Company Information

CIN
Status
Date of Incorporation
31 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Surbhi Anil Agrawal
Surbhi Anil Agrawal
Director/Designated Partner
almost 3 years ago
Anilkumar Ramprasad Agarwal
Anilkumar Ramprasad Agarwal
Director/Designated Partner
almost 3 years ago

Registered Trademarks

H2genx Airox Nigen Equipments

[Class : 7] Machines And Machine Tools; Motors And Engines (Except For Land Vehicles); Machine Coupling And Transmission Components (Except For Land Vehicles); Agricultural Implements Other Than Hand Operated; Incubators For Eggs

Airox Nigen Airox Nigen Equipments

[Class : 7] Machines And Machine Tools Included In Class 07.

Charges

0
15 April 2010
State Bank Of India
22 Crore
09 June 2010
State Bank Of India
22 Crore
09 August 2008
Canara Bank
7 Crore
28 January 2008
Canara Bank
37 Lak
04 August 2008
Canara Bank
7 Crore
28 January 2008
Canara Bank
0
04 August 2008
Canara Bank
0
09 June 2010
State Bank Of India
0
15 April 2010
State Bank Of India
0
09 August 2008
Canara Bank
0
28 January 2008
Canara Bank
0
04 August 2008
Canara Bank
0
09 June 2010
State Bank Of India
0
15 April 2010
State Bank Of India
0
09 August 2008
Canara Bank
0
28 January 2008
Canara Bank
0
04 August 2008
Canara Bank
0
09 June 2010
State Bank Of India
0
15 April 2010
State Bank Of India
0
09 August 2008
Canara Bank
0
28 January 2008
Canara Bank
0
04 August 2008
Canara Bank
0
09 June 2010
State Bank Of India
0
15 April 2010
State Bank Of India
0
09 August 2008
Canara Bank
0
28 January 2008
Canara Bank
0
04 August 2008
Canara Bank
0
09 June 2010
State Bank Of India
0
15 April 2010
State Bank Of India
0
09 August 2008
Canara Bank
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-21082020-signed
Form ADT-1-25012020_signed
Copy of resolution passed by the company-25012020
Copy of the intimation sent by company-25012020
Copy of written consent given by auditor-25012020
Directors report as per section 134(3)-22012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012020
List of share holders, debenture holders;-22012020
Form MGT-7-22012020_signed
Form AOC-4-22012020_signed
Form CHG-4-29072019_signed
Letter of the charge holder stating that the amount has been satisfied-29072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190729
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122018
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Evidence of cessation;-15072018
Form DIR-12-15072018_signed
Optional Attachment-(1)-15072018
List of share holders, debenture holders;-21032018
Optional Attachment-(1)-21032018
Directors report as per section 134(3)-21032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Form MGT-7-21032018_signed
Form AOC-4-21032018_signed