Company Information

CIN
Status
Date of Incorporation
22 June 1981
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,939,200
Authorised Capital
9,950,000

Directors

Bajaranglal Damani
Bajaranglal Damani
Director/Designated Partner
over 2 years ago
Parikshith Jhaver
Parikshith Jhaver
Director/Designated Partner
over 2 years ago
Kapil Jhaver
Kapil Jhaver
Director/Designated Partner
over 2 years ago
Hiralal Goud
Hiralal Goud
Director/Designated Partner
over 10 years ago

Past Directors

Jamunadas Sewag
Jamunadas Sewag
Director
over 10 years ago
Ramanathan Sundararajan
Ramanathan Sundararajan
Director
about 12 years ago
Srinivasan Ramakrishnan
Srinivasan Ramakrishnan
Director
about 12 years ago
Kuppurangam Anbu
Kuppurangam Anbu
Director
over 19 years ago

Registered Trademarks

Imply Cropcare Private

[Class : 5] Preparations For Killing Wees And Destroying Insects

Charges

0
03 February 1998
Bharat Overseas Bank Limited
45 Lak
02 January 1990
Bharat Overseas Bank Limited
7 Lak
22 August 1988
Bharat Overseas Bank Limited
10 Lak
22 August 1988
Bharat Overseas Bank Limited
5 Lak
04 February 1984
Bharat Overseas Bank Limited
15 Lak
22 August 1988
Bharat Overseas Bank Limited
0
04 February 1984
Bharat Overseas Bank Limited
0
02 January 1990
Bharat Overseas Bank Limited
0
22 August 1988
Bharat Overseas Bank Limited
0
03 February 1998
Bharat Overseas Bank Limited
0
22 August 1988
Bharat Overseas Bank Limited
0
04 February 1984
Bharat Overseas Bank Limited
0
02 January 1990
Bharat Overseas Bank Limited
0
22 August 1988
Bharat Overseas Bank Limited
0
03 February 1998
Bharat Overseas Bank Limited
0
22 August 1988
Bharat Overseas Bank Limited
0
04 February 1984
Bharat Overseas Bank Limited
0
02 January 1990
Bharat Overseas Bank Limited
0
22 August 1988
Bharat Overseas Bank Limited
0
03 February 1998
Bharat Overseas Bank Limited
0

Documents

Form DIR-12-18112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Evidence of cessation;-17112020
Interest in other entities;-17112020
Form DPT-3-10112020-signed
List of depositors-30092020
Auditor?s certificate-30092020
Form DPT-3-04022020-signed
Form ADT-1-11122019_signed
Copy of written consent given by auditor-09122019
Copy of resolution passed by the company-09122019
Form AOC-4-06122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
List of depositors-30112019
Auditor?s certificate-30112019
Form DPT-3-23072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
List of share holders, debenture holders;-30032019
Directors report as per section 134(3)-30032019
Form AOC-4-30032019_signed
Form MGT-7-30032019_signed
Evidence of cessation;-11122018
Form DIR-11-11122018_signed
Proof of dispatch-11122018
Notice of resignation;-11122018
Notice of resignation filed with the company-11122018
Form DIR-12-11122018_signed