Company Information

CIN
Status
Date of Incorporation
03 November 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
549,901,720
Authorised Capital
550,020,000

Directors

Mihir Kashyapbhai Vaidya
Mihir Kashyapbhai Vaidya
Director/Designated Partner
almost 3 years ago
Mehul Kanaiyalal Shah
Mehul Kanaiyalal Shah
Director/Designated Partner
almost 3 years ago
Prasad Motiram Kotpati
Prasad Motiram Kotpati
Wholetime Director
about 11 years ago
Arun Manivannan Namachivayam
Arun Manivannan Namachivayam
Director
about 11 years ago
Anirudh Iyer
Anirudh Iyer
Director
about 11 years ago

Past Directors

Pinkesh Rohit Shah
Pinkesh Rohit Shah
Additional Director
about 4 years ago
Gunjan Bahl
Gunjan Bahl
Additional Director
almost 5 years ago
Vini Jain
Vini Jain
Company Secretary
over 6 years ago
Sevvel Hans Ilango
Sevvel Hans Ilango
Additional Director
about 11 years ago

Registered Trademarks

Iilve & Device Ilve S.P.A

[Class : 7] Dishwashers, Coffee Grinders, Electric Coffee Grinders, Electrical Coffee Grinders, Power Operated Coffee Grinders.[Class : 11] Gas Or Electric Cooking Rings, Gas Or Electric Cookers, Whether Built In Or Not, Ovens, Gas Or Electric Ovens, Whether Built In Or Not, Gas Or Electric Hobs, Whether Built In Or Not, Extractor Hoods, Sinks, Refrigerators, Refrigerating C...

Iilve Magestic & Device (Colour... Ilve S.P.A

[Class : 7] Dishwashers, Coffee Grinders, Electric Coffee Grinders, Electrical Coffee Grinders, Power Operated Coffee Grinders.[Class : 11] Gas Or Electric Cooking Rings, Gas Or Electric Cookers, Whether Built In Or Not, Ovens, Gas Or Electric Ovens, Whether Built In Or Not, Gas Or Electric Hobs, Whether Built In Or Not, Extractor Hoods, Sinks, Refrigerators, Refrigerating C...

Charges

150 Crore
04 April 2019
Piramal Trusteeship Services Private Limited
150 Crore
12 February 2019
Vistra Itcl (india) Limited
160 Crore
07 November 2017
Piramal Trusteeship Services Private Limited
180 Crore
22 September 2017
Indusind Bank Ltd.
53 Crore
02 November 2015
Bank Of Baroda
19 Crore
05 December 2016
Idbi Bank Limited
32 Crore
03 March 2017
The South Indian Bank Limited
42 Crore
17 December 2020
Axis Trustee Services Limited
150 Crore
05 December 2016
Others
0
03 March 2017
The South Indian Bank Limited
0
07 November 2017
Others
0
17 December 2020
Others
0
12 February 2019
Others
0
04 April 2019
Others
0
02 November 2015
Bank Of Baroda
0
22 September 2017
Others
0
05 December 2016
Others
0
03 March 2017
The South Indian Bank Limited
0
07 November 2017
Others
0
17 December 2020
Others
0
12 February 2019
Others
0
04 April 2019
Others
0
02 November 2015
Bank Of Baroda
0
22 September 2017
Others
0

Documents

Form SH-7-24122020-signed
Altered memorandum of assciation;-17122020
Copy of the resolution for alteration of capital;-17122020
Form ADT-1-03092020_signed
Optional Attachment-(1)-02092020
Copy of written consent given by auditor-02092020
Copy of the intimation sent by company-02092020
Copy of resolution passed by the company-02092020
Form ADT-3-19082020_signed
Resignation letter-12082020
Form DPT-3-29072020-signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form MGT-14-16032020_signed
Form PAS-3-16032020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-16032020
Optional Attachment-(1)-16032020
Copy of Board or Shareholders? resolution-16032020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28112019
Optional Attachment-(1)-28112019
Copy of resolution passed by the company-14102019