Company Information

CIN
Status
Date of Incorporation
07 March 2005
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
100,875,920
Authorised Capital
110,000,000

Directors

Subbayyan Rithasabapathy
Subbayyan Rithasabapathy
Additional Director
about 2 years ago

Past Directors

Shanmugasundaram Kanaga Sabapathy
Shanmugasundaram Kanaga Sabapathy
Director
almost 19 years ago

Registered Trademarks

Hebachemi Surya Pelle Chemical Mould

[Class : 1] Leather Dressing Chemicals; Leather Waterproofing Chemicals; Leather Impregnating Chemicals; Leather Renovating Chemicals; Leather Processing Chemicals; Chemicals For Use In Industry; Chemicals For Use In Leather Industry

Charges

20 Crore
28 September 2016
Sundaram Finance Limited
7 Lak
28 September 2016
Sundaram Finance Limited
35 Lak
28 September 2016
Sundaram Finance Limited
13 Lak
08 July 2016
Sundaram Finance Limited
28 Lak
10 May 2013
Yes Bank Limited
19 Crore
17 June 2005
State Bank Of India
15 Crore
06 October 2020
Sundaram Finance Limited
30 Lak
24 May 2023
Hdfc Bank Limited
0
10 May 2013
Yes Bank Limited
0
28 September 2016
Others
0
06 October 2020
Others
0
28 September 2016
Others
0
08 July 2016
Others
0
28 September 2016
Others
0
17 June 2005
State Bank Of India
0
24 May 2023
Hdfc Bank Limited
0
10 May 2013
Yes Bank Limited
0
28 September 2016
Others
0
06 October 2020
Others
0
28 September 2016
Others
0
08 July 2016
Others
0
28 September 2016
Others
0
17 June 2005
State Bank Of India
0
24 May 2023
Hdfc Bank Limited
0
10 May 2013
Yes Bank Limited
0
28 September 2016
Others
0
06 October 2020
Others
0
28 September 2016
Others
0
08 July 2016
Others
0
28 September 2016
Others
0
17 June 2005
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Copy of the intimation sent by company-26112019
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
Form AOC-4(XBRL)-27122018_signed
Form ADT-1-19122018_signed
Copy of the intimation sent by company-19122018
Copy of resolution passed by the company-19122018
Copy of written consent given by auditor-19122018
Instrument(s) of creation or modification of charge;-17052018
Optional Attachment-(1)-17052018
Form CHG-1-17052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180517
Copy of MGT-8-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112017
Form AOC-4(XBRL)-25112017_signed