Company Information

CIN
Status
Date of Incorporation
25 July 1997
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
489,000
Authorised Capital
1,000,000

Directors

Maruthan Selvakumar
Maruthan Selvakumar
Director/Designated Partner
over 2 years ago
Selvakumar Navin Khumar .
Selvakumar Navin Khumar .
Director/Designated Partner
over 2 years ago
Viswanathan Subhangi .
Viswanathan Subhangi .
Director
over 28 years ago

Registered Trademarks

Msk Msk Products

[Class : 1] Industrial Chemicals Included Lubricants & Thinners.

Charges

0
28 September 2013
Kotak Mahindra Bank Limited
1 Crore
11 May 2010
Axis Bank Limited
74 Lak
14 March 2008
Axis Bank Limited
30 Lak
26 December 2011
Yes Bank Limited
1 Crore
23 October 2000
Indian Overseas Bank
25 Lak
28 September 2013
Kotak Mahindra Bank Limited
0
11 May 2010
Axis Bank Limited
0
23 October 2000
Indian Overseas Bank
0
14 March 2008
Axis Bank Limited
0
26 December 2011
Yes Bank Limited
0
28 September 2013
Kotak Mahindra Bank Limited
0
11 May 2010
Axis Bank Limited
0
23 October 2000
Indian Overseas Bank
0
14 March 2008
Axis Bank Limited
0
26 December 2011
Yes Bank Limited
0
28 September 2013
Kotak Mahindra Bank Limited
0
11 May 2010
Axis Bank Limited
0
23 October 2000
Indian Overseas Bank
0
14 March 2008
Axis Bank Limited
0
26 December 2011
Yes Bank Limited
0

Documents

Form DPT-3-27072020-signed
Optional Attachment-(1)-30062020
Form MSME FORM I-14062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Form DPT-3-16072019-signed
Optional Attachment-(1)-20062019
Form ADT-1-05042019_signed
Copy of the intimation sent by company-05042019
Copy of written consent given by auditor-05042019
Optional Attachment-(1)-05042019
Declaration by first director-27112018
Form DIR-12-27112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112018
Directors report as per section 134(3)-19112018
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Form AOC-4-19112018_signed
Form MGT-7-19112018_signed
Form CHG-4-31032018_signed
Letter of the charge holder stating that the amount has been satisfied-31032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180331
List of share holders, debenture holders;-17122017
Form MGT-7-17122017_signed
Directors report as per section 134(3)-15122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122017
Form AOC-4-15122017_signed