Company Information

CIN
Status
Date of Incorporation
13 December 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
235,020,000
Authorised Capital
300,000,000

Directors

Ishwar Subramanian
Ishwar Subramanian
Director/Designated Partner
about 2 years ago
Lakshminarayanan Seshadri
Lakshminarayanan Seshadri
Director/Designated Partner
about 2 years ago
. Sanjhana Sudhir
. Sanjhana Sudhir
Director/Designated Partner
about 2 years ago
Isaiarasan Hilda
Isaiarasan Hilda
Director/Designated Partner
about 2 years ago
Ramanathan Ramesh
Ramanathan Ramesh
Director/Designated Partner
over 2 years ago
Sudhir Peter
Sudhir Peter
Director/Designated Partner
about 3 years ago
Satishkumar Anavangot
Satishkumar Anavangot
Director/Designated Partner
about 7 years ago

Past Directors

Ramakrishnan Bharathan
Ramakrishnan Bharathan
Ceo(kmp)
over 6 years ago
Chackochen Ollukkrren Vipin Chacko
Chackochen Ollukkrren Vipin Chacko
Additional Director
over 11 years ago

Registered Trademarks

Sheenlac Aspire Sheenlac Paints

[Class : 37] Buffing And Polishing; Painting, Interior And Exterior; Rustproofing; Repair Services

Opulence Sheenlac Paints

[Class : 37] Buffing And Polishing; Painting, Interior And Exterior; Rustproofing; Repair Services

Opulence Sheenlac Paints

[Class : 35] Retail, Wholesale And Marketing Services Connected With The Sale Of Polishing Preparations, Furniture Polish, Paints, Varnishes, Lacquers, Preservatives Against Rust And Against Deterioration Of Wood, Colorants, Mordants, Natural Resins, Metals In Foil And Powder Form, Anti Corrosive Preparations, Distempers, Enamels, Lime Wash, Primers, Thickeners, Thinners, Tu...
View +21 more Brands for Sheenlac Paints Limited.

Charges

110 Crore
03 May 2019
Axis Bank Limited
9 Lak
30 October 2013
Axis Bank Limited
50 Crore
09 July 2013
The South Indian Bank Limited
58 Crore
07 October 2017
The South Indian Bank Limited
8 Crore
30 September 2020
The Hongkong And Shanghai Banking Corporation Limited
30 Crore
21 November 2019
The South Indian Bank Limited
14 Lak
21 November 2022
Hdfc Bank Limited
30 Crore
21 November 2022
Hdfc Bank Limited
0
09 July 2013
The South Indian Bank Limited
0
30 September 2020
The Hongkong And Shanghai Banking Corporation Limited
0
30 October 2013
Axis Bank Limited
0
07 October 2017
Others
0
21 November 2019
The South Indian Bank Limited
0
03 May 2019
Axis Bank Limited
0
21 November 2022
Hdfc Bank Limited
0
09 July 2013
The South Indian Bank Limited
0
30 September 2020
The Hongkong And Shanghai Banking Corporation Limited
0
30 October 2013
Axis Bank Limited
0
07 October 2017
Others
0
21 November 2019
The South Indian Bank Limited
0
03 May 2019
Axis Bank Limited
0

Documents

Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Optional Attachment-(1)-19122020
Instrument(s) of creation or modification of charge;-19122020
Form MSME FORM I-09122020_signed
Form PAS-6-05112020_signed
Optional Attachment-(1)-05112020
Form PAS-6-26102020_signed
Form PAS-6-22102020_signed
Optional Attachment-(1)-22102020
Form CHG-1-22102020_signed
Instrument(s) of creation or modification of charge;-22102020
Particulars of all joint charge holders;-22102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Evidence of cessation;-09092020
Notice of resignation;-09092020
Form DIR-12-09092020_signed
Form DPT-3-06082020-signed
Form SH-7-19062020-signed
Copy of the resolution for alteration of capital;-15062020
Altered memorandum of assciation;-15062020
Form MGT-14-12062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200612
Particulars of all joint charge holders;-11062020
Instrument(s) of creation or modification of charge;-11062020
Form CHG-1-11062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200611
Optional Attachment-(1)-08062020
Altered memorandum of association-08062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062020