Company Information

CIN
Status
Date of Incorporation
30 June 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,670,000
Authorised Capital
10,000,000

Directors

Sonu Chhalani
Sonu Chhalani
Director/Designated Partner
about 2 years ago
Deepak Chhalani
Deepak Chhalani
Director
over 15 years ago
Dilip Kumar Chhalani
Dilip Kumar Chhalani
Director
over 30 years ago

Past Directors

Binith Kumar Chhalani
Binith Kumar Chhalani
Director
over 30 years ago
Mukesh Kumar Chhalani .
Mukesh Kumar Chhalani .
Director
over 30 years ago
Ranjit Kumar Chhalani .
Ranjit Kumar Chhalani .
Director
over 30 years ago

Registered Trademarks

Spectre J!Ns Jin Co

[Class : 9] Spectacles; Goggles; Sunglasses; Spectacles And Sunglasses For Sports; Accessories For Spectacles; Accessories For Goggles; Accessories For Sunglasses; Accessories For Spectacles And Sunglasses For Sports; Parts For Spectacles; Parts For Goggles; Parts For Sunglasses; Parts For Spectacles And Sunglasses For Sports; Cases For Spectacles; Cases For Goggles; Cases F...

J!Ns (Label) Jin Co

[Class : 9] Spectacles; Goggles; Sunglasses; Spectacles And Sunglasses For Sports; Accessories For Spectacles; Accessories For Goggles; Accessories For Sunglasses; Accessories For Spectacles And Sunglasses For Sports; Parts For Spectacles; Parts For Goggles; Parts For Sunglasses; Parts For Spectacles And Sunglasses For Sports Cases For Spectacles, Cases For Goggles, Case...

Charges

11 Crore
09 July 2007
Oriental Bank Of Commerce
9 Crore
10 February 1997
Icici Bank Limited
30 Lak
15 September 2003
Union Bank Of India
45 Lak
28 July 2021
Siemens Financial Services Private Limited
99 Lak
31 March 2021
Siemens Financial Services Private Limited
63 Lak
24 April 2020
Punjab National Bank
60 Lak
31 October 2022
Axis Bank Limited
0
10 August 2022
Others
0
25 March 2022
Others
0
05 February 2022
Others
0
31 January 2022
Others
0
28 July 2021
Others
0
24 April 2020
Others
0
09 July 2007
Others
0
31 March 2021
Others
0
15 September 2003
Union Bank Of India
0
10 February 1997
Icici Bank Limited
0
31 October 2022
Axis Bank Limited
0
10 August 2022
Others
0
25 March 2022
Others
0
05 February 2022
Others
0
31 January 2022
Others
0
28 July 2021
Others
0
24 April 2020
Others
0
09 July 2007
Others
0
31 March 2021
Others
0
15 September 2003
Union Bank Of India
0
10 February 1997
Icici Bank Limited
0
31 October 2022
Axis Bank Limited
0
10 August 2022
Others
0
25 March 2022
Others
0
05 February 2022
Others
0
31 January 2022
Others
0
28 July 2021
Others
0
24 April 2020
Others
0
09 July 2007
Others
0
31 March 2021
Others
0
15 September 2003
Union Bank Of India
0
10 February 1997
Icici Bank Limited
0
31 October 2022
Axis Bank Limited
0
10 August 2022
Others
0
25 March 2022
Others
0
05 February 2022
Others
0
31 January 2022
Others
0
28 July 2021
Others
0
24 April 2020
Others
0
09 July 2007
Others
0
31 March 2021
Others
0
15 September 2003
Union Bank Of India
0
10 February 1997
Icici Bank Limited
0

Documents

Notice of resignation;-22102020
Evidence of cessation;-22102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102020
Form DIR-12-22102020_signed
Form CHG-1-18062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Optional Attachment-(1)-17062020
Instrument(s) of creation or modification of charge;-17062020
Form ADT-1-21122019_signed
Form MGT-7-21122019_signed
Form AOC-4-21122019_signed
Directors report as per section 134(3)-20122019
Copy of written consent given by auditor-20122019
Copy of resolution passed by the company-20122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
List of share holders, debenture holders;-20122019
Copy of the intimation sent by company-20122019
Form DPT-3-06122019-signed
Auditor?s certificate-28062019
List of share holders, debenture holders;-15062019
Directors report as per section 134(3)-15062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form AOC-4-15062019_signed
Form MGT-7-15062019_signed
Form AOC-4-09042018_signed