Company Information

CIN
Status
Date of Incorporation
15 July 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
61,343,910
Authorised Capital
181,500,000

Directors

Ramesh Radhakrishnan
Ramesh Radhakrishnan
Director/Designated Partner
over 2 years ago
Ramamoorthy Natarajan
Ramamoorthy Natarajan
Director/Designated Partner
over 2 years ago

Past Directors

Ankit Kalria
Ankit Kalria
Company Secretary
over 6 years ago
Sunil Omprakash Jalan
Sunil Omprakash Jalan
Additional Director
almost 13 years ago
Arumugam Krishnan
Arumugam Krishnan
Director
about 13 years ago
Govind Budhia
Govind Budhia
Additional Director
over 14 years ago
Subramanyan Srinivasan
Subramanyan Srinivasan
Additional Director
over 14 years ago
Gajendran S
Gajendran S
Additional Director
almost 18 years ago
Kakulamarri Srinivas Kalyan Rao
Kakulamarri Srinivas Kalyan Rao
Director
about 18 years ago
Mangat Rai Kapoor
Mangat Rai Kapoor
Director
almost 22 years ago

Registered Trademarks

Kaaveri Tmt Avanti Metals

[Class : 6] Common Metals And Their Alloys, Ores; Steel; Alloy Steel; Steel Rods; Rods Of Metal For Brazing And Welding Including Those From Alloy Steel And Titanium; Metal Latch Bars; Metal Bars For Further Manufacture; Small Items Of Metal Hardware; Safes; Metal Containers For Storage Or Transport

Charges

10 Crore
03 August 2017
Swiss Park Vanijya Pvt Ltd
10 Crore
17 June 2004
Indian Overseas Bank
85 Crore
07 December 2005
Indian Overseas Bank
15 Crore
17 June 2004
Indian Overseas Bank
23 Crore
03 August 2017
Others
0
17 June 2004
Indian Overseas Bank
0
07 December 2005
Indian Overseas Bank
0
17 June 2004
Indian Overseas Bank
0
03 August 2017
Others
0
17 June 2004
Indian Overseas Bank
0
07 December 2005
Indian Overseas Bank
0
17 June 2004
Indian Overseas Bank
0
03 August 2017
Others
0
17 June 2004
Indian Overseas Bank
0
07 December 2005
Indian Overseas Bank
0
17 June 2004
Indian Overseas Bank
0
03 August 2017
Others
0
17 June 2004
Indian Overseas Bank
0
07 December 2005
Indian Overseas Bank
0
17 June 2004
Indian Overseas Bank
0

Documents

Form DIR-12-16062020_signed
Evidence of cessation;-15062020
Optional Attachment-(1)-15062020
Form DIR-12-11062020_signed
Evidence of cessation;-11062020
Notice of resignation;-11062020
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-27112019-signed
Form DIR-12-23112019_signed
Form DIR-12-20112019_signed
Form DPT-3-19112019-signed
Optional Attachment-(1)-19112019
Evidence of cessation;-19112019
Optional Attachment-(1)-13112019
Optional Attachment-(2)-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Optional Attachment-(1)-13112019
Form ADT-1-11112019_signed
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Form DPT-3-09072019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
Form AOC-4(XBRL)-16012019_signed
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018