Company Information

CIN
Status
Date of Incorporation
07 November 1991
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,972,710
Authorised Capital
5,000,000

Directors

Jai Kishan Jhaver
Jai Kishan Jhaver
Director/Designated Partner
almost 3 years ago
Sandeep Somani
Sandeep Somani
Director/Designated Partner
about 3 years ago
Subramaniam Raman
Subramaniam Raman
Director/Designated Partner
about 3 years ago
Manju Jaikishan Jhaver
Manju Jaikishan Jhaver
Director
over 28 years ago
Gollapudi Vishnu Vardhan
Gollapudi Vishnu Vardhan
Director/Designated Partner
almost 31 years ago

Past Directors

Purshotam Das Sewag
Purshotam Das Sewag
Director
about 19 years ago

Registered Trademarks

Invisiweld Noble International

[Class : 40] Laser Blank Welding Of Laser Welded Blanks Having Class A Finish For Appliances, Sinks, Automotive Body Panels And Other Metal Articles

Invisiweld Noble International

[Class : 42] Design And Development Of Laser Welded Blanks Having Class A Finish For Appliances, Sinks, Automotive Body Panels And Other Metal Articles

Charges

4 Crore
10 January 2007
State Bank Of India
4 Crore
10 January 2007
State Bank Of India
0
10 January 2007
State Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
Directors report as per section 134(3)-06012020
Form AOC-4-06012020_signed
List of share holders, debenture holders;-03012020
Form MGT-7-03012020_signed
Form DPT-3-07082019-signed
Interest in other entities;-22042019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Form MGT-7-05012019_signed
Form AOC-4-04012019_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-01052018_signed
List of share holders, debenture holders;-25042018
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form MGT-7-28062017_signed
Form AOC-4-28062017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062017
List of share holders, debenture holders;-21062017
Form ADT-1-060216.OCT
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT
-161114.OCT
FormSchV-041114 for the FY ending on-310314.OCT
Form MGT-14-021114.OCT
Copy of resolution-301014.PDF