Company Information

CIN
Status
Date of Incorporation
04 October 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
8,177,100
Authorised Capital
36,000,000

Directors

Ramachandran Rooso
Ramachandran Rooso
Director/Designated Partner
about 2 years ago
Abbasali Moiz Sethwala
Abbasali Moiz Sethwala
Director/Designated Partner
over 2 years ago
Ashvant Shanmugam
Ashvant Shanmugam
Director/Designated Partner
over 2 years ago
Senthilnathan Shanmugam
Senthilnathan Shanmugam
Director/Designated Partner
almost 3 years ago
Hanif Yusoof
Hanif Yusoof
Director/Designated Partner
about 29 years ago

Past Directors

Gemunu Rodrigo .
Gemunu Rodrigo .
Whole Time Director
about 18 years ago

Registered Trademarks

Efl Global India Efl Expo Freight

[Class : 35] Administrative Services Relating To Customs Clearance; Business Administration In The Field Of Transport And Delivery; Business Management Consulting Services; Business Management Of Logistics For Others

Efl Global India Efl Expo Freight

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement; Advisory Services Related To Storage Of Goods; Consultancy Services Relating To Warehousing; Air Transportation; Air Cargo Transport; Air Freight Transportation; Airline And Shipping Services; Arrangement For The Storage Of Goods; Arranging The Transportation Of Goods; Transportation And Delivery Of ...

Efl Simple Logistics Expo Freight

[Class : 39] Freight Forwarding, Transport, Packaging And Storage Of Goods, Travel Arrangement
View +1 more Brands for Expo Freight Private Limited.

Charges

35 Crore
27 August 2013
Standard Chartered Bank
15 Crore
07 June 2010
Axis Bank Limited
11 Crore
01 November 2012
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
26 March 2009
State Bank Of India
8 Crore
28 June 2006
Standard Chartered Bank
6 Crore
17 December 2020
Axis Bank Limited
15 Lak
09 November 2020
Hdfc Bank Limited
20 Crore
09 November 2020
Hdfc Bank Limited
0
17 December 2020
Axis Bank Limited
0
27 August 2013
Standard Chartered Bank
0
07 June 2010
Axis Bank Limited
0
01 November 2012
The Hongkong And Shanghai Banking Corporation Limited
0
26 March 2009
State Bank Of India
0
28 June 2006
Standard Chartered Bank
0
09 November 2020
Hdfc Bank Limited
0
17 December 2020
Axis Bank Limited
0
27 August 2013
Standard Chartered Bank
0
07 June 2010
Axis Bank Limited
0
01 November 2012
The Hongkong And Shanghai Banking Corporation Limited
0
26 March 2009
State Bank Of India
0
28 June 2006
Standard Chartered Bank
0

Documents

Form DPT-3-05112020-signed
Optional Attachment-(2)-07102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102020
Optional Attachment-(1)-07102020
XBRL document in respect Consolidated financial statement-07102020
Form AOC-4(XBRL)-07102020_signed
List of share holders, debenture holders;-18092020
Copy of MGT-8-18092020
Optional Attachment-(2)-18092020
Optional Attachment-(1)-18092020
Form MGT-7-18092020_signed
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Instrument(s) of creation or modification of charge;-25082020
Form DIR-12-17032020_signed
Optional Attachment-(2)-17032020
Form MGT-7-12122019_signed
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form AOC-4(XBRL)-17112019_signed
Form DIR-12-25102019_signed
Optional Attachment-(1)-25102019
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
Optional Attachment-(3)-24102019
XBRL document in respect Consolidated financial statement-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form DPT-3-22102019-signed
Copy of written consent given by auditor-08102019