Company Information

CIN
Status
Date of Incorporation
12 March 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Shankar Balasubramaniam
Shankar Balasubramaniam
Director/Designated Partner
about 2 years ago
Arun Easwara Murthy
Arun Easwara Murthy
Director/Designated Partner
about 2 years ago
Murugeshan Balasubhramaniam
Murugeshan Balasubhramaniam
Director/Designated Partner
over 2 years ago
Sangeetha Balasubramaniam
Sangeetha Balasubramaniam
Director/Designated Partner
over 15 years ago
Easwaramurthy Murugeshan
Easwaramurthy Murugeshan
Director/Designated Partner
almost 28 years ago

Past Directors

Susheela Ramaswamy Mudaliar
Susheela Ramaswamy Mudaliar
Director
almost 28 years ago

Registered Trademarks

Sushee Flex Sushee Coatings

[Class : 1] Chemical For Textile Priting

Charges

2 Crore
16 June 2016
South Indian Bank Limited
2 Crore
23 January 2010
Idbi Bank Limited
19 Lak
04 April 2014
Idbi Bank Ltd
20 Lak
29 September 2023
The South Indian Bank Limited
0
16 June 2016
The South Indian Bank Limited
0
23 January 2010
Idbi Bank Limited
0
04 April 2014
Idbi Bank Ltd
0
29 September 2023
The South Indian Bank Limited
0
16 June 2016
The South Indian Bank Limited
0
23 January 2010
Idbi Bank Limited
0
04 April 2014
Idbi Bank Ltd
0
29 September 2023
The South Indian Bank Limited
0
16 June 2016
The South Indian Bank Limited
0
23 January 2010
Idbi Bank Limited
0
04 April 2014
Idbi Bank Ltd
0

Documents

Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form ADT-1-29112019_signed
-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form CHG-4-21052018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180521
Form INC-28-09052018-signed
Optional Attachment-(1)-04052018
Copy of court order or NCLT or CLB or order by any other competent authority.-04052018
Optional Attachment-(1)-22012018
Directors report as per section 134(3)-22012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012018
Form AOC-4-22012018_signed
List of share holders, debenture holders;-17012018
Form MGT-7-17012018_signed
Letter of the charge holder stating that the amount has been satisfied-14102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122016
Form AOC-4-01122016_signed
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
Instrument(s) of creation or modification of charge;-20072016
CERTIFICATE OF REGISTRATION OF CHARGE-20160720