Company Information

CIN
Status
Date of Incorporation
26 May 1975
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
3,000,000

Directors

Sureender Sujan
Sureender Sujan
Director/Designated Partner
about 2 years ago
Prabha Sureender
Prabha Sureender
Managing Director
over 2 years ago

Past Directors

Chandra Bramanandam
Chandra Bramanandam
Additional Director
over 7 years ago
Sureender Seetharaman
Sureender Seetharaman
Additional Director
over 10 years ago

Registered Trademarks

Top The Flavors India

[Class : 32] Essences For Use In Preparing Mineral And Aerated Water And Other Non Alcoholic Drinks And Syrups.

Top The Flavors India

[Class : 2] Colouring Matiers For Food.

Charges

0
30 June 2006
Sundaram Finance Ltd
4 Lak
07 May 1986
Indian Overseas Bank
13 Lak
07 May 1986
Indian Overseas Bank
13 Lak
13 June 1979
Indian Overseas Bank
2 Lak
07 May 1980
Indian Overseas Bank
13 Lak
13 June 1979
Indian Overseas Bank
2 Lak
07 May 1980
Indian Overseas Bank
13 Lak
07 May 1980
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1986
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1980
Indian Overseas Bank
0
30 June 2006
Sundaram Finance Ltd
0
07 May 1986
Indian Overseas Bank
0
07 May 1980
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1986
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1980
Indian Overseas Bank
0
30 June 2006
Sundaram Finance Ltd
0
07 May 1986
Indian Overseas Bank
0
07 May 1980
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1986
Indian Overseas Bank
0
13 June 1979
Indian Overseas Bank
0
07 May 1980
Indian Overseas Bank
0
30 June 2006
Sundaram Finance Ltd
0
07 May 1986
Indian Overseas Bank
0

Documents

Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-22112018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
Optional Attachment-(1)-10112018
Form DIR-12-10112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15052018
Form DIR-12-15052018_signed
Optional Attachment-(1)-15052018
Letter of the charge holder stating that the amount has been satisfied-27022018
Form CHG-4-27022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180227
Letter of the charge holder stating that the amount has been satisfied-21022018
Form CHG-4-21022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Form CHG-4-19022018_signed
Letter of the charge holder stating that the amount has been satisfied-19022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180219
List of share holders, debenture holders;-08112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017
Directors report as per section 134(3)-08112017
Form AOC-4-08112017_signed
Form MGT-7-08112017_signed
Form MGT-7-16112016_signed