Company Information

CIN
Status
Date of Incorporation
27 November 1987
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
7,000,000
Authorised Capital
7,500,000

Directors

Ramprabhu Seetharaman
Ramprabhu Seetharaman
Director/Designated Partner
about 6 years ago
Sankaranarayanan Narayanan Kallidaikurichi
Sankaranarayanan Narayanan Kallidaikurichi
Director
almost 38 years ago

Past Directors

Balasubramaniam Krishnaswamy
Balasubramaniam Krishnaswamy
Director
over 12 years ago
Senthil Kumar Alagarsamy
Senthil Kumar Alagarsamy
Director
over 16 years ago
Rajam Shankar Narayan
Rajam Shankar Narayan
Director
over 16 years ago

Registered Trademarks

"Senkablack" Senka Carbon

[Class : 1] Acetylene Black, Chemicals Used In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry, Unprocessed Artificial Resins, Unprocessed Plastics, Manures, Fire Extinguishing Compositions, Tempering And Soldering Preparations, Chemical Substances For Preserving Foodstuffs, Tanning Substances, Adhesives Used In Industry Included In Cl...

Charges

0
06 November 2005
Indian Bank
5 Lak
30 July 1989
Indian Bank
17 Lak
21 June 2005
Indian Bank
95 Lak
30 July 1989
Indian Bank
17 Lak
21 June 2005
Indian Bank
29 Lak
30 July 1989
Indian Bank
17 Lak
19 July 1999
The Tamilnadu Industrial Investment Corporation Limited
13 Lak
18 August 1994
The Tamilnadu Industrial Investment Corporation Ltd.
16 Lak
19 July 1999
The Tamilnadu Industrial Investment Corporation Limited
0
18 August 1994
The Tamilnadu Industrial Investment Corporation Ltd.
0
30 July 1989
Indian Bank
0
21 June 2005
Indian Bank
0
06 November 2005
Indian Bank
0
21 June 2005
Indian Bank
0
30 July 1989
Indian Bank
0
30 July 1989
Indian Bank
0
19 July 1999
The Tamilnadu Industrial Investment Corporation Limited
0
18 August 1994
The Tamilnadu Industrial Investment Corporation Ltd.
0
30 July 1989
Indian Bank
0
21 June 2005
Indian Bank
0
06 November 2005
Indian Bank
0
21 June 2005
Indian Bank
0
30 July 1989
Indian Bank
0
30 July 1989
Indian Bank
0

Documents

Form ADT-1-02112019_signed
Copy of written consent given by auditor-02112019
List of share holders, debenture holders;-02112019
Copy of resolution passed by the company-02112019
Optional Attachment-(1)-02112019
Form DIR-12-02112019_signed
Form MGT-7-02112019_signed
Optional Attachment-(1)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-01112019
Form AOC-4-01112019_signed
Form AOC-4 additional attachment-01112019_signed
Form DPT-3-30102019-signed
Auditor?s certificate-28062019
Notice of resignation;-05042019
Evidence of cessation;-05042019
Form DIR-12-05042019_signed
Form INC-22-17012019_signed
Copy of board resolution authorizing giving of notice-17012019
Copies of the utility bills as mentioned above (not older than two months)-17012019
Optional Attachment-(1)-17012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112018
Optional Attachment-(1)-05112018
Form DIR-12-05112018_signed
Notice of resignation;-24102018
Evidence of cessation;-24102018
Form DIR-12-24102018_signed
Form AOC-4-24102018_signed