Company Information

CIN
Status
Date of Incorporation
13 December 1983
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Tara Antony
Tara Antony
Director/Designated Partner
over 2 years ago
Annie George .
Annie George .
Director/Designated Partner
over 2 years ago
Aemy Maria Joseph
Aemy Maria Joseph
Director
over 9 years ago
Joseph George Kanichai
Joseph George Kanichai
Director
about 18 years ago
Antony Kanichai George
Antony Kanichai George
Director
about 18 years ago
Kanichai Antony George
Kanichai Antony George
Managing Director
about 42 years ago

Past Directors

Achama Akkara Chakku
Achama Akkara Chakku
Director
about 42 years ago
James Kanichai Antony .
James Kanichai Antony .
Director
about 42 years ago

Registered Trademarks

Saint Antony's (Logo) South India Tiles

[Class : 19] Clay Roofing Tiles, Ridges, Bricks, Floor Tiles, Jaullies, Elevation Tiles And Other Allied Products

Charges

1 Crore
15 February 2019
The Federal Bank Ltd
35 Lak
10 October 2012
Hdfc Bank Limited
20 Lak
25 January 2010
Hdfc Bank Limited
20 Lak
05 February 1986
Indian Bank
1 Lak
20 October 1984
The Karnataka State Finanacial Corpoartion
11 Lak
04 May 1984
The Karnataka State Finanacial Corpoartion
17 Lak
15 February 2019
Others
0
05 February 1986
Indian Bank
0
25 January 2010
Hdfc Bank Limited
0
04 May 1984
The Karnataka State Finanacial Corpoartion
0
20 October 1984
The Karnataka State Finanacial Corpoartion
0
10 October 2012
Hdfc Bank Limited
0
15 February 2019
Others
0
05 February 1986
Indian Bank
0
25 January 2010
Hdfc Bank Limited
0
04 May 1984
The Karnataka State Finanacial Corpoartion
0
20 October 1984
The Karnataka State Finanacial Corpoartion
0
10 October 2012
Hdfc Bank Limited
0
15 February 2019
Others
0
05 February 1986
Indian Bank
0
25 January 2010
Hdfc Bank Limited
0
04 May 1984
The Karnataka State Finanacial Corpoartion
0
20 October 1984
The Karnataka State Finanacial Corpoartion
0
10 October 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-14012020-signed
Form AOC-4-14122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-30062019
Form CHG-1-01042019_signed
Instrument(s) of creation or modification of charge;-01042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190401
Form MGT-7-05112018_signed
List of share holders, debenture holders;-31102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018
Form AOC-4-23112017_signed
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-07112017
Form MGT-7-07112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
List of share holders, debenture holders;-18112016
Directors report as per section 134(3)-18112016
Form AOC-4-18112016_signed
Form MGT-7-18112016_signed
Form MGT-14-16112016-signed