Company Information

CIN
Status
Date of Incorporation
15 April 2013
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Mahendra Phoolchand Khanted
Mahendra Phoolchand Khanted
Director/Designated Partner
over 2 years ago
Meenakshi Jain
Meenakshi Jain
Director
almost 12 years ago
Vivek K Jain
Vivek K Jain
Director
almost 12 years ago
Asha Mahendrakumar Jain
Asha Mahendrakumar Jain
Director
over 12 years ago

Registered Trademarks

Extur Pvc Ply Koncept Polypro

[Class : 19] Plywood, Pvc Plywood And Doors, Pvc Windows, Pvc Door Frame, Pvc Profile, Wpc Plywood And Doors, Wpc Windows, Wpc Door Frame, Wpc Profile Pvc Board, Pvc Free Foam Board, Block Boards, Flush Doors, Doors, Veneer, Partical Board, Wpc Board, Sunmica, Fiber Board, Pvc Foam Board, Decorative Plywood, Laminated Plywood And Sheets, Lamination Board, Wooden Moldings, ...

Prolam Koncept Polypro

[Class : 17] Lamination Film, Self Adhesive Vinyl, Reflective Sheeting, High Intensity Prismatic Reflective, Digital Print Film, Photo Paper, Self Adhesive Photo Paper, Printing Ink, Pvc Flex, Pvc Sheeting, Pvc Foam Sheet, Pvc Foam Board, Pvc Laminated Film, One Way Vision Film, Window Film Sun Control Polyester Film, Display Equipment, Photo , Luminance Film And All Types O...

Charges

5 Crore
03 April 2019
Corporation Bank
1 Crore
05 August 2016
Indusind Bank Ltd.
4 Lak
05 May 2015
Corporation Bank
3 Crore
04 December 2019
Idfc First Bank Limited
5 Crore
05 August 2016
Others
0
03 April 2019
Others
0
04 December 2019
Others
0
05 May 2015
Corporation Bank
0
05 August 2016
Others
0
03 April 2019
Others
0
04 December 2019
Others
0
05 May 2015
Corporation Bank
0
05 August 2016
Others
0
03 April 2019
Others
0
04 December 2019
Others
0
05 May 2015
Corporation Bank
0
05 August 2016
Others
0
03 April 2019
Others
0
04 December 2019
Others
0
05 May 2015
Corporation Bank
0

Documents

Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Letter of the charge holder stating that the amount has been satisfied-04032020
Form CHG-4-04032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200304
Form CHG-1-28022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Instrument(s) of creation or modification of charge;-18022020
Form AOC-4-04012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Instrument(s) of creation or modification of charge;-26042019
Form CHG-1-26042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190426
Form INC-22-09042019_signed
Copies of the utility bills as mentioned above (not older than two months)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
Optional Attachment-(2)-09042019
Optional Attachment-(1)-09042019
Directors report as per section 134(3)-01122018
List of share holders, debenture holders;-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form MGT-7-01122018_signed