Company Information

CIN
Status
Date of Incorporation
27 January 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,246,100
Authorised Capital
6,000,000

Directors

Rohini Kautik Ahire
Rohini Kautik Ahire
Director
almost 3 years ago
Amruta Kautik Ahire
Amruta Kautik Ahire
Director/Designated Partner
almost 9 years ago

Past Directors

Kautik Motiram Ahire
Kautik Motiram Ahire
Director
about 26 years ago

Registered Trademarks

Ameet Poly Films Private Limited Ameet Polyfilms

[Class : 17] Pvc Heat Shrinkable Film/Sleeves In Form Of Plain And Printed Rolls, Cut Pieces And Pouches, Multicolor Label And Performed Cap Seal Included In Class 17

Charges

4 Crore
10 March 2017
Gp Parsik Sahakari Bank Limited
4 Crore
25 March 2015
Religare Finvest Limited
3 Crore
30 March 2016
Religare Finvest Limited
1 Crore
31 March 2012
Bank Of Maharashtra
3 Crore
31 October 2007
Bank Of Baroda
3 Crore
16 November 2007
Bank Of Baroda
3 Crore
23 February 2001
State Bank Of India
30 Lak
30 September 2020
Gp Parsik Sahakri Bank Limited
5 Lak
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
09 May 2022
Others
0
30 September 2020
Others
0
30 March 2016
Others
0
10 March 2017
Others
0
16 November 2007
Bank Of Baroda
0
25 March 2015
Religare Finvest Limited
0
31 October 2007
Bank Of Baroda
0
31 March 2012
Bank Of Maharashtra
0
23 February 2001
State Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
18 August 2023
Bank Of India
0
09 May 2022
Others
0
30 September 2020
Others
0
30 March 2016
Others
0
10 March 2017
Others
0
16 November 2007
Bank Of Baroda
0
25 March 2015
Religare Finvest Limited
0
31 October 2007
Bank Of Baroda
0
31 March 2012
Bank Of Maharashtra
0
23 February 2001
State Bank Of India
0

Documents

Form CHG-1-01012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201231
Instrument(s) of creation or modification of charge;-31122020
Form ADT-1-17092020_signed
Copy of written consent given by auditor-17092020
Copy of the intimation sent by company-17092020
Optional Attachment-(1)-17092020
Copy of resolution passed by the company-17092020
Form ADT-3-10092020_signed
Form MGT-14-10092020_signed
Resignation letter-10092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
List of share holders, debenture holders;-11112019
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017
Form MGT-7-23112017_signed
Form AOC-4-23112017_signed