Company Information

CIN
Status
Date of Incorporation
07 May 1984
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000,000
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rajendrakumar Padmanabhan Kaimal
Rajendrakumar Padmanabhan Kaimal
Additional Director
almost 13 years ago
Ajit Annu Kamath
Ajit Annu Kamath
Additional Director
almost 13 years ago
Santosh Gopalkrishna Kudva
Santosh Gopalkrishna Kudva
Additional Director
about 15 years ago

Past Directors

Tukaram Raghunath Rasam
Tukaram Raghunath Rasam
Additional Director
almost 13 years ago
Manoj Tejraj Jain
Manoj Tejraj Jain
Additional Director
almost 13 years ago
Shripal Parasmal Jain
Shripal Parasmal Jain
Additional Director
over 14 years ago
Venkatraman Gopal Nadar
Venkatraman Gopal Nadar
Additional Director
about 15 years ago
Chaitanya Madhav Bhagwat
Chaitanya Madhav Bhagwat
Director
over 40 years ago
Veena Chaitanya Bhagwat
Veena Chaitanya Bhagwat
Director
almost 41 years ago

Registered Trademarks

Shriya Chemicals Private Limited Shriya Chemicals P

[Class : 1] Chemicals

Charges

19 Crore
09 August 2014
Bank Of India
3 Crore
14 June 2013
Bank Of India
6 Crore
14 June 2013
Bank Of India
2 Crore
14 June 2013
Bank Of India
5 Crore
11 July 1998
The United Western Bank Ltd.
1 Crore
18 March 2010
Axis Bank Limited
8 Crore
18 March 2010
Axis Bank Limited
0
14 June 2013
Bank Of India
0
11 July 1998
The United Western Bank Ltd.
0
14 June 2013
Bank Of India
0
14 June 2013
Bank Of India
0
09 August 2014
Bank Of India
0
18 March 2010
Axis Bank Limited
0
14 June 2013
Bank Of India
0
11 July 1998
The United Western Bank Ltd.
0
14 June 2013
Bank Of India
0
14 June 2013
Bank Of India
0
09 August 2014
Bank Of India
0
18 March 2010
Axis Bank Limited
0
14 June 2013
Bank Of India
0
11 July 1998
The United Western Bank Ltd.
0
14 June 2013
Bank Of India
0
14 June 2013
Bank Of India
0
09 August 2014
Bank Of India
0

Documents

Form AOC-4(XBRL)-22052018_signed
Form MGT-7-22052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052018
Copy of MGT-8-19052018
List of share holders, debenture holders;-19052018
Form ADT-1-091015.OCT
FormSchV-200615 for the FY ending on-310314-Revised-1.OCT
Letter of the charge holder-030615.PDF
Form CHG-4-030615-ChargeId-10218447.OCT
Memorandum of satisfaction of Charge-030615.PDF
Form MGT-14-020215.OCT
Form PAS-3-020215.OCT
Resltn passed by the BOD-270115.PDF
Optional Attachment 3-270115.PDF
List of allottees-270115.PDF
Optional Attachment 1-270115.PDF
Copy of resolution-270115.PDF
Optional Attachment 2-270115.PDF
XBRL document in respect of balance sheet 09-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-130115-090115 for the FY ending on-310314.OCT
Form MGT-14-281214.OCT
List of depositors-281214.PDF
Auditors certificate-281214.PDF
Copy of resolution-281214.PDF
-291214.OCT
Form DPT-4-281214.PDF
FormSchV-281214 for the FY ending on-310314.OCT
Form INC-22-261214.OCT
Instrument of creation or modification of charge-251114.PDF
Form CHG-1-261114.OCT