Company Information

CIN
Status
Date of Incorporation
12 May 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Pool Thevar Marimuthu
Pool Thevar Marimuthu
Managing Director
over 2 years ago
Mariammal Marimuthu
Mariammal Marimuthu
Director
over 21 years ago

Past Directors

Pool Thevar Subramanian
Pool Thevar Subramanian
Director
over 21 years ago

Registered Trademarks

A Rooflite Arun Plasto Moulders India

[Class : 17] Extrusion Sheets

A Saro Arun Plasto Moulders India

[Class : 21] Disposable Plates Disposable Bowlss Disposable Serwing Spoons Traysin

Charges

92 Crore
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
25 Crore
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
50 Crore
02 April 2009
Standard Chartered Bank
90 Lak
08 August 2006
Standard Chartered Bank
9 Crore
04 August 2004
Standard Chartered Bank
7 Crore
02 December 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
04 August 2004
Standard Chartered Bank
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
02 April 2009
Standard Chartered Bank
0
08 August 2006
Standard Chartered Bank
0
02 December 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
04 August 2004
Standard Chartered Bank
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
02 April 2009
Standard Chartered Bank
0
08 August 2006
Standard Chartered Bank
0
02 December 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
04 August 2004
Standard Chartered Bank
0
22 August 2017
The Hongkong And Shanghai Banking Corporation Limited
0
02 April 2009
Standard Chartered Bank
0
08 August 2006
Standard Chartered Bank
0

Documents

Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Instrument(s) of creation or modification of charge;-19122020
Form DIR-11-08122020_signed
Notice of resignation filed with the company-08122020
Proof of dispatch-08122020
Acknowledgement received from company-08122020
Form DIR-12-07122020_signed
Evidence of cessation;-05122020
Notice of resignation;-05122020
Form DPT-3-13102020-signed
Form MGT-7-07122019_signed
Copy of MGT-8-03122019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-30112019_signed
Form DPT-3-31102019-signed
Copy of MGT-8-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
List of share holders, debenture holders;-03122018
Directors report as per section 134(3)-03122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122018
Form AOC-4-03122018_signed
Form MGT-7-03122018_signed
Form AOC-4-05122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
Directors report as per section 134(3)-27112017