Company Information

CIN
Status
Date of Incorporation
16 April 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 February 2023
Paid Up Capital
10,700,000
Authorised Capital
11,000,000

Directors

Gireeshan Amban Nelliat
Gireeshan Amban Nelliat
Managing Director
about 2 years ago
Meena Gireeshan Chambra Dayaroth
Meena Gireeshan Chambra Dayaroth
Director
over 24 years ago
Vadakketh Radhakrishnan
Vadakketh Radhakrishnan
Director
over 24 years ago

Past Directors

Sai Sathya Kumar Kunnath
Sai Sathya Kumar Kunnath
Director
over 24 years ago

Registered Trademarks

Acme Avon Seals

[Class : 11] Mechanical Seals For Water Pumps Included In Class 11.

Charges

12 Crore
30 November 2012
Canara Bank
7 Crore
24 April 2012
Canara Bank
7 Lak
18 August 2007
Canara Bank
6 Lak
27 April 2001
Canara Bank
1 Crore
27 April 2001
Canara Bank
3 Crore
06 June 2020
Canara Bank
25 Lak
22 November 2021
Canara Bank
0
06 June 2020
Canara Bank
0
24 April 2012
Canara Bank
0
27 April 2001
Canara Bank
0
30 November 2012
Canara Bank
0
27 April 2001
Canara Bank
0
18 August 2007
Canara Bank
0
22 November 2021
Canara Bank
0
06 June 2020
Canara Bank
0
24 April 2012
Canara Bank
0
27 April 2001
Canara Bank
0
30 November 2012
Canara Bank
0
27 April 2001
Canara Bank
0
18 August 2007
Canara Bank
0
22 November 2021
Canara Bank
0
06 June 2020
Canara Bank
0
24 April 2012
Canara Bank
0
27 April 2001
Canara Bank
0
30 November 2012
Canara Bank
0
27 April 2001
Canara Bank
0
18 August 2007
Canara Bank
0

Documents

Form CHG-1-06082020_signed
Instrument(s) of creation or modification of charge;-06082020
Optional Attachment-(1)-06082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200416
Form MGT-7-27022020_signed
Form AOC-4-27022020_signed
Company CSR policy as per section 135(4)-24022020
Directors report as per section 134(3)-24022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
List of share holders, debenture holders;-21022020
Form ADT-1-15012020_signed
Copy of written consent given by auditor-14012020
Copy of the intimation sent by company-14012020
Copy of resolution passed by the company-14012020
Form MGT-7-21022019_signed
Form AOC-4-21022019_signed
Directors report as per section 134(3)-15022019
List of share holders, debenture holders;-15022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
Form CHG-1-10012019-signed
Instrument(s) of creation or modification of charge;-11122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181113
Instrument(s) of creation or modification of charge;-13112018
Form CHG-1-13112018_signed
Form AOC-4-03052018_signed
Form MGT-7-03052018_signed
Directors report as per section 134(3)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
List of share holders, debenture holders;-28042018