Company Information

CIN
Status
Date of Incorporation
15 September 1994
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,971,930
Authorised Capital
30,000,000

Directors

Kirti Kumar Jain
Kirti Kumar Jain
Managing Director
over 2 years ago
Sarika Jain
Sarika Jain
Director
almost 21 years ago

Past Directors

Ashwinkumar Ganesh Jain
Ashwinkumar Ganesh Jain
Director
about 20 years ago

Registered Trademarks

Induspren Chenitan Color Chem

[Class : 1] Goods Chemical And Organic Compositions And Substances For Treatment Of Leather And Textile, Chemicals For Use As Intermediates, Chemical For Use In Pesticides,Chemical Products For Brightening Dyestuffs.

Indusol Chenitan Color Chem

[Class : 1] Goods Chemical And Organic Compositions And Substances For Treatment Of Leather And Textile, Chemicals For Use As Intermediates, Chemical For Use In Pesticides,Chemical Products For Brightening Dyestuffs.

Induspap Chenitan Color Chem

[Class : 1] Goods Chemical And Organic Compositions And Substances For Treatment Of Leather And Textile, Chemicals For Use As Intermediates, Chemical For Use In Pesticides,Chemical Products For Brightening Dyestuffs.
View +3 more Brands for Chenitan Color Chem Private Limited.

Charges

12 Crore
26 September 2017
Axis Bank Limited
12 Crore
28 July 2007
Standard Chartered Bank
1 Crore
10 July 2010
Standard Chartered Bank
2 Crore
07 August 2013
Standard Chartered Bank
9 Crore
22 June 2012
Standard Chartered Bank
9 Crore
25 November 2022
Others
0
26 September 2017
Axis Bank Limited
0
07 August 2013
Standard Chartered Bank
0
10 July 2010
Standard Chartered Bank
0
22 June 2012
Standard Chartered Bank
0
28 July 2007
Standard Chartered Bank
0
25 November 2022
Others
0
26 September 2017
Axis Bank Limited
0
07 August 2013
Standard Chartered Bank
0
10 July 2010
Standard Chartered Bank
0
22 June 2012
Standard Chartered Bank
0
28 July 2007
Standard Chartered Bank
0
25 November 2022
Others
0
26 September 2017
Axis Bank Limited
0
07 August 2013
Standard Chartered Bank
0
10 July 2010
Standard Chartered Bank
0
22 June 2012
Standard Chartered Bank
0
28 July 2007
Standard Chartered Bank
0
25 November 2022
Others
0
26 September 2017
Axis Bank Limited
0
07 August 2013
Standard Chartered Bank
0
10 July 2010
Standard Chartered Bank
0
22 June 2012
Standard Chartered Bank
0
28 July 2007
Standard Chartered Bank
0

Documents

Form DPT-3-12112020-signed
Form CHG-1-29082020_signed
Instrument(s) of creation or modification of charge;-29082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-20032020
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-05022020
Optional Attachment-(1)-05022020
Form CHG-1-05022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200205
Form DPT-3-12112019-signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form AOC-4-02112019_signed
Form DPT-3-17072019
Form CHG-1-15042019_signed
Instrument(s) of creation or modification of charge;-15042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190415
Form CHG-1-30112018_signed
Optional Attachment-(1)-30112018
Instrument(s) of creation or modification of charge;-30112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181130
Form ADT-1-27102018_signed
Copy of the intimation sent by company-27102018
Copy of resolution passed by the company-27102018
Copy of written consent given by auditor-27102018