Company Information

CIN
Status
Date of Incorporation
17 June 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,226,490
Authorised Capital
15,000,000

Directors

Subhash Ramprasad Sharma
Subhash Ramprasad Sharma
Director/Designated Partner
over 2 years ago
Sachin Sangitrao
Sachin Sangitrao
Director/Designated Partner
over 2 years ago

Past Directors

Yugpradhan Pannalal Mehta
Yugpradhan Pannalal Mehta
Director
over 31 years ago
Ramila Yugpradhan Mehta
Ramila Yugpradhan Mehta
Director
over 31 years ago

Registered Trademarks

Metal Spark Anuj Mines Minerals Chemicals

[Class : 9] Electrodes For Laboratory Research, Stainless Steel Electrodes, Low Hydrogen Electrodes, Nickel Electrodes, Low Temperature Electrodes, Cast Iron Electrodes, Hard Facing Electrodes; Fuel Cell Electrodes; Ph Electrodes; Graphite Electrodes; Electrodes (Other Than For Medical Purpose).

Anuj Anuj Mines Minerals Chemicals

[Class : 9] Electrodes For Laboratory Research, Stainless Steel Electrodes, Low Hydrogen Electrodes, Nickel Electrodes, Low Temperature Electrodes, Cast Iron Electrodes, Hard Facing Electrodes; Fuel Cell Electrodes; Ph Electrodes; Graphite Electrodes; Electrodes (Other Than For Medical Purpose).

Charges

6 Crore
13 June 2013
Union Bank Of India
2 Crore
17 January 2013
Union Bank Of India
5 Lak
21 March 2009
Hdfc Bank Limited
17 Lak
20 July 2021
Axis Bank Limited
2 Crore
25 September 2020
Caterpillar Financial Services India Private Limited
76 Lak
03 September 2020
Axis Bank Limited
98 Lak
31 December 2021
Others
0
20 July 2021
Axis Bank Limited
0
25 September 2020
Others
0
17 January 2013
Union Bank Of India
0
21 March 2009
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
13 June 2013
Union Bank Of India
0
31 December 2021
Others
0
20 July 2021
Axis Bank Limited
0
25 September 2020
Others
0
17 January 2013
Union Bank Of India
0
21 March 2009
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
13 June 2013
Union Bank Of India
0
31 December 2021
Others
0
20 July 2021
Axis Bank Limited
0
25 September 2020
Others
0
17 January 2013
Union Bank Of India
0
21 March 2009
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
13 June 2013
Union Bank Of India
0
31 December 2021
Others
0
20 July 2021
Axis Bank Limited
0
25 September 2020
Others
0
17 January 2013
Union Bank Of India
0
21 March 2009
Hdfc Bank Limited
0
03 September 2020
Axis Bank Limited
0
13 June 2013
Union Bank Of India
0

Documents

List of share holders, debenture holders;-30122020
Copy of MGT-8-30122020
Form MGT-7-30122020
Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Form DPT-3-13112020-signed
Instrument(s) of creation or modification of charge;-12112020
Form CHG-1-12112020_signed
Optional Attachment-(2)-12112020
Optional Attachment-(1)-12112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Form AOC-4(XBRL)-25092020_signed
Optional Attachment-(1)-24092020
Form DPT-3-12092020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(3)-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-26062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019