Company Information

CIN
Status
Date of Incorporation
09 April 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Ranjith Kumar Kundanmal
Ranjith Kumar Kundanmal
Director
over 2 years ago
Manav R Rathod
Manav R Rathod
Director/Designated Partner
over 2 years ago
Rathod Ranjith Kumar Pranay
Rathod Ranjith Kumar Pranay
Director/Designated Partner
about 7 years ago

Past Directors

Kundanmai .
Kundanmai .
Director
over 18 years ago
Tarunkumar Kundanmalji Jain
Tarunkumar Kundanmalji Jain
Director
over 18 years ago
Kundanmalji Rakesh Kumar Jain
Kundanmalji Rakesh Kumar Jain
Director
over 18 years ago

Registered Trademarks

Arihant Build Mart Arihant Build Mart

[Class : 19] Non Metallic Advertisement Columns; Advertisement Columns, Not Of Metal; Agglomerated Cork For Building; Underlays Of Agglomerated Cork For Building; Alabaster Glass; Alabaster; Angle Irons, Not Of Metal; Aquaria [Structures]; Aquaria [Structures] Of Organic Glass; Aquarium Gravel; Aquarium Sand; Arbours [Structures], Not Of Metal; Asbestos Mortar; Asphalt; Road...

Charges

0
07 June 2013
Axis Bank Limited
2 Crore
13 February 2014
Indian Overseas Bank
40 Lak
07 June 2013
Axis Bank Limited
0
13 February 2014
Indian Overseas Bank
0
07 June 2013
Axis Bank Limited
0
13 February 2014
Indian Overseas Bank
0
07 June 2013
Axis Bank Limited
0
13 February 2014
Indian Overseas Bank
0

Documents

Form CHG-4-04042021_signed
Form DPT-3-03042021_signed
Form CHG-4-09012021_signed
Letter of the charge holder stating that the amount has been satisfied-31122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201231
Form DPT-3-13012020-signed
Form DPT-3-09012020-signed
Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-13112019
Auditor?s certificate-30062019
Form DIR-12-30102018_signed
Optional Attachment-(1)-30102018
Directors report as per section 134(3)-29102018
Optional Attachment-(2)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(1)-29102018
Form AOC-4-29102018_signed
List of share holders, debenture holders;-27102018
Form MGT-7-27102018_signed
Form DIR-12-19042018_signed
Notice of resignation;-18042018
Form DIR-11-18042018_signed
Evidence of cessation;-18042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042018
Proof of dispatch-17042018