Company Information

CIN
Status
Date of Incorporation
02 March 1995
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
22,904,800
Authorised Capital
23,000,000

Directors

Rajasehar Vaideki
Rajasehar Vaideki
Director
about 2 years ago
Perialwar Rajasekar
Perialwar Rajasekar
Managing Director
over 2 years ago

Past Directors

Sathurappan Ramachandur
Sathurappan Ramachandur
Director
almost 31 years ago

Registered Trademarks

Moonline Sunrays Textiles Process

[Class : 25] Vest, Briefs,Trunks, Underwears, Clothing For Mens, Clothing For Women, Clothing For Children's, Brassiers, Chemises, Slips, Petti Coats, Panties, Nighties, Pyjamas, Tee Shirts, Shirts, Shorts, Jeans, Pants, Trousers, Babies Tops, Babies Pants, Sportswear, Sweaters, Blazers, Uniforms, Leggings, Nightwear, Tops For Women,Saree, Tops For Men, Caps And Swimsuits.

Sunline Rising Stature Sunrays Textiles Process

[Class : 25] Readymade Garments.

Charges

3 Crore
29 November 1999
State Bank Of India
3 Crore
29 November 1999
State Bank Of India
45 Lak
03 December 1999
Small Industries Development Bank Of India
1 Crore
29 March 2006
Indian Overseas Bank
2 Crore
29 November 1999
State Bank Of India
0
29 November 1999
State Bank Of India
0
29 March 2006
Indian Overseas Bank
0
03 December 1999
Small Industries Development Bank Of India
0
29 November 1999
State Bank Of India
0
29 November 1999
State Bank Of India
0
29 March 2006
Indian Overseas Bank
0
03 December 1999
Small Industries Development Bank Of India
0

Documents

Form MGT-7-06122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed
Optional Attachment-(1)-12042018
Instrument(s) of creation or modification of charge;-12042018
Form CHG-1-12042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180412
Evidence of cessation;-12032018
Form DIR-12-12032018_signed
Optional Attachment-(1)-12032018
Form MGT-7-04122017_signed
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form AOC-4-01122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-22122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122016
Form AOC-4-22122016_signed
List of share holders, debenture holders;-21122016
Form MGT-7-21122016_signed
Form AOC-5-29062016-signed
Copy of board resolution-24062016