Company Information

CIN
Status
Date of Incorporation
28 May 2001
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
68,510,000
Authorised Capital
105,000,000

Directors

Mithun Mahendra Ramdas
Mithun Mahendra Ramdas
Director/Designated Partner
about 2 years ago
Anush Krishna Jayakumar Ramdass
Anush Krishna Jayakumar Ramdass
Director/Designated Partner
over 2 years ago
Jayakumar Ramdass Aditya
Jayakumar Ramdass Aditya
Director
over 5 years ago
Ramdass Vidyasagar
Ramdass Vidyasagar
Individual Promoter
over 9 years ago
Mahendran Ramdass
Mahendran Ramdass
Managing Director
almost 24 years ago

Past Directors

Kondaswamy Naidu Ramdass
Kondaswamy Naidu Ramdass
Whole Time Director
over 9 years ago
Krishnamoorthy Kanakam
Krishnamoorthy Kanakam
Whole Time Director
over 9 years ago
Ramdass Jayakumar
Ramdass Jayakumar
Director
over 12 years ago
Jayakumar Subashini
Jayakumar Subashini
Director
over 24 years ago

Registered Trademarks

Mahendra (Label) Mahendra Pumps

[Class : 11] Solar Water Heater, Fil Isi, Cfl, All Types Of Lamps And Light Fittings Including Hpmv Lamps, Hpsv Lamps, Metal Halide Lamps, T 5 Tube Lights; Retrofit Assembly, Ballast, Starter And Other Domestic Luminaries.

Mahendra (Label) Mahendra Pumps

[Class : 17] Pvc Pipes And Hdpe Pipes.

Mahendra Mahendra Pumps

[Class : 7] Motors, Monoblocs, Submersible Pumpsets And Jet Pumps.
View +2 more Brands for Mahendra Pumps Private Limited.

Charges

72 Crore
26 October 2016
Corporation Bank
1 Crore
06 February 2004
Corporation Bank
1 Crore
01 September 2003
Corporation Bank
27 Crore
18 January 2002
State Bank Of India
21 Crore
04 June 1999
State Bank Of India
18 Crore
08 May 2020
Corporation Bank
1 Crore
05 September 2022
Others
0
30 September 2021
Others
0
04 June 1999
State Bank Of India
0
18 January 2002
State Bank Of India
0
01 September 2003
Others
0
08 May 2020
Others
0
26 October 2016
Others
0
06 February 2004
Corporation Bank
0
05 September 2022
Others
0
30 September 2021
Others
0
04 June 1999
State Bank Of India
0
18 January 2002
State Bank Of India
0
01 September 2003
Others
0
08 May 2020
Others
0
26 October 2016
Others
0
06 February 2004
Corporation Bank
0
05 September 2022
Others
0
30 September 2021
Others
0
04 June 1999
State Bank Of India
0
18 January 2002
State Bank Of India
0
01 September 2003
Others
0
08 May 2020
Others
0
26 October 2016
Others
0
06 February 2004
Corporation Bank
0

Documents

Form MGT-14-14092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Optional Attachment-(1)-22072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072020
Evidence of cessation;-22072020
Notice of resignation;-22072020
Form DIR-12-22072020_signed
Form CHG-1-26052020_signed
Instrument(s) of creation or modification of charge;-26052020
Optional Attachment-(1)-26052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200526
Form CHG-1-12052020_signed
Optional Attachment-(1)-12052020
Evidence of cessation;-12052020
Form DIR-12-12052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200512
Optional Attachment-(1)-09052020
Instrument(s) of creation or modification of charge;-09052020
Form DPT-3-03042020-signed
Form MSME FORM I-23102019_signed
List of share holders, debenture holders;-23102019
Copy of MGT-8-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Form MGT-7-23102019_signed
Form AOC-4(XBRL)-23102019_signed
Form DPT-3-28062019
Form MSME FORM I-08062019_signed
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019
Form AOC-4(XBRL)-03102018_signed