Company Information

CIN
Status
Date of Incorporation
16 September 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Latha Menon
Latha Menon
Whole Time Director
over 6 years ago
Rajiv Menon
Rajiv Menon
Director
about 33 years ago

Past Directors

Kalyani Menon
Kalyani Menon
Director
about 33 years ago

Registered Trademarks

Mindscreen (Label) Mindscreen

[Class : 16] All Kinds Of Printed Matter

Mindscreen (Label) Mindscreen

[Class : 40] Cinematography Films Processing

Mindscreen (Label) Mindscreen

[Class : 41] Film Production
View +1 more Brands for Mind Screen Private Limited.

Charges

2 Crore
19 December 2016
State Bank Of Travancore
48 Lak
18 March 2005
Abn Amro Bank
50 Lak
10 October 2003
Citi Corp Finance(india)ltd.
7 Lak
18 July 2001
State Bank Of Travancore
43 Lak
11 October 2000
State Bank Of Travancore
12 Lak
13 October 1999
State Ban Of Travancore
24 Lak
07 October 1997
State Bank Of Travancore
11 Lak
15 March 1997
State Bank Of Travancore
15 Lak
19 December 2016
State Bank Of Travancore
0
15 March 1997
State Bank Of Travancore
0
18 March 2005
Abn Amro Bank
0
07 October 1997
State Bank Of Travancore
0
11 October 2000
State Bank Of Travancore
0
18 July 2001
State Bank Of Travancore
0
13 October 1999
State Ban Of Travancore
0
10 October 2003
Citi Corp Finance(india)ltd.
0
19 December 2016
State Bank Of Travancore
0
15 March 1997
State Bank Of Travancore
0
18 March 2005
Abn Amro Bank
0
07 October 1997
State Bank Of Travancore
0
11 October 2000
State Bank Of Travancore
0
18 July 2001
State Bank Of Travancore
0
13 October 1999
State Ban Of Travancore
0
10 October 2003
Citi Corp Finance(india)ltd.
0

Documents

Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DIR-12-17052019_signed
Declaration by first director-22042019
Acknowledgement received from company-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Evidence of cessation;-22042019
Form DIR-11-22042019_signed
Proof of dispatch-22042019
Notice of resignation;-22042019
Notice of resignation filed with the company-22042019
Optional Attachment-(1)-22042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Optional Attachment-(1)-22122018
Form AOC-4-22122018_signed
Form AOC-4-10122017_signed
Form MGT-7-06122017_signed
List of share holders, debenture holders;-29112017
Optional Attachment-(1)-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Instrument(s) of creation or modification of charge;-09022017
Optional Attachment-(1)-09022017