Company Information

CIN
Status
Date of Incorporation
18 June 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,200,000
Authorised Capital
5,000,000

Directors

Divya Varughese
Divya Varughese
Director/Designated Partner
over 2 years ago
Ebi Abraham
Ebi Abraham
Director
over 2 years ago

Past Directors

Jacob Mathew
Jacob Mathew
Director
over 28 years ago

Charges

76 Lak
22 March 2002
Mustang Rubbers
30 Lak
22 March 2002
Mustang Rubbers
30 Lak
15 March 2002
State Bank Of Travancore
8 Lak
15 March 2002
State Bank Of Travancore
8 Lak
25 April 1996
State Bank Of Travancore
59 Lak
25 April 2014
State Bank Of Travancore
18 Lak
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
22 March 2002
Mustang Rubbers
0
15 March 2002
State Bank Of Travancore
0
15 March 2002
State Bank Of Travancore
0
25 April 1996
State Bank Of Travancore
0
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
22 March 2002
Mustang Rubbers
0
15 March 2002
State Bank Of Travancore
0
15 March 2002
State Bank Of Travancore
0
25 April 1996
State Bank Of Travancore
0
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
22 March 2002
Mustang Rubbers
0
15 March 2002
State Bank Of Travancore
0
15 March 2002
State Bank Of Travancore
0
25 April 1996
State Bank Of Travancore
0
25 April 2014
State Bank Of Travancore
0
22 March 2002
Mustang Rubbers
0
22 March 2002
Mustang Rubbers
0
15 March 2002
State Bank Of Travancore
0
15 March 2002
State Bank Of Travancore
0
25 April 1996
State Bank Of Travancore
0

Documents

Form DPT-3-09112020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-26122019
Form AOC-4-14122019_signed
Details of other Entity(s)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-28102019-signed
Form ADT-1-18102019_signed
Copy of written consent given by auditor-18102019
Copy of resolution passed by the company-18102019
Form CHG-4-08062019_signed
Letter of the charge holder stating that the amount has been satisfied-08062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190608
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019
Copy of resolution passed by the company-22052019
Form AOC-4-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Directors report as per section 134(3)-20032018
Optional Attachment-(2)-20032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032018
Optional Attachment-(1)-20032018
Form AOC-4-20032018_signed