Company Information

CIN
Status
Date of Incorporation
09 April 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,100,000
Authorised Capital
70,000,000

Directors

Stalin Augustine Joseph
Stalin Augustine Joseph
Director/Designated Partner
over 2 years ago
Augustimaryspriyadarshini .
Augustimaryspriyadarshini .
Director/Designated Partner
almost 3 years ago
. Antony Bala Prince
. Antony Bala Prince
Director/Designated Partner
about 3 years ago

Past Directors

Jesudhasan Royappan Vareeth
Jesudhasan Royappan Vareeth
Director
over 18 years ago
James Peter Susai
James Peter Susai
Director
over 18 years ago
John Glasiyan Arsceelian
John Glasiyan Arsceelian
Director
over 18 years ago
Rajan Andriyas
Rajan Andriyas
Director
over 18 years ago

Registered Trademarks

Prince (Logo) S. Prince Hightech

[Class : 37] Cleaning Services Such As Online Removal Of Stones From Running Conveyor Belt , Painting, Maintenance Of Boiler Components.

Charges

22 Crore
03 October 2016
Indian Overseas Bank
15 Crore
18 January 2012
Indian Overseas Bank
10 Crore
09 July 2007
Uco Bank
4 Crore
02 July 2008
Union Bank Of India
3 Crore
22 August 2008
Union Bank Of India
1 Crore
06 November 2020
Indian Overseas Bank
2 Crore
06 November 2020
Indian Overseas Bank
50 Lak
06 November 2020
Indian Overseas Bank
2 Crore
05 October 2020
Indian Overseas Bank
1 Crore
14 February 2022
Indian Overseas Bank
0
30 September 2021
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
03 October 2016
Indian Overseas Bank
0
05 October 2020
Indian Overseas Bank
0
09 July 2007
Uco Bank
0
22 August 2008
Union Bank Of India
0
02 July 2008
Union Bank Of India
0
18 January 2012
Indian Overseas Bank
0
14 February 2022
Indian Overseas Bank
0
30 September 2021
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
03 October 2016
Indian Overseas Bank
0
05 October 2020
Indian Overseas Bank
0
09 July 2007
Uco Bank
0
22 August 2008
Union Bank Of India
0
02 July 2008
Union Bank Of India
0
18 January 2012
Indian Overseas Bank
0
14 February 2022
Indian Overseas Bank
0
30 September 2021
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
06 November 2020
Indian Overseas Bank
0
03 October 2016
Indian Overseas Bank
0
05 October 2020
Indian Overseas Bank
0
09 July 2007
Uco Bank
0
22 August 2008
Union Bank Of India
0
02 July 2008
Union Bank Of India
0
18 January 2012
Indian Overseas Bank
0

Documents

Form DPT-3-28122020-signed
Form DPT-3-16122020_signed
Form CHG-1-21112020_signed
Instrument(s) of creation or modification of charge;-21112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form CHG-1-05112020_signed
Instrument(s) of creation or modification of charge;-05112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form INC-22-16062020_signed
Copies of the utility bills as mentioned above (not older than two months)-16062020
Copy of board resolution authorizing giving of notice-16062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16062020
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-21062019
Copy of resolution passed by the company-21062019
Resignation letter-14062019
Form ADT-3-18062019_signed
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Notice of resignation;-11082018
Form DIR-12-11082018_signed
Evidence of cessation;-11082018