Company Information

CIN
Status
Date of Incorporation
05 March 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Harshad Ramniklal Hemani
Harshad Ramniklal Hemani
Director
almost 39 years ago

Past Directors

Chirag Hemani Harshad
Chirag Hemani Harshad
Director
about 12 years ago
Apoorva Harshad Hemani
Apoorva Harshad Hemani
Additional Director
over 12 years ago
Rajiv Manharlal Desai
Rajiv Manharlal Desai
Director
almost 39 years ago
Manharlal Prabhudas Desai
Manharlal Prabhudas Desai
Director
almost 39 years ago

Registered Trademarks

Apex Precision (Label) Apex Precision Mechatronix

[Class : 7] Machine, Machine Spares & Machine Tools.

Charges

2 Crore
31 August 2015
Citi Bank N.a.
1 Crore
31 March 1998
Syndicate Bank
25 Lak
12 November 2020
Hdfc Bank Limited
12 Lak
31 August 2015
Axis Bank Limited
0
12 November 2020
Hdfc Bank Limited
0
31 March 1998
Syndicate Bank
0
31 August 2015
Axis Bank Limited
0
12 November 2020
Hdfc Bank Limited
0
31 March 1998
Syndicate Bank
0

Documents

Form DPT-3-08022021-signed
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-06112019
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Form DPT-3-12072019
Optional Attachment-(1)-28022019
Form CHG-1-28022019_signed
Instrument(s) of creation or modification of charge;-28022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190228
Form ADT-1-18122018_signed
Copy of the intimation sent by company-18122018
Copy of resolution passed by the company-18122018
Copy of written consent given by auditor-18122018
Optional Attachment-(1)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Form AOC-4-11122018_signed
Form ADT-1-20102018_signed
Copy of resolution passed by the company-20102018
Copy of written consent given by auditor-20102018
Evidence of cessation;-31032018
Optional Attachment-(1)-31032018