Company Information

CIN
Status
Date of Incorporation
23 June 1997
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
234,500,000
Authorised Capital
250,000,000

Directors

Ravindran Thilagavathy
Ravindran Thilagavathy
Director
over 15 years ago
Yennarkay Ravindran Chiranjeevi Rathnam
Yennarkay Ravindran Chiranjeevi Rathnam
Director
over 28 years ago

Past Directors

Yennarkay Ravindran Selvarathnam
Yennarkay Ravindran Selvarathnam
Director
over 28 years ago
Yennarkay Rajarathnam Ravindran
Yennarkay Rajarathnam Ravindran
Director
over 28 years ago
. Ravindran Rajaratnam
. Ravindran Rajaratnam
Director
over 28 years ago

Registered Trademarks

Standard Standard Press India Pvt

[Class : 16] Stationery; Diaries; Calendar; Printed Materials; Printed Matters, Photographs; News Papers; Posters; Printed Publications; Catalogues; Periodicals; Pictures; Magazines; Stickers; Booklets And Manuals.

Peacock Brand (Device Of Peacock) Standard Press India

[Class : 40] Services Relating To Printing

Learning Lights Press Standard Press India

[Class : 16] Books And Publication Of Kinds And Descriptions, Magazines, Periodicals, Calendars, Diaries, Advertisement Sheets, Teaching Notes, Brochures, Pictures, Prints, Graphic Reproductions, Transparencies And Written Matter, Stationeries, Guides, Educational Books, Prospectus, Syllabus, Colouring Books, Note Books, Paper And Paper Articles, Charts, Registers, Stickers,...
View +4 more Brands for Standard Press (India) Private Limited.

Charges

34 Crore
06 December 2014
Bank Of Baroda
2 Crore
22 October 2013
Bank Of Baroda
2 Crore
18 June 2010
Bank Of Baroda
29 Crore
30 April 2005
Indian Overseas Bank
33 Crore
22 October 2013
Bank Of Baroda
0
30 April 2005
Indian Overseas Bank
0
06 December 2014
Bank Of Baroda
0
18 June 2010
Bank Of Baroda
0
22 October 2013
Bank Of Baroda
0
30 April 2005
Indian Overseas Bank
0
06 December 2014
Bank Of Baroda
0
18 June 2010
Bank Of Baroda
0

Documents

Annual return as per schedule V of the Companies Act,1956-24012017
Optional Attachment-(1)-24012017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012017
Form 20B-24012017_signed
Form_AOC4-XBRL_DSC_APNSVKS2006_20170124102127.pdf-24012017
List of share holders, debenture holders;-13012017
Copy of MGT-8-13012017
Optional Attachment-(1)-13012017
Form MGT-7-13012017_signed
Form AOC-4(XBRL)-23122016-signed
List of share holders, debenture holders;-19122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122016
Copy of MGT-8-19122016
Form MGT-7-19122016_signed
Form PAS-3-27042016_signed
Complete record of private placement offers and acceptances in Form PAS-5.-27042016
Copy of Board or Shareholders? resolution-27042016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27042016
Form MGT-14-171215.OCT
Private placement offer letter-161215.PDF
Form GNL.2-161215.PDF
Copy of resolution-151215.PDF
Certificate of Registration of Mortgage-130215.PDF
Certificate of Registration of Mortgage-130215.PDF
Instrument of creation or modification of charge-130215.PDF
Form CHG-1-130215.OCT
Certificate of Registration of Mortgage-130215.PDF
Form DIR-12-161014.OCT
Evidence of cessation-091014.PDF
XBRL document in respect of balance sheet 24-12-2013 for the financial year ending on 31-03-2013.pdf.PDF