Company Information

CIN
Status
Date of Incorporation
14 February 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
325,020
Authorised Capital
2,500,000

Directors

Saravanan .
Saravanan .
Director/Designated Partner
over 2 years ago
Chockalingam Chellappa
Chockalingam Chellappa
Director/Designated Partner
over 2 years ago

Past Directors

Bashyam Kuppusamy Musuvathy
Bashyam Kuppusamy Musuvathy
Director
over 25 years ago
Kulandaivelan Palaniappan .
Kulandaivelan Palaniappan .
Director
about 30 years ago

Registered Trademarks

Barn Bery Valli Yarn Processors Private Limited

[Class : 25] Readymade Garments, Undergarments, Hosiery, Wearing Apparel, Articles Of Clothing, Socks And Stockings For Wear.

Charges

73 Lak
20 September 2000
Bharat Overseas Bank Ltd
55 Lak
25 February 1992
Bank Of Madura Limited
7 Lak
03 January 1992
Bank Of Madura Limited
11 Lak
20 September 2000
Bharat Overseas Bank Ltd
0
03 January 1992
Bank Of Madura Limited
0
25 February 1992
Bank Of Madura Limited
0
20 September 2000
Bharat Overseas Bank Ltd
0
03 January 1992
Bank Of Madura Limited
0
25 February 1992
Bank Of Madura Limited
0

Documents

Form DPT-3-03042021_signed
List of share holders, debenture holders;-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Directors report as per section 134(3)-02122020
Optional Attachment-(1)-02122020
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Supplementary or Test audit report under section 143-19112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19112019
Form AOC - 4 CFS-19112019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Form ADT-1-08102019_signed
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Form DPT-3-06082019-signed
Form ADT-1-13062019_signed
Copy of written consent given by auditor-12062019
Form AOC - 4 CFS-21032019_signed
Supplementary or Test audit report under section 143-20032019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20032019
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-20122018