Company Information

CIN
Status
Date of Incorporation
31 May 1982
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Packaging
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
137,610,000
Authorised Capital
140,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pradeep Govindlal Agarwal
Pradeep Govindlal Agarwal
Director
almost 2 years ago
Krishnasamy Chinnasamy
Krishnasamy Chinnasamy
Director Appointed In Casual Vacancy
about 7 years ago
Harish Veljibhai Mirani
Harish Veljibhai Mirani
Director
over 10 years ago
Gaurav Agarwal
Gaurav Agarwal
Director
over 15 years ago

Past Directors

Somenath Sailen Mukherjee
Somenath Sailen Mukherjee
Director
about 19 years ago
Govindlal Nityanand Agarwal
Govindlal Nityanand Agarwal
Director
over 42 years ago

Registered Trademarks

Miltech Industries Miltech Industries

[Class : 16] Plastic And Plastics Material, Injection Moduling Included In Class 16.

Charges

20 Crore
05 February 2005
State Bank Of India
19 Crore
31 March 1991
State Bank Of India
43 Lak
21 March 1991
State Bank Of India
43 Lak
20 March 1991
State Bank Of India
51 Lak
22 December 2012
Intec Capital Limited
1 Crore
01 June 2011
Intec Capital Limited
1 Crore
04 December 2012
Intec Capital Limited
49 Lak
01 June 2011
Intec Capital Limited
1 Crore
04 December 2012
Intec Capital Limited
23 Lak
15 March 2004
The Saraswat Co-operative Bank Ltd
46 Lak
22 June 2000
The Saraswat Co-operative Bnak Ltd.
50 Lak
22 June 2004
The Saraswat Co-operative Bnak Ltd.
5 Crore
19 March 2004
The Saraswat Co-operative Bank Ltd
2 Crore
11 March 2004
The Saraswat Co-operative Bank Ltd
1 Crore
01 February 1999
Maharashtra State Financial Corporation.
20 Lak
09 August 1991
Maharashtra State Financial Corporation
10 Lak
05 February 2005
State Bank Of India
0
01 June 2011
Intec Capital Limited
0
22 June 2004
The Saraswat Co-operative Bnak Ltd.
0
19 March 2004
The Saraswat Co-operative Bank Ltd
0
11 March 2004
The Saraswat Co-operative Bank Ltd
0
09 August 1991
Maharashtra State Financial Corporation
0
22 December 2012
Intec Capital Limited
0
04 December 2012
Intec Capital Limited
0
15 March 2004
The Saraswat Co-operative Bank Ltd
0
31 March 1991
State Bank Of India
0
21 March 1991
State Bank Of India
0
20 March 1991
State Bank Of India
0
22 June 2000
The Saraswat Co-operative Bnak Ltd.
0
04 December 2012
Intec Capital Limited
0
01 February 1999
Maharashtra State Financial Corporation.
0
01 June 2011
Intec Capital Limited
0
05 February 2005
State Bank Of India
0
01 June 2011
Intec Capital Limited
0
22 June 2004
The Saraswat Co-operative Bnak Ltd.
0
19 March 2004
The Saraswat Co-operative Bank Ltd
0
11 March 2004
The Saraswat Co-operative Bank Ltd
0
09 August 1991
Maharashtra State Financial Corporation
0
22 December 2012
Intec Capital Limited
0
04 December 2012
Intec Capital Limited
0
15 March 2004
The Saraswat Co-operative Bank Ltd
0
31 March 1991
State Bank Of India
0
21 March 1991
State Bank Of India
0
20 March 1991
State Bank Of India
0
22 June 2000
The Saraswat Co-operative Bnak Ltd.
0
04 December 2012
Intec Capital Limited
0
01 February 1999
Maharashtra State Financial Corporation.
0
01 June 2011
Intec Capital Limited
0
05 February 2005
State Bank Of India
0
01 June 2011
Intec Capital Limited
0
22 June 2004
The Saraswat Co-operative Bnak Ltd.
0
19 March 2004
The Saraswat Co-operative Bank Ltd
0
11 March 2004
The Saraswat Co-operative Bank Ltd
0
09 August 1991
Maharashtra State Financial Corporation
0
22 December 2012
Intec Capital Limited
0
04 December 2012
Intec Capital Limited
0
15 March 2004
The Saraswat Co-operative Bank Ltd
0
31 March 1991
State Bank Of India
0
21 March 1991
State Bank Of India
0
20 March 1991
State Bank Of India
0
22 June 2000
The Saraswat Co-operative Bnak Ltd.
0
04 December 2012
Intec Capital Limited
0
01 February 1999
Maharashtra State Financial Corporation.
0
01 June 2011
Intec Capital Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012019
Form AOC-4(XBRL)-11012019_signed
List of share holders, debenture holders;-03012019
Copy of MGT-8-03012019
Form MGT-7-03012019_signed
Optional Attachment-(1)-09022018
Form DIR-11-09022018_signed
Form DIR-12-09022018_signed
Notice of resignation filed with the company-09022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09022018
Evidence of cessation;-09022018
Proof of dispatch-09022018
Notice of resignation;-09022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122017
Form AOC-4(XBRL)-30122017_signed
List of share holders, debenture holders;-24122017
Copy of MGT-8-24122017
Form MGT-7-24122017_signed
Instrument(s) of creation or modification of charge;-18032017
Form CHG-1-18032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170318
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122016
Form_AOC4-XBRL_MIPL_2015-16_SUJARAMU_20161231160046.pdf-31122016
Form MGT-7-29112016_signed
List of share holders, debenture holders;-27112016
Copy of MGT-8-27112016
XBRL document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-251215.OCT
Form CHG-1-191215.OCT
Certificate of Registration for Modification of Mortgage-181215.PDF