Company Information

CIN
Status
Date of Incorporation
02 September 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Divya Kumar
Divya Kumar
Director/Designated Partner
over 6 years ago

Past Directors

Balasubramanyan Uma
Balasubramanyan Uma
Director
over 17 years ago
Balasubramanyan Kumar
Balasubramanyan Kumar
Director
over 20 years ago
Venkataraman Krishnamurthy
Venkataraman Krishnamurthy
Director
over 20 years ago

Registered Trademarks

Spectra Designer Pavers Spectra Pavers

[Class : 19] Floor Tiles, Wall Tiles, Wall Claddings, Surfacings, Stringers, Staircases, Blocks, Pavers And Paving Tiles.

(Logo) Spectra Pavers

[Class : 19] Floor Tiles, Wall Tiles, Wall Claddings, Surfacings, Stringers, Staircases, Blocks, Pavers And Paving Tiles Included In Class 19.

Spectra Spectra Pavers

[Class : 19] Floor Tiles, Wall Tiles, Wall Claddings, Surfacings, Stringers, Staircases, Blocks, Pavers And Paving Tiles.
View +3 more Brands for Spectra Pavers Private Limited.

Charges

45 Lak
27 August 2012
Bank Of India
45 Lak
13 February 2014
Deutsche Bank Ag
11 Lak
27 April 2010
Hdfc Bank Limited
1 Crore
23 March 2010
Reliance Capital Ltd
17 Lak
23 March 2010
Reliance Capital Ltd
7 Lak
12 May 2010
Reliance Capital Ltd
7 Lak
27 January 2010
Reliance Capital Ltd
7 Lak
24 October 2005
State Bank Of India
1 Crore
31 October 2005
Icici Bank Limited
8 Lak
31 October 2005
Icici Bank
3 Lak
27 August 2012
Bank Of India
0
23 March 2010
Reliance Capital Ltd
0
23 March 2010
Reliance Capital Ltd
0
27 April 2010
Hdfc Bank Limited
0
27 January 2010
Reliance Capital Ltd
0
12 May 2010
Reliance Capital Ltd
0
24 October 2005
State Bank Of India
0
13 February 2014
Deutsche Bank Ag
0
31 October 2005
Icici Bank Limited
0
31 October 2005
Icici Bank
0
27 August 2012
Bank Of India
0
23 March 2010
Reliance Capital Ltd
0
23 March 2010
Reliance Capital Ltd
0
27 April 2010
Hdfc Bank Limited
0
27 January 2010
Reliance Capital Ltd
0
12 May 2010
Reliance Capital Ltd
0
24 October 2005
State Bank Of India
0
13 February 2014
Deutsche Bank Ag
0
31 October 2005
Icici Bank Limited
0
31 October 2005
Icici Bank
0
27 August 2012
Bank Of India
0
23 March 2010
Reliance Capital Ltd
0
23 March 2010
Reliance Capital Ltd
0
27 April 2010
Hdfc Bank Limited
0
27 January 2010
Reliance Capital Ltd
0
12 May 2010
Reliance Capital Ltd
0
24 October 2005
State Bank Of India
0
13 February 2014
Deutsche Bank Ag
0
31 October 2005
Icici Bank Limited
0
31 October 2005
Icici Bank
0

Documents

Form DPT-3-28102020-signed
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form DPT-3-08112019-signed
Form ADT-1-07112019_signed
Copy of written consent given by auditor-06112019
Copy of resolution passed by the company-06112019
Form DPT-3-07082019-signed
Form DIR-12-14062019_signed
Notice of resignation;-13062019
Evidence of cessation;-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Notice of resignation;-19012018
Proof of dispatch-19012018
Form DIR-12-19012018_signed
Notice of resignation filed with the company-19012018
Form DIR-11-19012018_signed
Evidence of cessation;-19012018
Acknowledgement received from company-19012018
Form MGT-14-12012018-signed
Altered articles of association-09012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012018