Company Information

CIN
Status
Date of Incorporation
04 April 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Ravi Kumar Kanagasabai
Ravi Kumar Kanagasabai
Director/Designated Partner
over 2 years ago
Anadi Bajoria
Anadi Bajoria
Director/Designated Partner
about 3 years ago

Past Directors

Hanuman Prasad Parasrampuria
Hanuman Prasad Parasrampuria
Additional Director
over 2 years ago
Alok Parasrampuria
Alok Parasrampuria
Additional Director
over 2 years ago
Girdhari Kedia
Girdhari Kedia
Additional Director
over 4 years ago
Chandra Prakash Dhanuka
Chandra Prakash Dhanuka
Director
almost 8 years ago
Archana Choudhury Shantanu
Archana Choudhury Shantanu
Director
about 10 years ago
Anurag Harish Taparia
Anurag Harish Taparia
Director
over 13 years ago
Shantanu Choudhury
Shantanu Choudhury
Director
over 14 years ago
Harish Chandra Taparia
Harish Chandra Taparia
Director
over 20 years ago
Ramaswamy Thirunellai Seshan
Ramaswamy Thirunellai Seshan
Director
over 20 years ago

Registered Trademarks

M3 M3 Infrastructure

[Class : 1] Mineral Substances Including Limestone Hardening Substances And Dolomite For Industrial Purposes, Filtering Materials Of Chemical Preparations And Mineral Substances Covered In Class 01

Charges

2 Crore
30 September 2015
Punjab National Bank
2 Crore
30 September 2015
Others
0
30 September 2015
Others
0
30 September 2015
Others
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210111
Form CHG-1-11012021_signed
Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-31122020
Optional Attachment-(1)-31122020
Form DPT-3-06082020-signed
Form DPT-3-31012020-signed
Form AOC-4(XBRL)-21012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012020
Optional Attachment-(1)-18012020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Optional Attachment-(1)-09122019
Form DPT-3-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
Optional Attachment-(1)-17112018
Form AOC-4(XBRL)-17112018_signed
List of share holders, debenture holders;-09112018
Optional Attachment-(1)-09112018
Copy of MGT-8-09112018
Form MGT-7-09112018_signed
Notice of resignation;-06022018
Form DIR-12-06022018_signed
Evidence of cessation;-06022018
Optional Attachment-(1)-01022018
Notice of resignation;-01022018
Form DIR-12-01022018_signed
Evidence of cessation;-01022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022018
Form AOC-4(XBRL)-22012018_signed