Company Information

CIN
Status
Date of Incorporation
30 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,000,000
Authorised Capital
30,000,000

Directors

. Gaurav
. Gaurav
Director/Designated Partner
about 2 years ago
Girish M Jain
Girish M Jain
Managing Director
almost 3 years ago
Heena Girish Jain
Heena Girish Jain
Director/Designated Partner
about 6 years ago

Past Directors

Manju Jain
Manju Jain
Director
almost 8 years ago
Antonydass Arulappan
Antonydass Arulappan
Additional Director
over 12 years ago
Kantilal Jithendra Jain
Kantilal Jithendra Jain
Whole Time Director
over 20 years ago
. Mohanlal Jain
. Mohanlal Jain
Director
over 20 years ago

Registered Trademarks

Maxima Sumo Samrat Houseware

[Class : 21] Kitchen Wares; Stainless Steel Household And Domestic Utensils And Containers Including Bottles, Mugs, Drinking Glasses, Lunch Boxes, Pots, Hot Pots, Kettles, Jugs, Pitchers; Stainless Steel Insulated Flasks And Insulated Water Bottles; Casseroles, Pressure Cookers, Pans, Non Stick Cookware, Crockery, Jars And Containers

Maxima Logo Samrat Houseware

[Class : 21] Household Or Kitchen Utensils And Containers, Kitchen Wares, Glassware; Stainless Steel Household And Domestic Utensils Including Pots, Hot Pots, Kettles, Jugs, Pitchers; Stainless Steel Insulated Flasks And Insulated Water Bottles; Casseroles, Pressure Cookers, Pans, Non Stick Cookware, Crockery, Jars And Containers

Maxima Logo Samrat Houseware

[Class : 35] Advertising, Business Management, Presentation Of Goods For The Purpose Of Sale, Wholesale And Retail Services, E Commerce, In Respect Of Household And Kitchen Utensils And Containers, Cutlery And Kitchen Appliances
View +6 more Brands for Samrat Houseware Private Limited.

Charges

27 Crore
30 March 2019
Kotak Mahindra Bank Limited
1 Crore
26 November 2014
Kotak Mahindra Bank Limited
12 Crore
01 April 2014
Kotak Mahindra Bank Limited
13 Crore
08 August 2012
The Hongkong And Shanghai Banking Corporation Limited
4 Crore
19 September 2005
Bank Of India
4 Crore
30 March 2019
Others
0
01 April 2014
Others
0
26 November 2014
Others
0
08 August 2012
The Hongkong And Shanghai Banking Corporation Limited
0
19 September 2005
Bank Of India
0
30 March 2019
Others
0
01 April 2014
Others
0
26 November 2014
Others
0
08 August 2012
The Hongkong And Shanghai Banking Corporation Limited
0
19 September 2005
Bank Of India
0
30 March 2019
Others
0
01 April 2014
Others
0
26 November 2014
Others
0
08 August 2012
The Hongkong And Shanghai Banking Corporation Limited
0
19 September 2005
Bank Of India
0

Documents

Form DIR-12-15122019_signed
Optional Attachment-(2)-03122019
Optional Attachment-(1)-03122019
List of share holders, debenture holders;-03122019
Form AOC-4-03122019-signed
Form MGT-7-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Evidence of cessation;-09102019
Notice of resignation;-09102019
Form DIR-12-09102019_signed
Optional Attachment-(1)-09102019
Form CHG-1-08062019_signed
Instrument(s) of creation or modification of charge;-30052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Optional Attachment-(1)-03052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052019
Form DIR-12-03052019_signed
Form SH-9-12032019-signed
Copy of board resolution-04032019
Affidavit as per rule 65(3)-04032019
Statement of assets and liabilities-04032019
Auditor's report-04032019
Directors report as per section 134(3)-26122018
Copy of MGT-8-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form INC-22-07052018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07052018