Company Information

CIN
Status
Date of Incorporation
21 June 1993
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2022
Paid Up Capital
1,400,000
Authorised Capital
2,500,000

Directors

. Vijili
. Vijili
Additional Director
over 2 years ago
Thalachery Damodaran Prathaban
Thalachery Damodaran Prathaban
Managing Director
almost 3 years ago
Gangadharan Shanthini
Gangadharan Shanthini
Director/Designated Partner
over 32 years ago

Past Directors

Ravikumar Vadakanthara Kanakath
Ravikumar Vadakanthara Kanakath
Director
over 17 years ago
Gangadharan Manari
Gangadharan Manari
Managing Director
over 17 years ago

Registered Trademarks

Cera Decor Cera Chem

[Class : 19] Decorative And Water Repellent Coating, Protective Coating For Concrete, Coatings Against Environmental Pollution, Stuccos, Polyester Resin Anchor Grouts, Grouts, Surface Coating Material, Coatings For Walls And Ceilings, Materials For Thermal Insulation Coatings, Substance For Heat Resistance, Thermal Insulation Coatings, Coatings (Building Materials), Coaltar,...

Cera Hardfloor Cera Chem

[Class : 19] Concrete Floor Hardener, Bonding Material, Concrete Additives, Water Proofing Composition.

Ccp Cera Chem

[Class : 19] Decorative And Water Repellent Coating, Protective Coating For Concrete, Coatings Against Environmental Pollution, Stuccos, Polyester Resin Anchor Grouts, Grouts, Surface Coating Material, Coatings For Walls And Ceilings, Materials For Thermal Insulation Coatings, Substance For Heat Resistance, Thermal Insulation Coatings, Coatings (Building Materials), Coaltar,...
View +5 more Brands for Cera Chem Private Limited.

Charges

19 Crore
18 June 2018
Axis Bank Limited
15 Crore
29 August 2008
Axis Bank Ltd
4 Crore
11 March 2015
Idbi Bank Limited
9 Crore
13 March 2004
Punjab National Bank
1 Lak
12 March 2003
Punjab National Bank
25 Lak
29 December 2022
Others
0
18 June 2018
Axis Bank Limited
0
27 May 2022
The South Indian Bank Limited
0
06 January 2022
The South Indian Bank Limited
0
29 August 2008
Axis Bank Ltd
0
23 September 2021
Idbi Bank Limited
0
12 March 2003
Punjab National Bank
0
11 March 2015
Idbi Bank Limited
0
13 March 2004
Punjab National Bank
0
29 December 2022
Others
0
18 June 2018
Axis Bank Limited
0
27 May 2022
The South Indian Bank Limited
0
06 January 2022
The South Indian Bank Limited
0
29 August 2008
Axis Bank Ltd
0
23 September 2021
Idbi Bank Limited
0
12 March 2003
Punjab National Bank
0
11 March 2015
Idbi Bank Limited
0
13 March 2004
Punjab National Bank
0
29 December 2022
Others
0
18 June 2018
Axis Bank Limited
0
27 May 2022
The South Indian Bank Limited
0
06 January 2022
The South Indian Bank Limited
0
29 August 2008
Axis Bank Ltd
0
23 September 2021
Idbi Bank Limited
0
12 March 2003
Punjab National Bank
0
11 March 2015
Idbi Bank Limited
0
13 March 2004
Punjab National Bank
0

Documents

Form AOC-4-17092020_signed
List of share holders, debenture holders;-16092020
Directors report as per section 134(3)-16092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092020
Form MGT-7-16092020_signed
Form ADT-1-04052019_signed
Copy of resolution passed by the company-04052019
Copy of written consent given by auditor-04052019
Copy of the intimation sent by company-04052019
Form CHG-1-18012019_signed
Form CHG-4-18012019_signed
Instrument(s) of creation or modification of charge;-18012019
Letter of the charge holder stating that the amount has been satisfied-18012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190118
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190118
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Instrument(s) of creation or modification of charge;-25072018
Form CHG-1-25072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180725
Form MGT-7-16032018_signed
List of share holders, debenture holders;-15032018
List of share holders, debenture holders;-14032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12032018