Company Information

CIN
Status
Date of Incorporation
17 December 1990
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 December 2022
Last Annual Meeting
21 June 2023
Paid Up Capital
33,165,000
Authorised Capital
45,000,000

Directors

Girish Anantharaman
Girish Anantharaman
Additional Director
about 2 years ago
Kapil Gautam Sethia
Kapil Gautam Sethia
Director/Designated Partner
about 2 years ago
Srinivasan Shridhar
Srinivasan Shridhar
Director/Designated Partner
over 2 years ago
Shekhar Jha
Shekhar Jha
Director/Designated Partner
about 3 years ago
Markus Sattler
Markus Sattler
Director
about 18 years ago

Past Directors

Venkatram Ramalingam Iyer
Venkatram Ramalingam Iyer
Additional Director
over 6 years ago
Lionel Flutto Georges
Lionel Flutto Georges
Additional Director
over 8 years ago
Dominador Jr Limosnero Saplad
Dominador Jr Limosnero Saplad
Director
over 10 years ago
Mathys Alexander Boeren
Mathys Alexander Boeren
Director
over 10 years ago
Hui Chiung Leong
Hui Chiung Leong
Director
over 12 years ago
Gerald Yeong Kiat Ng
Gerald Yeong Kiat Ng
Additional Director
about 15 years ago
Declan Pearse Macfadden
Declan Pearse Macfadden
Director
over 15 years ago
Sundar Vinnavadi
Sundar Vinnavadi
Company Secretary
almost 31 years ago

Registered Trademarks

Truebiotic Symrise Ag

[Class : 1] Raw Materials For The Manufacture Of Cosmetic Products.[Class : 3] Cosmetic Ingredients For Personal Care, Namely Cultures Of Non Living Microorganisms

Symradiance Symrise Ag

[Class : 1] Chemical Compositions And Materials For Use In Cosmetics; Chemical Substances For Use In The Manufacture Of Scented Cosmetics.[Class : 3] Cosmetics; Body Cleaning And Beauty Care Preparations; Skin Care Preparations; Skin Care Creams; Skin Care Lotions [Cosmetics]; Skin Whitening Preparations; Deodorants.

Symguard Symrise Ag

[Class : 1] Chemicals Used In Industry.
View +47 more Brands for Symrise Private Limited.

Charges

0
25 June 1999
The Hongkong And Shanghai Banking Corporation Limited
23 Crore
04 December 2012
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
16 May 2000
The Hongkung And Snghai Banking Corporation Limited
14 Crore
04 December 2012
The Hongkong And Shanghai Banking Corporation Limited
0
16 May 2000
The Hongkung And Snghai Banking Corporation Limited
0
25 June 1999
The Hongkong And Shanghai Banking Corporation Limited
0
04 December 2012
The Hongkong And Shanghai Banking Corporation Limited
0
16 May 2000
The Hongkung And Snghai Banking Corporation Limited
0
25 June 1999
The Hongkong And Shanghai Banking Corporation Limited
0

Documents

Form MSME FORM I-22102020_signed
Form AOC-4(XBRL)-03092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01092020
Form DIR-12-12082020_signed
List of share holders, debenture holders;-11082020
Copy of MGT-8-11082020
Form MGT-7-11082020_signed
Form DPT-3-29072020-signed
Form MSME FORM I-30042020_signed
Optional Attachment-(3)-05122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122019
Optional Attachment-(1)-05122019
Form DIR-12-05122019_signed
Optional Attachment-(2)-05122019
Optional Attachment-(4)-05122019
Evidence of cessation;-13112019
Form DIR-12-13112019_signed
Notice of resignation;-13112019
Form DPT-3-06112019-signed
Form MSME FORM I-30102019_signed
Optional Attachment-(4)-23102019
Optional Attachment-(2)-23102019
Form DIR-12-23102019_signed
Optional Attachment-(1)-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Optional Attachment-(3)-23102019
List of share holders, debenture holders;-19082019
Copy of MGT-8-19082019
Form MGT-7-19082019_signed
Form AOC-4(XBRL)-25072019_signed