Company Information

CIN
Status
Date of Incorporation
14 November 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Gopalakrishnan Palanisamy .
Gopalakrishnan Palanisamy .
Director/Designated Partner
over 2 years ago
Suresh .
Suresh .
Director/Designated Partner
over 2 years ago
Gopalrajan Saravanapriya
Gopalrajan Saravanapriya
Director/Designated Partner
over 7 years ago
Ponnusamy Manean
Ponnusamy Manean
Director
almost 10 years ago
Thangaraj Vinoth
Thangaraj Vinoth
Individual Promoter
about 13 years ago
Duraisamy Meikandan
Duraisamy Meikandan
Director
about 13 years ago

Past Directors

Ponnusamy Kulandasamy
Ponnusamy Kulandasamy
Director
about 11 years ago
Baskaran .
Baskaran .
Director
about 13 years ago

Registered Trademarks

Nanban Nanban Paper Mills

[Class : 16] Manufacturing Tissue Paper, Paper Cut, Paper Plate And Paper Cover

Tissuemax Happy Hands Nanban Paper Mills

[Class : 16] Manufacturers And Traders In All Kinds Of Tissue Papers And Paper Products Included

Kleen Petalz Nanban Paper Mills

[Class : 16] Tissue Paper

Charges

58 Lak
16 June 2015
Vijaya Bank
58 Lak
15 September 2014
The Karur Vysya Bank Limited
36 Lak
16 June 2015
Vijaya Bank
0
15 September 2014
The Karur Vysya Bank Limited
0
16 June 2015
Vijaya Bank
0
15 September 2014
The Karur Vysya Bank Limited
0
16 June 2015
Vijaya Bank
0
15 September 2014
The Karur Vysya Bank Limited
0

Documents

Form MGT-7-09062020_signed
Form AOC-4-09062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062020
Directors report as per section 134(3)-08062020
List of share holders, debenture holders;-08062020
Optional Attachment-(1)-08062020
Form DPT-3-30012020-signed
Form DPT-3-11062019-signed
Form AOC-4-05022019_signed
Form MGT-7-03022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
Directors report as per section 134(3)-29012019
List of share holders, debenture holders;-29012019
Evidence of cessation;-19102018
Notice of resignation;-19102018
Optional Attachment-(1)-19102018
Form DIR-12-19102018_signed
Form DIR-12-01102018_signed
Optional Attachment-(1)-24082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082018
List of share holders, debenture holders;-25062018
Directors report as per section 134(3)-25062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062018
Form MGT-7-25062018_signed
Form AOC-4-25062018_signed
Form MGT-7-28042017_signed
Form AOC-4-28042017_signed
List of share holders, debenture holders;-27042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042017
Directors report as per section 134(3)-27042017