Company Information

CIN
Status
Date of Incorporation
24 January 1996
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,100,000
Authorised Capital
2,896,500,000

Directors

Saravanan Vijayalakshmi
Saravanan Vijayalakshmi
Director/Designated Partner
about 2 years ago
Shabbir Yusuf Jamnagarwala
Shabbir Yusuf Jamnagarwala
Director/Designated Partner
almost 3 years ago
Hatim Shabbir Jamnagarwala
Hatim Shabbir Jamnagarwala
Director/Designated Partner
over 3 years ago
Natarajan Suryanarayanan
Natarajan Suryanarayanan
Director/Designated Partner
over 3 years ago
Ali Asger Shamsuddin Jamnagarwala
Ali Asger Shamsuddin Jamnagarwala
Director/Designated Partner
almost 28 years ago
Shamsuddin Yousufali .
Shamsuddin Yousufali .
Managing Director
almost 30 years ago

Past Directors

Venkatesan Vasudevan
Venkatesan Vasudevan
Director
about 13 years ago
Krishnamurthy Rajagopalan
Krishnamurthy Rajagopalan
Director
over 29 years ago

Registered Trademarks

Exitflex Polyhose India

[Class : 7] Machines And Machine Tools; Power Tools; Drilling Machines, Grinding Machines, Cutting Machines, Electrically Operated; Abrasive Grinding And Cutting Wheels; Spray Guns For Paint, And Parts Of And Accessories For The Aforesaid Goods, Including Valves, Pressure Reducers, Spray Nozzles, Joining Pieces (Couplings), Filters, Motors, Hydraulic Turbines, Pulverising No...

Exitflex Polyhose India

[Class : 6] Metallic Ironmongery, Particularly Metallic Pipework, Pulverising Noses, Quick Couplings, Nose Tips, Manual Or Automatic Valves For Fluids Or Air, Sleeves And Junctions, Pipes Of Metal Flexible Hoses For High Pressure Of Synthetics Material And Metal.

Exitflex Polyhose India

[Class : 17] Non Metallic Flexible Hoses; Flexible Pipes, Not Of Metal; Thermoplastic, Rubber, Hydraulic And Flexible Industrial Hoses
View +1 more Brands for Polyhose India Private Limited.

Charges

128 Crore
03 May 2019
Citi Bank N.a.
30 Crore
03 May 2019
Citi Bank N.a.
2 Crore
30 May 2012
Citi Bank N.a.
55 Crore
24 February 2014
Citi Bank N.a.
45 Crore
19 November 2010
Canara Bank
9 Crore
14 July 2011
Canara Bank
20 Crore
27 December 1996
Small Industries Development Bank Of India
9 Crore
30 March 2000
Bank Of Maharashtra
14 Crore
09 August 2007
Hdfc Bank Limited
5 Crore
03 October 2019
Hdfc Bank Limited
25 Crore
01 October 2019
Dbs Bank India Limited
16 Crore
03 October 2019
Hdfc Bank Limited
0
01 October 2019
Others
0
03 May 2019
Citi Bank N.a.
0
03 May 2019
Citi Bank N.a.
0
30 May 2012
Citi Bank N.a.
0
14 July 2011
Canara Bank
0
30 March 2000
Bank Of Maharashtra
0
19 November 2010
Canara Bank
0
24 February 2014
Citi Bank N.a.
0
27 December 1996
Small Industries Development Bank Of India
0
09 August 2007
Hdfc Bank Limited
0
03 October 2019
Hdfc Bank Limited
0
01 October 2019
Others
0
03 May 2019
Citi Bank N.a.
0
03 May 2019
Citi Bank N.a.
0
30 May 2012
Citi Bank N.a.
0
14 July 2011
Canara Bank
0
30 March 2000
Bank Of Maharashtra
0
19 November 2010
Canara Bank
0
24 February 2014
Citi Bank N.a.
0
27 December 1996
Small Industries Development Bank Of India
0
09 August 2007
Hdfc Bank Limited
0
03 October 2019
Hdfc Bank Limited
0
01 October 2019
Others
0
03 May 2019
Citi Bank N.a.
0
03 May 2019
Citi Bank N.a.
0
30 May 2012
Citi Bank N.a.
0
14 July 2011
Canara Bank
0
30 March 2000
Bank Of Maharashtra
0
19 November 2010
Canara Bank
0
24 February 2014
Citi Bank N.a.
0
27 December 1996
Small Industries Development Bank Of India
0
09 August 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form MSME FORM I-26122020_signed
Form MSME FORM I-24122020_signed
Form MSME FORM I-24052020_signed
Form MGT-14-06022020_signed
Optional Attachment-(1)-06022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012020
XBRL document in respect Consolidated financial statement-24012020
Form AOC-4(XBRL)-24012020_signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form MGT-14-27122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122019
Optional Attachment-(1)-26122019
Form DPT-3-02122019-signed
Form MSME FORM I-17112019_signed
Form DPT-3-11112019-signed
Form CHG-1-29102019_signed
Instrument(s) of creation or modification of charge;-29102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191029
Form DIR-12-07102019_signed
Optional Attachment-(1)-07102019
Optional Attachment-(1)-30092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092019
XBRL document in respect Consolidated financial statement-30092019
Form AOC-4(XBRL)-30092019_signed
Form MGT-7-26092019_signed