Company Information

CIN
Status
Date of Incorporation
24 June 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,410,000
Authorised Capital
30,000,000

Directors

Kalpesh Agarwal
Kalpesh Agarwal
Director/Designated Partner
over 2 years ago
Jayesh Agarwal
Jayesh Agarwal
Director/Designated Partner
almost 3 years ago
Achintya Bansal
Achintya Bansal
Director/Designated Partner
over 3 years ago
Tarsem Kumar Bhardwaj
Tarsem Kumar Bhardwaj
Director/Designated Partner
almost 8 years ago
Shailesh Agarwal
Shailesh Agarwal
Director/Designated Partner
over 21 years ago
Salil Bansal
Salil Bansal
Director/Designated Partner
over 21 years ago

Registered Trademarks

Meenakshi Meenakshi Udyog India

[Class : 6] Structural Steels, Tmt Bars/Rod, Angle, Channel, Flat, Billets, Ingots, Metal Hardware, Iron Wares, Metal Sheets.

Meenakshi Meenakshi Udyog India

[Class : 6] Common Metals And Their Alloys, Metal Building Material, Pipes And Tubes Of Common Metal, Bars Of Metal, Building Boards Of Metal, Building Frame Work Of Metal, Building Panels Of Metals And Building Fittings Of Metal.

Meenakshi Gold Meenakshi Udyog India

[Class : 40] Treatment Of Materials Including Processing, Cutting And Slitting Along With Rolling Of Hot Material, Metal Smithing, Metal Tempering, Metal Casting, Refining Services, Soldering, Metal Heat Treatment, Thermos Mechanical Treatment (Tmt). Laminating Metal Surface Treatments, Plating, Electroplating And Finishing. Refining And Recycling Of Materials, Waste Treatme...
View +5 more Brands for Meenakshi Udyog (India) Private Limited.

Charges

34 Crore
07 October 2016
Indusind Bank Limited
14 Crore
31 March 2011
Axis Bank Limited
18 Crore
16 September 2005
Bank Of India
12 Crore
16 September 2005
Bank Of India
6 Crore
16 February 2021
Indusind Bank Limited
2 Crore
27 December 2021
Axis Bank Limited
0
07 July 2021
Hdfc Bank Limited
0
07 October 2016
Others
0
16 February 2021
Others
0
31 March 2011
Axis Bank Limited
0
16 September 2005
Bank Of India
0
16 September 2005
Bank Of India
0
27 December 2021
Axis Bank Limited
0
07 July 2021
Hdfc Bank Limited
0
07 October 2016
Others
0
16 February 2021
Others
0
31 March 2011
Axis Bank Limited
0
16 September 2005
Bank Of India
0
16 September 2005
Bank Of India
0
27 December 2021
Axis Bank Limited
0
07 July 2021
Hdfc Bank Limited
0
07 October 2016
Others
0
16 February 2021
Others
0
31 March 2011
Axis Bank Limited
0
16 September 2005
Bank Of India
0
16 September 2005
Bank Of India
0

Documents

Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-25092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
Optional Attachment-(1)-17062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Form CHG-1-14022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200214
Particulars of all joint charge holders;-13022020
Optional Attachment-(1)-13022020
Instrument(s) of creation or modification of charge;-13022020
Form DPT-3-29112019-signed
Form ADT-1-28112019_signed
Form AOC-4(XBRL)-28112019_signed
Form MGT-7-28112019_signed
Copy of written consent given by auditor-26112019
Copy of MGT-8-26112019
Copy of resolution passed by the company-26112019
Copy of the intimation sent by company-26112019
List of share holders, debenture holders;-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Auditor?s certificate-28062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-16012019-signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Copy of MGT-8-30122018