Company Information

CIN
Status
Date of Incorporation
19 August 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

. Soundararajan
. Soundararajan
Director
over 2 years ago
Duraisamy Pongiannagounder Logeshkumar
Duraisamy Pongiannagounder Logeshkumar
Director
over 2 years ago
Parakkad S Pravin
Parakkad S Pravin
Director
over 15 years ago

Registered Trademarks

Medisine Sinecera Textiles

[Class : 10] Manufacture And Supply Of Pp Spunbonded Fabric, Sms Fabric, Meltblown, Personal Protective Equipment (Ppe) Kit Like Coverall, Isolation Gown, Face Mask, N 95 Respirator Mask, Head Cover, Surgical Apron, Gloves, Shoe Cover, Face Shield, Goggles, Disposable Bags And Body Bags.

Charges

10 Crore
27 September 2018
Indusind Bank Limited
8 Crore
02 March 2017
Indiabulls Housing Finance Limited
2 Crore
25 September 2014
Ing Vysya Bank Limited
5 Crore
05 April 2011
City Union Bank Limited
2 Crore
10 March 2021
Hdfc Bank Limited
12 Lak
02 March 2017
Others
0
27 September 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
05 April 2011
City Union Bank Limited
0
25 September 2014
Ing Vysya Bank Limited
0
02 March 2017
Others
0
27 September 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
05 April 2011
City Union Bank Limited
0
25 September 2014
Ing Vysya Bank Limited
0
02 March 2017
Others
0
27 September 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
05 April 2011
City Union Bank Limited
0
25 September 2014
Ing Vysya Bank Limited
0
02 March 2017
Others
0
27 September 2018
Others
0
10 March 2021
Hdfc Bank Limited
0
05 April 2011
City Union Bank Limited
0
25 September 2014
Ing Vysya Bank Limited
0

Documents

Form ADT-1-22092020_signed
Copy of resolution passed by the company-22092020
Copy of written consent given by auditor-22092020
Optional Attachment-(1)-22092020
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Instrument(s) of creation or modification of charge;-07092020
Optional Attachment-(2)-07092020
Optional Attachment-(1)-07092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032020
Optional Attachment-(2)-10032020
Optional Attachment-(1)-10032020
Optional Attachment-(3)-10032020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10032020
Directors report as per section 134(3)-10032020
Form AOC-4-10032020_signed
List of share holders, debenture holders;-07032020
Form MGT-7-07032020_signed
Optional Attachment-(3)-03102019
Optional Attachment-(1)-03102019
Optional Attachment-(2)-03102019
Instrument(s) of creation or modification of charge;-03102019
Form CHG-1-03102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191003
Form CHG-4-07062019_signed
Letter of the charge holder stating that the amount has been satisfied-07062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190607
Form MGT-14-04062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062019
Optional Attachment-(1)-11042019