Company Information

CIN
Status
Date of Incorporation
24 September 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Uttamchand Kamaladevi
Uttamchand Kamaladevi
Director
over 20 years ago

Past Directors

Uttamchand Vishal
Uttamchand Vishal
Additional Director
over 4 years ago
Yogesh Uttamchand Hiran
Yogesh Uttamchand Hiran
Director
over 20 years ago
Mangalchand Uttamchand
Mangalchand Uttamchand
Director
about 34 years ago

Registered Trademarks

St Redefining Spaces St Homecraft

[Class : 35] Marketing , Trading, Advertising Services For The Promotion Of E Commerce, Organisation Of Exhibitions For Business Or E Commerce, Provision Of Information And Advisory Services Relating To E Commerce In Respect To Ceramic Ornaments , Ceramic Hollowware, Ceramic Mugs, Ceramic Tableware, Ceramic Figurines, Ceramic Coin Boxes, Boxes Of Ceramics, Coffee Services Of...

St Redefining Spaces St Homecraft

[Class : 21] Ceramic Ornaments , Ceramic Hollowware, Ceramic Mugs, Ceramic Tableware, Ceramic Figurines, Ceramic Coin Boxes, Boxes Of Ceramics, Coffee Services Of Ceramic, Piggy Banks Of Ceramic, Ceramic Tissue Box Covers, Figurines Made Of Ceramic, Ornaments Made Of Ceramics, Ceramics For Kitchen Use, Ceramics For Household Purposes, Mugs Made Of Ceramic Materials, Tissue B...

St "Redefining Spaces" St Homecraft

[Class : 19] Wooden Flooring Included In Class 19.

Charges

0
25 January 2016
The Karur Vysya Bank Limited
28 Lak
25 January 2016
The Karur Vysya Bank Limited
0
25 January 2016
The Karur Vysya Bank Limited
0
25 January 2016
The Karur Vysya Bank Limited
0
25 January 2016
The Karur Vysya Bank Limited
0

Documents

List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Evidence of cessation;-08062019
Form DIR-12-08062019_signed
Notice of resignation;-08062019
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Letter of the charge holder stating that the amount has been satisfied-18072018
Form CHG-4-18072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180718
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed
List of share holders, debenture holders;-05012017
Form MGT-7-05012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03012017
Directors report as per section 134(3)-03012017
Form AOC-4-03012017_signed
Form ADT-1-25122016_signed
Copy of written consent given by auditor-25122016