Company Information

CIN
Status
Date of Incorporation
12 December 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Vijayababu Kolli .
Vijayababu Kolli .
Director/Designated Partner
over 6 years ago

Past Directors

Sathyamurthy .
Sathyamurthy .
Additional Director
over 7 years ago
Solairajan .
Solairajan .
Additional Director
over 9 years ago
Ekambaram Ravishankar
Ekambaram Ravishankar
Additional Director
almost 10 years ago
Anakaputhur Manoharan Vaidyanaathan
Anakaputhur Manoharan Vaidyanaathan
Director
almost 16 years ago
Ratish Kumar Sivasubramonia Pillai
Ratish Kumar Sivasubramonia Pillai
Director
almost 20 years ago
Natesh Nallaperumal
Natesh Nallaperumal
Managing Director
almost 20 years ago

Registered Trademarks

I Brid Chennai Garments India

[Class : 25] Readymade Garments

I Brid Chennai Garments India

[Class : 25] Readymade Garments

I.Brid Chennai Garments India

[Class : 25] Readymade Garments

Charges

4 Crore
02 January 2017
The South Indian Bank Limited
4 Crore
29 July 2010
Indian Bank
2 Crore
03 May 2012
Indian Bank
25 Lak
30 June 2006
Union Bank Of India
1 Crore
02 January 2017
Others
0
30 June 2006
Union Bank Of India
0
03 May 2012
Indian Bank
0
29 July 2010
Indian Bank
0
02 January 2017
Others
0
30 June 2006
Union Bank Of India
0
03 May 2012
Indian Bank
0
29 July 2010
Indian Bank
0
02 January 2017
Others
0
30 June 2006
Union Bank Of India
0
03 May 2012
Indian Bank
0
29 July 2010
Indian Bank
0

Documents

Form DIR-12-10072019_signed
Notice of resignation;-10072019
Evidence of cessation;-10072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072019
Optional Attachment-(1)-10072019
Form MGT-7-05022019_signed
Form AOC-4-05022019_signed
Directors report as per section 134(3)-02022019
Optional Attachment-(1)-02022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022019
List of share holders, debenture holders;-02022019
Form MGT-7-30092018_signed
Form AOC-4-30092018_signed
Form DIR-12-26092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092018
Optional Attachment-(1)-14092018
List of share holders, debenture holders;-28082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28082018
Directors report as per section 134(3)-28082018
Optional Attachment-(2)-18072018
Optional Attachment-(1)-18072018
Notice of resignation;-18072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072018
Evidence of cessation;-18072018
Form DIR-12-18072018_signed
Evidence of cessation;-17072018
Form DIR-12-17072018_signed
Notice of resignation;-17072018
Optional Attachment-(2)-16072018
Interest in other entities;-16072018