Company Information

CIN
Status
Date of Incorporation
17 July 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
9,000,000

Directors

Manchem Dheeraj
Manchem Dheeraj
Managing Director
over 2 years ago
Sreeram Sanjay Manchem
Sreeram Sanjay Manchem
Director
over 2 years ago

Past Directors

. Mancham Subash Chandrabose
. Mancham Subash Chandrabose
Director
over 10 years ago

Registered Trademarks

Enpro Enpro Industries

[Class : 7] Filtering Machines; Oil Refining Machines; Electromechanical Machines For Chemical Industry; Lubricators; Heat Exchangers And Turbo Compressors And Parts Of Aforesaid Machines

Enpro Enduring Promise Enpro Industries

[Class : 7] Filtering Machines, Oil Refining Machines, Electromechanical Machines For Chemical Industry, Lubricators, Heat Exchangers And Turbo Compressors And Parts Of Aforesaid Machines Included In Class 7

Charges

4 Crore
18 July 2018
Hdfc Bank Limited
4 Crore
07 July 2009
Axis Bank Limited
4 Crore
07 January 2008
Axis Bank Limited
2 Crore
11 July 1997
State Bank Of India
1 Crore
11 July 1997
State Bank Of India
1 Crore
27 June 1992
State Bank Of India
12 Lak
15 October 1998
India Cements Capital & Finance Limited
4 Lak
07 January 2008
Axis Bank Limited
0
07 July 2009
Axis Bank Limited
0
18 July 2018
Hdfc Bank Limited
0
15 October 1998
India Cements Capital & Finance Limited
0
27 June 1992
State Bank Of India
0
11 July 1997
State Bank Of India
0
11 July 1997
State Bank Of India
0
07 January 2008
Axis Bank Limited
0
07 July 2009
Axis Bank Limited
0
18 July 2018
Hdfc Bank Limited
0
15 October 1998
India Cements Capital & Finance Limited
0
27 June 1992
State Bank Of India
0
11 July 1997
State Bank Of India
0
11 July 1997
State Bank Of India
0

Documents

Form DPT-3-04042021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Form DPT-3-11112019-signed
Form DPT-3-08072019
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-25092018
Form CHG-4-25092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180925
Form CHG-1-03092018_signed
Instrument(s) of creation or modification of charge;-03092018
Optional Attachment-(1)-03092018
Optional Attachment-(2)-03092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180903
Form ADT-1-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Copy of the intimation sent by company-30112017
Copy of written consent given by auditor-30112017
Directors report as per section 134(3)-30112017
List of share holders, debenture holders;-30112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112017
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed