
The Taminadu Industrial Investment Corporation Ltd.
0

Documents

Form AOC-4-26122020_signed
Optional Attachment-(1)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
List of share holders, debenture holders;-25122020
Form MGT-7-25122020_signed
Form ADT-1-07112020_signed
Copy of resolution passed by the company-07112020
Copy of the intimation sent by company-07112020
Copy of written consent given by auditor-07112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Form DIR-12-13102020_signed
Optional Attachment-(1)-13102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-03122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
List of share holders, debenture holders;-07112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112018
Form AOC-4-07112018_signed
Form MGT-7-07112018_signed
Form SH-9-25042018-signed
Form SH-8-25042018-signed
Copy of board resolution-24032018
Statement of assets and liabilities-24032018
Details of the promoters of the company-24032018
Declaration by auditor(s)-24032018
Affidavit as per rule 65(3)-24032018
Copy of the board resolution-24032018