Company Information

CIN
Status
Date of Incorporation
17 September 1992
Listing Status
Listed
State
Mumbai
ROC
Industry
Basic Organic Chemicals NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
51,500,000
Authorised Capital
70,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Deepak Keshavrao Jantikar
Deepak Keshavrao Jantikar
Wholetime Director
over 9 years ago
Meena Raghvendra Joshi
Meena Raghvendra Joshi
Director
over 9 years ago
Raghavendra Shripatrao Joshi
Raghavendra Shripatrao Joshi
Managing Director
over 9 years ago

Charges

5 Crore
30 December 2009
Central Bank Of India
15 Crore
08 February 2006
Axis Bank Limited
22 Crore
21 November 2015
Omprakash Deora Peoples Co-operative Bank Ltd.
1 Crore
27 January 2016
Omprakash Deora Peoples Co-operative Bank Ltd.
1 Crore
17 January 2016
Omprakash Deora Peoples Co-operative Bank Ltd.
60 Lak
17 July 2015
Central Bank Of India
1 Crore
29 November 2008
Idbi Bank Limited
8 Crore
11 May 2009
Sicom Limited
10 Crore
05 February 2000
State Bank Of India
3 Crore
19 August 2020
Omprakash Deora People's Co-operative Bank Ltd.
5 Crore

Documents

Form ADT-3-29122020_signed
Resignation letter-25122020
Form MGT-14-08092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082020
Altered articles of association-28082020
Altered memorandum of association-28082020
Letter of the charge holder stating that the amount has been satisfied-24082020
Form CHG-4-24082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-20082020
Form CHG-1-20082020_signed
Optional Attachment-(1)-20082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Form CHG-4-02032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Letter of the charge holder stating that the amount has been satisfied-28022020
Form MGT-7-09012020_signed
Optional Attachment-(1)-06012020
Optional Attachment-(2)-06012020
List of share holders, debenture holders;-06012020
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Evidence of cessation;-22082019
Form DIR-12-22082019_signed
Notice of resignation;-22082019