Company Information

CIN
Status
Date of Incorporation
21 May 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Appala Charyulu Chilakanarri
Appala Charyulu Chilakanarri
Director/Designated Partner
over 3 years ago
Mubashir Ansari
Mubashir Ansari
Director
about 5 years ago
Farah Raju Gokaraju
Farah Raju Gokaraju
Director/Designated Partner
about 10 years ago

Past Directors

Zia Ansari
Zia Ansari
Additional Director
almost 5 years ago
Sanaa Ansari
Sanaa Ansari
Director
over 18 years ago
Harichandra Kantimahanti
Harichandra Kantimahanti
Director
over 24 years ago

Registered Trademarks

Agilon Gr

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes Letter Heads, Visiting Cards, Glow Signs, Sign Boards, Banners, Literatures, Invoices, Stickers, Labels, Brochures, Banners, Flyers, Instructional And Teaching Material Paper And Paper Articles, Written Advertisement Material, Publications, Periodicals, Magazines, Pamphlets, Fold...

Infilon Gr

[Class : 1] Polymer Of Polyamide 6 (Nylon 6 Chemicals Used In Industry)

Infilon Gr

[Class : 35] Advertising,Marketing,Modeling For Advertising Or Sales Pramotion,Online Advertising On A Computer Network,Organisation Of Exhibition For Commercialor Advrtising Purpose,Organisation Of Trade Fairs For Commercial Or Advertising,Commercial Or Industrial Management Assistance,Commercial Information And Advice For Consumer
View +21 more Brands for Gr Intrachem Limited.

Charges

10 Crore
23 May 2006
Uco Bank
2 Crore
17 June 2004
Uco Bank
2 Crore
17 June 2004
Uco Bank
4 Crore
27 May 2002
Uco Bank
2 Crore
27 February 2023
Hdfc Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 May 2002
Uco Bank
0
17 June 2004
Uco Bank
0
17 June 2004
Uco Bank
0
23 May 2006
Uco Bank
0
27 February 2023
Hdfc Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 May 2002
Uco Bank
0
17 June 2004
Uco Bank
0
17 June 2004
Uco Bank
0
23 May 2006
Uco Bank
0
27 February 2023
Hdfc Bank Limited
0
29 October 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
27 May 2002
Uco Bank
0
17 June 2004
Uco Bank
0
17 June 2004
Uco Bank
0
23 May 2006
Uco Bank
0

Documents

Form AOC - 4 CFS-14042021_signed
Form DPT-3-04042021_signed
Form DIR-12-03042021_signed
Supplementary or Test audit report under section 143-29122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Statement of Subsidiaries as per section 129 - Form AOC-1-28122020
Approval letter for extension of AGM;-28122020
Approval letter of extension of financial year or AGM-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Form DIR-12-02102020_signed
Evidence of cessation;-02102020
Interest in other entities;-02102020
Notice of resignation;-02102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02102020
Form DPT-3-11042020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC - 4 CFS-16122019_signed
Form AOC - 4 CFS-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019_signed