Company Information

CIN
Status
Date of Incorporation
14 March 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Puthanveettil Kunjananthan Sreejith
Puthanveettil Kunjananthan Sreejith
Director
almost 12 years ago

Past Directors

Sathyanarayana Anand Muruga Utharkar
Sathyanarayana Anand Muruga Utharkar
Director
over 7 years ago
Mahalingam Karthikeyan
Mahalingam Karthikeyan
Additional Director
over 11 years ago
Kunhi Moidoo Firose Khan .
Kunhi Moidoo Firose Khan .
Director
almost 12 years ago

Registered Trademarks

Magmart Magnessa Enterprises

[Class : 35] Advertising, Business Management, Business Administration, Office Functions, Retail Stores.

Magnessa Trimo Slim Tea Magnessa Enterprises

[Class : 5] Slimming Tea For Medical Purposes

Magnessa Fragrenssa Magnessa Enterprises

[Class : 3] Perfumes, Solid Perfumes, Extracts Of Perfumes, Aromatics For Perfumes,Bases For Flower Perfumes, Extracts Of Flowers [Perfumes]
View +8 more Brands for Magnessa Enterprises Private Limited.

Charges

2 Crore
09 August 2014
Indian Bank
2 Crore
16 February 2021
Axis Bank Limited
22 Lak
09 August 2014
Others
0
16 February 2021
Axis Bank Limited
0
09 August 2014
Others
0
16 February 2021
Axis Bank Limited
0
09 August 2014
Others
0
16 February 2021
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-01062020
Form CHG-1-01062020_signed
Optional Attachment-(1)-01062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200601
Proof of dispatch-07052020
Notice of resignation filed with the company-07052020
Form DIR-11-07052020_signed
Acknowledgement received from company-07052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022020
Directors report as per section 134(3)-27022020
List of share holders, debenture holders;-27022020
Form MGT-7-27022020_signed
Form AOC-4-27022020_signed
Form ADT-1-17052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Form DIR-11-22032019_signed
Proof of dispatch-20032019
Notice of resignation filed with the company-20032019
Acknowledgement received from company-20032019
Notice of resignation;-16032019
Form DIR-12-16032019_signed
Evidence of cessation;-16032019
Form MGT-7-05122018_signed
Form AOC-4-04122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
List of share holders, debenture holders;-03122018
Directors report as per section 134(3)-03122018
Form DIR-12-01102018_signed
Form DIR-12-22092018_signed