Company Information

CIN
Status
Date of Incorporation
28 July 1984
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
10,140,910
Authorised Capital
30,000,000

Directors

Srimathi Duvvuru
Srimathi Duvvuru
Director
about 2 years ago
Duvuuru Giridhar
Duvuuru Giridhar
Director/Designated Partner
over 2 years ago

Past Directors

Jigish Shantilal Desai .
Jigish Shantilal Desai .
Director
about 28 years ago
Hemachandra Reddy Duvoor
Hemachandra Reddy Duvoor
Director
about 32 years ago
Prasad Nuggenahalli Keshav
Prasad Nuggenahalli Keshav
Director
about 34 years ago
Ramaprasad Keshav
Ramaprasad Keshav
Director
about 40 years ago
Balachandrababu Duvoor Subramanyamreddy
Balachandrababu Duvoor Subramanyamreddy
Managing Director
over 41 years ago

Registered Trademarks

Takakita Farm Implements India Pvt

[Class : 7] Agricultural Implements.

Cane Pitter Farm Implements India

[Class : 7] Agricultural Implements, Tools And Accessories And Agricultural Machines

Farmhand Farm Implements India

[Class : 7] Agricultural Implements, Tools And Accessories And Agricultural Machines
View +4 more Brands for Farm Implements (India) Private Limited.

Charges

20 Crore
06 February 2013
Tamilnadu Industrial Investment Corporation Limited
1 Crore
23 November 2012
Tamilnadu Industrial Investment Corporation Limited
80 Lak
20 January 2012
Tamilnadu Industrial Investment Corporation Limited
1 Crore
22 October 2010
Tamilnadu Industrial Investments Corporation Limited
1 Crore
01 April 2008
Tamilnadu Industrial Investments Corporation Limited
1 Crore
23 November 2007
Bank Of Ceylon
58 Lak
30 May 2007
Tamilnadu Industrial Investments Corporation Limited
1 Crore
14 July 1999
Bank Of Ceylon
20 Lak
17 October 1998
Bank Of Ceylon
14 Lak
09 June 1998
Bank Of Ceylon
6 Lak
28 March 1997
Lakshmi General Finance Limitd
1 Lak
31 October 1996
Bank Of Ceylon
12 Crore
27 December 1991
Indian Bank
22 Lak
05 September 1991
Indian Bank
6 Lak
30 April 1991
Indian Bank
51 Lak
21 August 1989
Indian Bank
45 Lak
31 March 2022
Others
0
30 May 2007
Tamilnadu Industrial Investments Corporation Limited
0
15 September 2021
Others
0
30 October 2021
Hdfc Bank Limited
0
06 February 2013
Tamilnadu Industrial Investment Corporation Limited
0
23 November 2012
Tamilnadu Industrial Investment Corporation Limited
0
20 January 2012
Tamilnadu Industrial Investment Corporation Limited
0
22 October 2010
Tamilnadu Industrial Investments Corporation Limited
0
01 April 2008
Tamilnadu Industrial Investments Corporation Limited
0
31 October 1996
Others
0
30 April 1991
Indian Bank
0
09 June 1998
Bank Of Ceylon
0
27 December 1991
Indian Bank
0
05 September 1991
Indian Bank
0
14 July 1999
Bank Of Ceylon
0
28 March 1997
Lakshmi General Finance Limitd
0
21 August 1989
Indian Bank
0
23 November 2007
Bank Of Ceylon
0
17 October 1998
Bank Of Ceylon
0
31 March 2022
Others
0
30 May 2007
Tamilnadu Industrial Investments Corporation Limited
0
15 September 2021
Others
0
30 October 2021
Hdfc Bank Limited
0
06 February 2013
Tamilnadu Industrial Investment Corporation Limited
0
23 November 2012
Tamilnadu Industrial Investment Corporation Limited
0
20 January 2012
Tamilnadu Industrial Investment Corporation Limited
0
22 October 2010
Tamilnadu Industrial Investments Corporation Limited
0
01 April 2008
Tamilnadu Industrial Investments Corporation Limited
0
31 October 1996
Others
0
30 April 1991
Indian Bank
0
09 June 1998
Bank Of Ceylon
0
27 December 1991
Indian Bank
0
05 September 1991
Indian Bank
0
14 July 1999
Bank Of Ceylon
0
28 March 1997
Lakshmi General Finance Limitd
0
21 August 1989
Indian Bank
0
23 November 2007
Bank Of Ceylon
0
17 October 1998
Bank Of Ceylon
0

Documents

Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Instrument(s) of creation or modification of charge;-24122020
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Evidence of cessation;-06082019
Notice of resignation;-06082019
Form DIR-12-06082019_signed
Evidence of cessation;-05082019
Notice of resignation;-05082019
Form ADT-1-15062019_signed
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Evidence of cessation;-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form CHG-1-27102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181027
Instrument(s) of creation or modification of charge;-18102018