Company Information

CIN
Status
Date of Incorporation
04 January 1999
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,350,000
Authorised Capital
50,000,000

Directors

Rameshwar Lal Latyal .
Rameshwar Lal Latyal .
Director/Designated Partner
almost 8 years ago
Mukesh Sharma
Mukesh Sharma
Director/Designated Partner
over 9 years ago
Vishnu Sharma .
Vishnu Sharma .
Director/Designated Partner
over 11 years ago

Past Directors

Prakashchand Anand
Prakashchand Anand
Additional Director
over 10 years ago
Angeline Anuradhakumar
Angeline Anuradhakumar
Additional Director
about 11 years ago
Purushothaman .
Purushothaman .
Additional Director
over 11 years ago
Lingamneni Mallikharjuna Rao
Lingamneni Mallikharjuna Rao
Additional Director
almost 16 years ago
Chandan Sharma
Chandan Sharma
Director
almost 27 years ago
Bhanwarlal Sharma
Bhanwarlal Sharma
Director
almost 27 years ago

Registered Trademarks

Npp Pp Power Solution

[Class : 7] "Mixers, Grinders, Juicers, Blenders Extracting Machines, Their Attachments And Parts And Fittings Thereof Being, Submersible Pump And Motors Goods Included In Class 7".

Charges

0
16 October 2000
Sarana Financial Corporation India Limited
28 Lak
29 June 2011
Canara Bank
20 Crore
16 October 2000
Sarana Financial Corporation India Limited
0
29 June 2011
Canara Bank
0
16 October 2000
Sarana Financial Corporation India Limited
0
29 June 2011
Canara Bank
0
16 October 2000
Sarana Financial Corporation India Limited
0
29 June 2011
Canara Bank
0
16 October 2000
Sarana Financial Corporation India Limited
0
29 June 2011
Canara Bank
0

Documents

Form MGT-7-21092020_signed
Form ADT-1-20092020_signed
List of share holders, debenture holders;-20092020
Copy of written consent given by auditor-20092020
Copy of the intimation sent by company-20092020
Copy of resolution passed by the company-20092020
Form AOC-4(XBRL)-20092020_signed
Form ADT-3-04092019_signed
Resignation letter-02092019
Form INC-22-20052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052019
Copy of board resolution authorizing giving of notice-18052019
Copies of the utility bills as mentioned above (not older than two months)-18052019
Optional Attachment-(1)-18052019
List of share holders, debenture holders;-31122018
Form AOC-4(XBRL)-04012019_signed
Form MGT-7-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form ADT-1-05092018_signed
Copy of resolution passed by the company-05092018
Copy of written consent given by auditor-05092018
Optional Attachment-(1)-05092018
Form MGT-7-05092018_signed
List of share holders, debenture holders;-04092018
Form AOC-4(XBRL)-20082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082018
Optional Attachment-(1)-18082018
Form AOC-4(XBRL)-18082018_signed
Form ADT-3-28072018-signed
Resignation letter-16072018