Company Information

CIN
Status
Date of Incorporation
06 March 1979
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,060,000
Authorised Capital
1,500,000

Directors

Satya Paul Bathla
Satya Paul Bathla
Director/Designated Partner
about 2 years ago
Susan Thomas
Susan Thomas
Director/Designated Partner
over 2 years ago
Verghese Eapen
Verghese Eapen
Director
over 2 years ago
Ved Prakash Khullar
Ved Prakash Khullar
Director/Designated Partner
over 46 years ago

Past Directors

Koodathummuri Cherian Eapen
Koodathummuri Cherian Eapen
Director
over 22 years ago
Subhash Chandra Khullar
Subhash Chandra Khullar
Director
over 46 years ago
Ramesh Chander Khullar
Ramesh Chander Khullar
Director
over 46 years ago
Shanti Verghese
Shanti Verghese
Director
almost 47 years ago

Registered Trademarks

Om Foam Om Foam

[Class : 20] Pu Foam, Mattresses, Pillows, Cushions, Neck Pillows, Head Rests, Pillows Bolsters Included In Class 20

Flexispring P.U. Foams

[Class : 20] Mattresses And Spring Mattresses All Being Included In Class 20.

O F (Label) . Om Foam

[Class : 20] Pu Foam, Mattresses, Pillow, Pillow Bolsters, Head Rests, Arm Rests, Cushions & Other Bedding Materials & All Being Included In Class 20 .
View +11 more Brands for Joy Foam Private Limited.

Charges

3 Crore
08 February 1995
Indian Overseas Bank
3 Crore
28 June 1983
The Tamilnadu Industrial Investmentcorporation Ltd.
3 Lak
09 July 1980
Indian Overseas Bank
7 Lak
09 July 1980
Indian Overseas Bank
0
08 February 1995
Indian Overseas Bank
0
28 June 1983
The Tamilnadu Industrial Investmentcorporation Ltd.
0
09 July 1980
Indian Overseas Bank
0
08 February 1995
Indian Overseas Bank
0
28 June 1983
The Tamilnadu Industrial Investmentcorporation Ltd.
0
09 July 1980
Indian Overseas Bank
0
08 February 1995
Indian Overseas Bank
0
28 June 1983
The Tamilnadu Industrial Investmentcorporation Ltd.
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
Details of other Entity(s)-27112019
Form MGT-7-27112019_signed
Form DPT-3-08072019
Form DPT-3-02072019
Form MGT-7-09012019_signed
Form AOC-4-05012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form DIR-12-01102018_signed
Evidence of cessation;-23082018
Notice of resignation;-23082018
Optional Attachment-(1)-23082018
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed
Directors report as per section 134(3)-28012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012017
List of share holders, debenture holders;-28012017
Form AOC-4-28012017_signed
Form MGT-7-28012017_signed
Form MGT-7-200216.OCT
Form AOC-4-061115.OCT
Form66-291214 for the FY ending on-310314.OCT