Company Information

CIN
Status
Date of Incorporation
05 August 1983
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Other Rubber Products NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
19,400,000
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Srikumar Dhandapani
Srikumar Dhandapani
Director/Designated Partner
over 1 year ago
Adit Madhusudan Rathi
Adit Madhusudan Rathi
Director/Designated Partner
almost 2 years ago
Madhusudan Laxminarayan Rathi
Madhusudan Laxminarayan Rathi
Managing Director
almost 2 years ago
Priyanka Adit Rathi
Priyanka Adit Rathi
Director
about 2 years ago
Arun Bhagwandas Toshniwal
Arun Bhagwandas Toshniwal
Director
over 25 years ago

Past Directors

George Joseph
George Joseph
Whole Time Director
over 13 years ago

Registered Trademarks

Ecocws Polybond India

[Class : 10] Closed Wound Suction Units As Included In Class 10

Eversafe Polybond India

[Class : 10] Iv Cannula With Safety Features As Included In Class 10

Modcann Polybond India

[Class : 10] I. V. Cannula Being Goods Included In Class 10
View +30 more Brands for Polybond (India) Pvt Ltd.

Charges

60 Crore
30 October 2017
Citi Bank N.a.
20 Crore
11 July 2016
Citi Bank N.a.
40 Crore
21 February 2014
State Bank Of India
17 Lak
13 June 2015
State Bank Of India Industrial Finance Branch
20 Crore
01 November 2002
State Bank Of India
40 Crore
01 November 2002
State Bank Of India
50 Lak
24 August 1998
State Bank Of India
1 Crore
01 November 2002
State Bank Of India
50 Lak
17 January 2023
Hdfc Bank Limited
0
30 October 2017
Citi Bank N.a.
0
11 July 2016
Citi Bank N.a.
0
24 August 1998
State Bank Of India
0
01 November 2002
State Bank Of India
0
01 November 2002
State Bank Of India
0
01 November 2002
State Bank Of India
0
21 February 2014
State Bank Of India
0
13 June 2015
State Bank Of India Industrial Finance Branch
0
17 January 2023
Hdfc Bank Limited
0
30 October 2017
Citi Bank N.a.
0
11 July 2016
Citi Bank N.a.
0
24 August 1998
State Bank Of India
0
01 November 2002
State Bank Of India
0
01 November 2002
State Bank Of India
0
01 November 2002
State Bank Of India
0
21 February 2014
State Bank Of India
0
13 June 2015
State Bank Of India Industrial Finance Branch
0

Documents

Form MR-1-09072020_signed
Form MGT-14-09072020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Copy of shareholders resolution-09072020
Optional Attachment-(1)-09072020
Optional Attachment-(1)-09072020
Form DIR-12-09072020_signed
Form DPT-3-22102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092019
XBRL document in respect Consolidated financial statement-30092019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30092019
Form AOC-4(XBRL)-30092019_signed
Copy of MGT-8-23092019
List of share holders, debenture holders;-23092019
Form MGT-7-23092019_signed
Letter of the charge holder stating that the amount has been satisfied-09042019
Form CHG-4-09042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190409
Form SH-7-01032019-signed
Form SH-7-14022019-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-14022019
Form MGT-14-02022019_signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-02022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022019
Copy of MGT-8-13122018
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Form AOC-4(XBRL)-22102018_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21102018