Company Information

CIN
Status
Date of Incorporation
01 June 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kasimalli Pushpamala
Kasimalli Pushpamala
Director
over 20 years ago

Past Directors

Vasanthi .
Vasanthi .
Director
almost 14 years ago
Thirumalai Rangabashyam
Thirumalai Rangabashyam
Director
almost 14 years ago
Astalakshmi Padmaraj
Astalakshmi Padmaraj
Director
over 20 years ago
Loganathan Dhanapal
Loganathan Dhanapal
Director
over 20 years ago
Ragupathy Kesavarajan
Ragupathy Kesavarajan
Director
over 20 years ago

Registered Trademarks

Fire Trix Fire Trix Engineering Systems

[Class : 9] Fire Extinguishing Apparatus For Sale In The Sates Of India And Abroad

Charges

1 Crore
18 June 2016
Union Bank Of India
10 Lak
13 October 2012
Bank Of India
1 Crore
19 November 2010
Union Bank Of India
12 Lak
29 November 2019
Bank Of India
6 Lak
30 April 2022
Bank Of India
0
18 June 2016
Others
0
29 November 2019
Bank Of India
0
13 October 2012
Bank Of India
0
19 November 2010
Union Bank Of India
0
30 April 2022
Bank Of India
0
18 June 2016
Others
0
29 November 2019
Bank Of India
0
13 October 2012
Bank Of India
0
19 November 2010
Union Bank Of India
0
30 April 2022
Bank Of India
0
18 June 2016
Others
0
29 November 2019
Bank Of India
0
13 October 2012
Bank Of India
0
19 November 2010
Union Bank Of India
0

Documents

Form DPT-3-17112020-signed
Copy of instrument creating charge-05102020
Optional Attachment-(1)-05102020
Copy of trust deed-05102020
Instrument(s) of creation or modification of charge;-04032020
Form CHG-1-04032020_signed
Optional Attachment-(1)-04032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200304
Form DPT-3-20012020-signed
Form ADT-1-16122019_signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Optional Attachment-(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Form DPT-3-27112019-signed
Copy of instrument creating charge-30062019
Copy of trust deed-30062019
Form AOC-4-17122018_signed
List of share holders, debenture holders;-15122018
Optional Attachment-(1)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed