Company Information

CIN
Status
Date of Incorporation
30 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
157,500
Authorised Capital
158,845,000

Directors

Anil Vaijnath Mahindrakar
Anil Vaijnath Mahindrakar
Director
over 2 years ago
Vipin Pushpakrao Deshmukh
Vipin Pushpakrao Deshmukh
Director
almost 3 years ago

Past Directors

Ram Vishwanath Chavan
Ram Vishwanath Chavan
Director
over 11 years ago
Govind Dashrathrao Deshmukh
Govind Dashrathrao Deshmukh
Director
over 11 years ago
Amit Vilasrao Deshmukh
Amit Vilasrao Deshmukh
Director
almost 22 years ago

Registered Trademarks

Device Of Logo Alkoplus Producers

[Class : 33] Rectified Spirt,Extra Netural Alcohol,Ddgs And All Kinds Of Alcholic Beverages Spirit,Beverages [Expect Beers],Country Made Liquor And Indian Made Foreign Liquor

Alkoplus Alkoplus Producers

[Class : 33] Rectified Spirt,Extra Netural Alcohol,Ddgs And All Kinds Of Alcholic Beverages Spirit,Beverages [Expect Beers],Country Made Liquor And Indian Made Foreign Liquor

Charges

0
17 October 2018
Vilas Co Op Bank Limited
1 Crore
28 February 2011
Bank Of Maharashtra
7 Crore
26 February 2011
Bank Of Maharashtra
7 Crore
23 January 2006
Bank Of Maharashtra
27 Lak
17 September 2005
Bank Of Maharashtra
27 Crore
17 October 2018
Others
0
23 January 2006
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0
28 February 2011
Bank Of Maharashtra
0
26 February 2011
Bank Of Maharashtra
0
17 October 2018
Others
0
23 January 2006
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0
28 February 2011
Bank Of Maharashtra
0
26 February 2011
Bank Of Maharashtra
0
17 October 2018
Others
0
23 January 2006
Bank Of Maharashtra
0
17 September 2005
Bank Of Maharashtra
0
28 February 2011
Bank Of Maharashtra
0
26 February 2011
Bank Of Maharashtra
0

Documents

Form AOC-4(XBRL)-31072020_signed
XBRL document in respect Consolidated financial statement-30072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072020
Form ADT-1-24072020_signed
Optional Attachment-(1)-23072020
Copy of written consent given by auditor-23072020
Copy of resolution passed by the company-23072020
Letter of the charge holder stating that the amount has been satisfied-15042020
Form CHG-4-15042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200415
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form MGT-7-26082019_signed
Form AOC-4(XBRL)-26082019_signed
Optional Attachment-(2)-23082019
Optional Attachment-(1)-23082019
Copy of MGT-8-23082019
Optional Attachment-(3)-23082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082019
List of share holders, debenture holders;-23082019
Notice of resignation;-23082019
Form DIR-12-23082019_signed
Evidence of cessation;-23082019
Form MGT-7-23082019_signed
Copy of MGT-8-22082019