Company Information

CIN
Status
Date of Incorporation
11 November 1998
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rajendran Jagadeesan
Rajendran Jagadeesan
Director/Designated Partner
over 2 years ago
Kalaimani Karthik
Kalaimani Karthik
Director/Designated Partner
over 2 years ago
Badr Mansur . Hamza Al Refae
Badr Mansur . Hamza Al Refae
Managing Director
about 27 years ago

Past Directors

Manickam .
Manickam .
Director
over 9 years ago

Registered Trademarks

Barrla Systems Barrla Systems

[Class : 6] Kiosks [Structures] Of Metal

Barrla Systems Barrla Systems

[Class : 35] Advertising, Marketing, Wholesale, Retail Sale And Online Sale Of Chemical Preparations For Use As Solvents, Printers, Printing Inks, Alcohol Based Antibacterial Skin Sanitizer Gels, Software Applications [Apps] For Internet Of Things [Io T] Enabled Devices, Monitoring Apparatus For Internet Of Things [Io T] Enabled Devices, Mobile Apps, Advertising On Electr...

Barrla Inks Barrla Systems

[Class : 2] Printing Inks
View +1 more Brands for Barrla Systems Private Limited.

Charges

10 Crore
28 April 2015
The South Indian Bank Limited
1 Crore
17 October 2014
The South Indian Bank Limited
9 Crore
31 December 2009
The South Indian Bank Limited
7 Crore
23 May 2008
Tamilnad Mercantile Bank Limited
3 Crore
25 July 2022
Others
0
25 July 2022
Others
0
17 October 2014
Others
0
28 April 2015
Others
0
31 December 2009
The South Indian Bank Limited
0
23 May 2008
Tamilnad Mercantile Bank Limited
0
25 July 2022
Others
0
25 July 2022
Others
0
17 October 2014
Others
0
28 April 2015
Others
0
31 December 2009
The South Indian Bank Limited
0
23 May 2008
Tamilnad Mercantile Bank Limited
0

Documents

Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Optional Attachment-(1)-29122020
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(2)-29122020
Evidence of cessation;-23112020
Notice of resignation;-23112020
Form DIR-12-23112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092020
Optional Attachment-(1)-04092020
Form DIR-12-04092020_signed
Optional Attachment-(2)-04092020
Form INC-22-03032020_signed
Copies of the utility bills as mentioned above (not older than two months)-03032020
Optional Attachment-(1)-03032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03032020
Optional Attachment-(2)-03032020
Form ADT-1-15122019_signed
Form AOC - 4 CFS-14122019_signed
Form DIR-12-10122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(1)-09122019
Optional Attachment-(2)-09122019
Notice of resignation;-09122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122019
Evidence of cessation;-09122019
Form MGT-7-08122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019