Company Information

CIN
Status
Date of Incorporation
20 April 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Naimuddin Khan
Naimuddin Khan
Director
about 2 years ago
Qutubuddin Khan
Qutubuddin Khan
Director/Designated Partner
over 2 years ago
Mahiuddinkhan .
Mahiuddinkhan .
Director
over 15 years ago

Registered Trademarks

Df Acoustics Diamond Frames

[Class : 19] Acoustic Tiles (Non Metallic) , Acoustic Panels And Accessories

Eco Acoustics Diamond Frames

[Class : 19] Acoustics Tiles ( Non Metallic), Acoustics Panels & Accessories

Gyp Face Diamond Frames

[Class : 19] Building Materials (Non Metallic), Gypsum Board, Gypsum Powder, Gypsum Moldings, Gypsum Plaster
View +15 more Brands for Diamond Frames Private Limited.

Charges

3 Crore
01 March 2018
State Bank Of India
2 Crore
28 February 2012
Inian Ovearseas Bank
50 Lak
01 December 2022
Hdfc Bank Limited
17 Lak
29 November 2022
Hdfc Bank Limited
28 Lak
21 November 2022
Hdfc Bank Limited
10 Lak
20 May 2023
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
01 December 2022
Hdfc Bank Limited
0
21 November 2022
Hdfc Bank Limited
0
01 March 2018
State Bank Of India
0
28 February 2012
Inian Ovearseas Bank
0
20 May 2023
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
01 December 2022
Hdfc Bank Limited
0
21 November 2022
Hdfc Bank Limited
0
01 March 2018
State Bank Of India
0
28 February 2012
Inian Ovearseas Bank
0
20 May 2023
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
01 December 2022
Hdfc Bank Limited
0
21 November 2022
Hdfc Bank Limited
0
01 March 2018
State Bank Of India
0
28 February 2012
Inian Ovearseas Bank
0

Documents

Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200729
Instrument(s) of creation or modification of charge;-28072020
Form ADT-1-04012020_signed
Form MGT-7-02012020_signed
Form AOC-4-02012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Copy of resolution passed by the company-27122019
Copy of the intimation sent by company-27122019
Copy of written consent given by auditor-27122019
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-13122018
List of share holders, debenture holders;-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Optional Attachment-(1)-13122018
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
Letter of the charge holder stating that the amount has been satisfied-28022018
Form CHG-4-28022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180228
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017