Company Information

CIN
Status
Date of Incorporation
15 April 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,000,000
Authorised Capital
50,000,000

Directors

Kanagaraj Srividhya
Kanagaraj Srividhya
Director/Designated Partner
about 2 years ago
Tommi Petteri Voutilainen
Tommi Petteri Voutilainen
Director/Designated Partner
about 5 years ago
Loknath Ratho
Loknath Ratho
Director
over 7 years ago

Past Directors

Prasad Ellina
Prasad Ellina
Additional Director
about 7 years ago
Ari Matti Ensio Nieminen
Ari Matti Ensio Nieminen
Director
about 9 years ago
Luokkanen Marko Tapio
Luokkanen Marko Tapio
Additional Director
almost 10 years ago
Natarajan Soundrapandian
Natarajan Soundrapandian
Director
over 13 years ago
Pattabhiraman Kanagaraj
Pattabhiraman Kanagaraj
Director
over 13 years ago
Jari Matti Algars
Jari Matti Algars
Director
almost 21 years ago
Krishnan Nayar Suresh Kumar
Krishnan Nayar Suresh Kumar
Director
over 22 years ago
Harry Rafael Rickman
Harry Rafael Rickman
Director
over 25 years ago

Registered Trademarks

Smartfix (Label) Andritz Ag

[Class : 7] Filter Cloth Exchange Mechanism For Solid/Liquid Separation Equipment, Being Parts Of Machines.

Andritz Andritz Ag

[Class : 7] Pellet Mills; Hammer Mills; Extruders; Equipment For The Production Of Biomass, Animal Feed And Aquatic Feed; Biomass Processing Plants And Equipment; Centrifuges; Filter Presses; Belt Presses; Pressure For Pulp And Paper; Twin Wire Press; Shoe Presses; Screw Presses; Calendar; Pressure Filter; Vacuum Filter; Filter Plates; Disc Filter; Drum Filter; Filter Segmen...

Andritz Andritz Ag

[Class : 9] Debarking Process Optimization Systems, Automatic Log Sorters, Optimization Systems For Flocculant Addition In Dewatering Plants, All Being Goods Included In Class 9.
View +1 more Brands for Enmas Andritz Private Limited.

Charges

2 Crore
14 November 2016
City Union Bank Limited
2 Crore
25 August 1997
Ceat Financial Serivices Ltd
7 Lak
18 December 1998
Icici Banking Corporartion Limited
2 Crore
18 December 1998
Icici Banking Corpn Ltd
2 Crore
28 December 2007
3i Infotech Trusteeship Services Limited
79 Crore
17 March 1997
Icici Bank Limited
64 Crore
27 October 2004
State Bank Of India
60 Crore
27 October 1997
State Bank Of India Ltd
31 Crore
14 November 2016
Others
0
30 April 2022
Hdfc Bank Limited
0
28 December 2007
3i Infotech Trusteeship Services Limited
0
25 August 1997
Ceat Financial Serivices Ltd
0
27 October 2004
State Bank Of India
0
18 December 1998
Icici Banking Corporartion Limited
0
27 October 1997
State Bank Of India Ltd
0
18 December 1998
Icici Banking Corpn Ltd
0
17 March 1997
Icici Bank Limited
0
14 November 2016
Others
0
30 April 2022
Hdfc Bank Limited
0
28 December 2007
3i Infotech Trusteeship Services Limited
0
25 August 1997
Ceat Financial Serivices Ltd
0
27 October 2004
State Bank Of India
0
18 December 1998
Icici Banking Corporartion Limited
0
27 October 1997
State Bank Of India Ltd
0
18 December 1998
Icici Banking Corpn Ltd
0
17 March 1997
Icici Bank Limited
0
14 November 2016
Others
0
30 April 2022
Hdfc Bank Limited
0
28 December 2007
3i Infotech Trusteeship Services Limited
0
25 August 1997
Ceat Financial Serivices Ltd
0
27 October 2004
State Bank Of India
0
18 December 1998
Icici Banking Corporartion Limited
0
27 October 1997
State Bank Of India Ltd
0
18 December 1998
Icici Banking Corpn Ltd
0
17 March 1997
Icici Bank Limited
0
14 November 2016
Others
0
30 April 2022
Hdfc Bank Limited
0
28 December 2007
3i Infotech Trusteeship Services Limited
0
25 August 1997
Ceat Financial Serivices Ltd
0
27 October 2004
State Bank Of India
0
18 December 1998
Icici Banking Corporartion Limited
0
27 October 1997
State Bank Of India Ltd
0
18 December 1998
Icici Banking Corpn Ltd
0
17 March 1997
Icici Bank Limited
0
14 November 2016
Others
0
30 April 2022
Hdfc Bank Limited
0
28 December 2007
3i Infotech Trusteeship Services Limited
0
25 August 1997
Ceat Financial Serivices Ltd
0
27 October 2004
State Bank Of India
0
18 December 1998
Icici Banking Corporartion Limited
0
27 October 1997
State Bank Of India Ltd
0
18 December 1998
Icici Banking Corpn Ltd
0
17 March 1997
Icici Bank Limited
0

Documents

Form DPT-3-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
List of share holders, debenture holders;-27112020
Optional Attachment-(1)-27112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112020
Directors report as per section 134(3)-27112020
Form DIR-12-27112020_signed
Optional Attachment-(1)-27112020
Form AOC-4-27112020_signed
Form MGT-7-27112020_signed
Form CHG-1-20092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200920
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(1)-19092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092020
Form DIR-12-17092020_signed
Optional Attachment-(2)-17092020
Optional Attachment-(1)-17092020
Form INC-28-17082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-06082020
Form AOC-4-21112019_signed
Form DPT-3-29012020-signed
Form DIR-12-24112019_signed
Form DIR-12-23112019_signed
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Directors report as per section 134(3)-20112019