Company Information

CIN
Status
Date of Incorporation
24 November 1999
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
15,000,000

Directors

Sridharan Sriram
Sridharan Sriram
Director/Designated Partner
over 2 years ago
. Venkatesan
. Venkatesan
Director/Designated Partner
over 2 years ago
Ramesh Babu Kiran
Ramesh Babu Kiran
Director/Designated Partner
over 2 years ago
Seetharaman Sridharan
Seetharaman Sridharan
Director/Designated Partner
over 2 years ago
Ramasamy Venkatakrishnan
Ramasamy Venkatakrishnan
Director/Designated Partner
over 2 years ago
Ramesh Babu
Ramesh Babu
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Mascot Drives Maha Hydraulics

[Class : 7] Goods In Manufacturers Of Hydraulic Motors, Hydraulic Cylinders, Hydraulic Power Pack For Machines And Machine Tools

Charges

14 Crore
20 December 2016
Indian Bank
13 Crore
22 February 2010
Indian Overseas Bank
14 Crore
30 August 2007
Hdfc Bank Limited
2 Crore
03 July 2008
Hdfc Bank Limited
2 Crore
09 October 2020
Indian Bank
1 Crore
28 June 2023
Others
0
20 December 2016
Others
0
09 October 2020
Others
0
30 August 2007
Hdfc Bank Limited
0
03 July 2008
Hdfc Bank Limited
0
22 February 2010
Indian Overseas Bank
0
28 June 2023
Others
0
20 December 2016
Others
0
09 October 2020
Others
0
30 August 2007
Hdfc Bank Limited
0
03 July 2008
Hdfc Bank Limited
0
22 February 2010
Indian Overseas Bank
0
18 December 2023
Sidbi
0
28 June 2023
Others
0
20 December 2016
Others
0
09 October 2020
Others
0
30 August 2007
Hdfc Bank Limited
0
03 July 2008
Hdfc Bank Limited
0
22 February 2010
Indian Overseas Bank
0

Documents

Form DPT-3-06112020-signed
Form CHG-1-26102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201026
Instrument(s) of creation or modification of charge;-22102020
Form DPT-3-09012020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form AOC-4-07112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form MGT-14-12072017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170712
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062017
Altered memorandum of association-28062017
Letter of the charge holder stating that the amount has been satisfied-07042017
Form CHG-4-07042017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170407
CERTIFICATE OF REGISTRATION OF CHARGE-20170330