Company Information

CIN
Status
Date of Incorporation
18 May 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,900,000
Authorised Capital
80,000,000

Directors

Pierre Francois Chanteclair
Pierre Francois Chanteclair
Director/Designated Partner
about 2 years ago
Rajesh Balakrishnan
Rajesh Balakrishnan
Director/Designated Partner
almost 3 years ago

Past Directors

Knud Mohr
Knud Mohr
Additional Director
over 2 years ago
Parthiv Tanil Kilachand
Parthiv Tanil Kilachand
Director
about 8 years ago
Nandish Tanil Kilachand
Nandish Tanil Kilachand
Additional Director
about 8 years ago
Wai Hon
Wai Hon
Additional Director
over 9 years ago
Azita Owlia
Azita Owlia
Additional Director
over 9 years ago
Yogesh Shivraj Mathur
Yogesh Shivraj Mathur
Director
almost 11 years ago
Nilesh Amrutbhai Patel
Nilesh Amrutbhai Patel
Company Secretary
over 12 years ago
Eugene Scott Graddy
Eugene Scott Graddy
Director
over 14 years ago
Jeffrey Francis Streblow
Jeffrey Francis Streblow
Director Appointed In Casual Vacancy
over 16 years ago
John Pomeroy Thacher
John Pomeroy Thacher
Director
almost 18 years ago
Theodore Eliot Iii
Theodore Eliot Iii
Managing Director
over 26 years ago
Dayal Pershad Dhanda
Dayal Pershad Dhanda
Director
over 26 years ago

Registered Trademarks

Inncosil Connell Bros. Co. India

[Class : 2] Additives For Paints, Additives For Use In Coatings, Paint Additives In The Nature Of Balancers, Reducers, Binders And Initiators; Paint Additives In The Nature Of Tinting Colours, Processed Minerals For Use As Additives To Paints.

Stabice Connell Bros. Co. India

[Class : 30] Powders For Making Ice Cream.

Conres Connell Bros Co. I

[Class : 1] Chemicals Used In Coating Of Substances;
View +2 more Brands for Connell Bros Company (India) Private Limited.

Charges

70 Crore
23 September 2015
Citi Bank N.a.
70 Crore
15 December 2006
The Royal Bank Of Scotland N. V.
42 Crore
23 September 2015
Citi Bank N.a.
0
15 December 2006
The Royal Bank Of Scotland N. V.
0
23 September 2015
Citi Bank N.a.
0
15 December 2006
The Royal Bank Of Scotland N. V.
0
23 September 2015
Citi Bank N.a.
0
15 December 2006
The Royal Bank Of Scotland N. V.
0
23 September 2015
Citi Bank N.a.
0
15 December 2006
The Royal Bank Of Scotland N. V.
0
23 September 2015
Citi Bank N.a.
0
15 December 2006
The Royal Bank Of Scotland N. V.
0

Documents

Form MGT-7-01122020_signed
Copy of MGT-8-30112020
List of share holders, debenture holders;-30112020
Form MSME FORM I-26102020_signed
Form DPT-3-20102020-signed
Form ADT-1-13102020_signed
Copy of written consent given by auditor-12102020
Copy of resolution passed by the company-12102020
Copy of the intimation sent by company-12102020
Form DPT-3-15092020-signed
Form MSME FORM I-25082020_signed
Form MGT-7-23112019_signed
Form AOC-4(XBRL)-17112019_signed
List of share holders, debenture holders;-14112019
Copy of MGT-8-14112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-22102019
Optional Attachment-(2)-22102019
Optional Attachment-(1)-22102019
Optional Attachment-(3)-22102019
Optional Attachment-(4)-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
XBRL document in respect Consolidated financial statement-22102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-27062019
Form MSME FORM I-22052019_signed
Notice of resignation;-25032019
Evidence of cessation;-25032019