Company Information

CIN
Status
Date of Incorporation
05 February 1985
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2013
Last Annual Meeting
28 October 2013
Paid Up Capital
277,650,000
Authorised Capital
750,000,000

Directors

Subramanian Vaidyanathan Venkataraman
Subramanian Vaidyanathan Venkataraman
Director/Designated Partner
over 2 years ago
Krishna Prasad
Krishna Prasad
Director/Designated Partner
almost 12 years ago
Phani Kumar Anupindi
Phani Kumar Anupindi
Director/Designated Partner
over 13 years ago
Joseph Andrew Jude Pereira
Joseph Andrew Jude Pereira
Director
about 15 years ago
Anand Mahajan
Anand Mahajan
Director
over 19 years ago
Vikas Vig
Vikas Vig
Director
over 24 years ago
Priya Shankar Dasgupta
Priya Shankar Dasgupta
Director
almost 26 years ago

Past Directors

David Anderson
David Anderson
Additional Director
about 16 years ago
Lalit Bhasin
Lalit Bhasin
Director
over 38 years ago

Registered Trademarks

Gyproc Champion Putty Saintgobain Gyproc India

[Class : 6] Linings And Metal Framing Products For Partition, Ceiling And Walls

Gypsteel Ultra Saintgobain Gyproc India

[Class : 6] Linings And Metal Framing Products For Partition,Ceiling And Walls

Universal Plasters Bond It Saintgobain Gyproc India

[Class : 19] Plaster Bonding Agent Included In Class 19.
View +13 more Brands for Saint Gobain Gyproc India Limited.

Documents

Form INC-28-111114.PDF
Copy of the Court-Company Law Board Order-111114.PDF
Copy of Board Resolution-120914.PDF
Optional Attachment 1-120914.PDF
Scheme of Arrangement- Amalgamation-200814.PDF
Copy of Board Resolution-200814.PDF
Form MGT-14-040814.OCT
Copy of resolution-160714.PDF
Form GNL.2-060614.PDF
Optional Attachment 2-060614.PDF
Optional Attachment 1-060614.PDF
Certificate of Registration of Company Law Board order for Change of State-250314.PDF
Certificate of Registration of Company Law Board order for Change of State-250314.PDF
Certificate of Registration of Company Law Board order for Change of State-250314.PDF
Copy of the Court-Company Law Board Order-280314.PDF
Form 18-250314-240314.PDF
Optional Attachment 1-250314.PDF
Form 21-240314.PDF
Optional Attachment 2-240314.PDF
Optional Attachment 1-240314.PDF
Copy of the Court-Company Law Board Order-240314.PDF
Optional Attachment 3-240314.PDF
Optional Attachment 2-280214.PDF
Copy of the Special Resolution sanctioning the alteration by the members of the company-280214.PDF
Affidavit verifying list of creditors as per regulation 36-7--280214.PDF
Copy of the notice calling for the meeting with Explanatory Statement-280214.PDF
Affidavit verifying the petition-280214.PDF
Copy of the minutes of the meeting at which the special resolution was passed-280214.PDF
Optional Attachment 1-280214.PDF
Copy of petition-280214.PDF