Company Information

CIN
Status
Date of Incorporation
27 February 1985
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
46,588,030
Authorised Capital
125,000,000
Financials All Documents available from MCA @Rs 499/-

Past Directors

Vanraj Vipin Sukhadia
Vanraj Vipin Sukhadia
Additional Director
over 9 years ago
Virendra Natwarlal Shah
Virendra Natwarlal Shah
Director
over 14 years ago
Rohit Parmananddas Doshi
Rohit Parmananddas Doshi
Director
over 14 years ago
Ketan Vipinchandra Sukhadia
Ketan Vipinchandra Sukhadia
Additional Director
almost 15 years ago
Dharmesh Ashwin Sukhadia
Dharmesh Ashwin Sukhadia
Director
almost 17 years ago
Chhaya Anuj Sukhadia
Chhaya Anuj Sukhadia
Director
almost 26 years ago
Vipul Ashwin Sukhadia
Vipul Ashwin Sukhadia
Director
almost 26 years ago
Divyesh Ashwin Sukhadia
Divyesh Ashwin Sukhadia
Director
almost 26 years ago
Paru Deepak Shroff
Paru Deepak Shroff
Director
almost 28 years ago
Deepak Mansukhlal Shroff
Deepak Mansukhlal Shroff
Director
over 39 years ago

Registered Trademarks

Dent O Fresh Trim Plastics

[Class : 21] Tooth Brushes Included In Class 21.

Charges

34 Crore
27 September 2014
Phoenix Arc Private Limited
70 Lak
27 September 2013
Phoenix Arc Private Limited
33 Crore
04 October 2006
State Bank Of India
25 Lak
05 January 1998
Colgate-palmolive Ltd
25 Lak
10 November 1989
Canara Bank
13 Lak
11 October 2012
The Saraswat Co-operative Bank Ltd.
8 Crore
31 October 2012
The Saraswat Co-operative Bank Ltd.
2 Crore
09 October 2012
The Saraswat Co-operative Bank Limited
5 Crore
09 October 2012
The Saraswat Co-operative Bank Ltd.
1 Crore
31 October 2012
The Saraswat Co-operative Bank Ltd.
11 Crore
11 October 2012
The Saraswat Co-operative Bank Ltd.
4 Crore
09 October 2012
The Saraswat Co-operative Bank Limited
3 Crore
11 January 2011
State Bank Of India
8 Crore
13 October 2010
Citibank N. A.
2 Crore
15 April 1999
The Laxmi Vilas Bank Ltd.
15 Lak
04 March 1999
The Lakshmi Vilas Bank Ltd
15 Lak
29 August 1996
Canara Bank
6 Lak
18 September 1989
Canara Bank
10 Lak
27 September 2013
Others
0
27 September 2014
Others
0
18 September 1989
Canara Bank
0
10 November 1989
Canara Bank
0
13 October 2010
Citibank N. A.
0
09 October 2012
The Saraswat Co-operative Bank Limited
0
11 January 2011
State Bank Of India
0
31 October 2012
The Saraswat Co-operative Bank Ltd.
0
04 October 2006
State Bank Of India
0
05 January 1998
Colgate-palmolive Ltd
0
11 October 2012
The Saraswat Co-operative Bank Ltd.
0
09 October 2012
The Saraswat Co-operative Bank Ltd.
0
04 March 1999
The Lakshmi Vilas Bank Ltd
0
29 August 1996
Canara Bank
0
15 April 1999
The Laxmi Vilas Bank Ltd.
0
11 October 2012
The Saraswat Co-operative Bank Ltd.
0
09 October 2012
The Saraswat Co-operative Bank Limited
0
31 October 2012
The Saraswat Co-operative Bank Ltd.
0
27 September 2013
Others
0
27 September 2014
Others
0
18 September 1989
Canara Bank
0
10 November 1989
Canara Bank
0
13 October 2010
Citibank N. A.
0
09 October 2012
The Saraswat Co-operative Bank Limited
0
11 January 2011
State Bank Of India
0
31 October 2012
The Saraswat Co-operative Bank Ltd.
0
04 October 2006
State Bank Of India
0
05 January 1998
Colgate-palmolive Ltd
0
11 October 2012
The Saraswat Co-operative Bank Ltd.
0
09 October 2012
The Saraswat Co-operative Bank Ltd.
0
04 March 1999
The Lakshmi Vilas Bank Ltd
0
29 August 1996
Canara Bank
0
15 April 1999
The Laxmi Vilas Bank Ltd.
0
11 October 2012
The Saraswat Co-operative Bank Ltd.
0
09 October 2012
The Saraswat Co-operative Bank Limited
0
31 October 2012
The Saraswat Co-operative Bank Ltd.
0

Documents

Form PAS-6-17112020_signed
Form MGT-14-05012020_signed
Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
Directors report as per section 134(3)-31122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122019
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122019
List of share holders, debenture holders;-31122019
Form AOC-5-23122019-signed
Form INC-22-14122019_signed
Copy of board resolution authorizing giving of notice-28112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28112019
Copies of the utility bills as mentioned above (not older than two months)-28112019
Copy of board resolution-27112019
Form CHG-1-01072019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190701
Instrument(s) of creation or modification of charge;-23052019
Optional Attachment-(1)-23052019
Form AOC-4-18012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
Form ADT-1-20122018_signed
Copy of the intimation sent by company-20122018
Copy of written consent given by auditor-20122018
Copy of resolution passed by the company-20122018