Company Information

CIN
Status
Date of Incorporation
02 April 1993
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Cotton Spinning
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kishore Sethia Manoharlal
Kishore Sethia Manoharlal
Nominee Director
almost 2 years ago
Manohar Jain Lal
Manohar Jain Lal
Nominee Director
almost 6 years ago

Past Directors

Ragavan .
Ragavan .
Director
over 10 years ago
Gurusamy Krishnakumar
Gurusamy Krishnakumar
Director
over 17 years ago
Arunkumar Anitha
Arunkumar Anitha
Director
almost 22 years ago
Arunkumar Subbaiya
Arunkumar Subbaiya
Director
over 27 years ago
Subburaj Umamaheshwari
Subburaj Umamaheshwari
Director
about 29 years ago
Venkadasamy Subburaj
Venkadasamy Subburaj
Director
almost 32 years ago

Registered Trademarks

Subburaj Subburaj Spinning Mills

[Class : 40] Treatment Of Materials; Manufaturing Of Textile Goods And Paper; Manufacturing Of Yarn And Clothing, Dying; Cloth Treating; Textile Treating; Paper Treating Printing, Paper Finishing

Subburaj Subburaj Spinning Mills

[Class : 40] Treatment Of Materials; Manufaturing Of Textile Goods And Paper; Manufacturing Of Yarn And Clothing, Dying; Cloth Treating; Textile Treating; Paper Treating Printing, Paper Finishing

Subburaj With Logo Subburaj Spinning Mills

[Class : 23] Yarn Included In Class 23.[Class : 24] Fabrics Included In Class 24.

Charges

0
28 January 2010
City Union Bank Ltd
44 Crore
02 May 2016
City Union Bank Limited
40 Lak
13 January 2016
City Union Bank Limited
1 Crore
29 December 2016
City Union Bank Limited
2 Crore
22 September 2016
City Union Bank Limited
5 Crore
28 June 2017
City Union Bank Limited
6 Crore
24 October 2011
City Union Bank Limited
5 Crore
05 October 2010
City Union Bank Limited
3 Crore
18 March 1994
Bank Of Baroda
38 Crore
10 February 1996
Bank Of Baroda
8 Crore
07 March 1997
Bank Of Baroda
4 Crore
07 March 1997
Bank Of Baroda
4 Crore
15 March 1999
Bank Of Baroda
2 Crore
29 April 1998
Bank Of Baroda
1 Crore
31 March 2009
Axis Bank Limited
2 Crore
19 March 1998
State Bank Of India
75 Lak
22 March 1996
State Bank Of India
20 Crore
02 May 2016
Others
0
13 January 2016
Others
0
22 September 2016
Others
0
29 December 2016
Others
0
28 June 2017
Others
0
05 October 2010
City Union Bank Limited
0
28 January 2010
City Union Bank Ltd
0
07 March 1997
Bank Of Baroda
0
07 March 1997
Bank Of Baroda
0
29 April 1998
Bank Of Baroda
0
10 February 1996
Bank Of Baroda
0
22 March 1996
State Bank Of India
0
19 March 1998
State Bank Of India
0
15 March 1999
Bank Of Baroda
0
18 March 1994
Bank Of Baroda
0
24 October 2011
City Union Bank Limited
0
31 March 2009
Axis Bank Limited
0
02 May 2016
Others
0
13 January 2016
Others
0
22 September 2016
Others
0
29 December 2016
Others
0
28 June 2017
Others
0
05 October 2010
City Union Bank Limited
0
28 January 2010
City Union Bank Ltd
0
07 March 1997
Bank Of Baroda
0
07 March 1997
Bank Of Baroda
0
29 April 1998
Bank Of Baroda
0
10 February 1996
Bank Of Baroda
0
22 March 1996
State Bank Of India
0
19 March 1998
State Bank Of India
0
15 March 1999
Bank Of Baroda
0
18 March 1994
Bank Of Baroda
0
24 October 2011
City Union Bank Limited
0
31 March 2009
Axis Bank Limited
0

Documents

Form MGT-6-04082020_signed
-04082020
Form AOC-4-25022020_signed
Form MGT-7-25022020_signed
Optional Attachment-(1)-22022020
List of share holders, debenture holders;-22022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022020
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-02122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191202
Form PAS-3-17102019_signed
Copy of Board or Shareholders? resolution-17102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DIR-12-21052019_signed
Evidence of cessation;-25042019
Notice of resignation;-25042019
Optional Attachment-(1)-25042019
Form DIR-12-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Interest in other entities;-24042019
Optional Attachment-(1)-24042019
Form INC-28-22042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08042019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed