Company Information

CIN
Status
Date of Incorporation
14 August 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 August 2023
Paid Up Capital
235,311,400
Authorised Capital
240,000,000

Directors

Alain Berger
Alain Berger
Director/Designated Partner
over 3 years ago
Upendra Goraksha Deglurkar
Upendra Goraksha Deglurkar
Director
over 3 years ago
Attilio Tissi
Attilio Tissi
Director
almost 14 years ago

Past Directors

Stephan Thomas Maerz
Stephan Thomas Maerz
Additional Director
almost 5 years ago
Mayur Manojkumar Kheradkar
Mayur Manojkumar Kheradkar
Company Secretary
over 6 years ago
Erik Henri Bothorel
Erik Henri Bothorel
Director
over 12 years ago
Philippe Alexandre Francois Milliet
Philippe Alexandre Francois Milliet
Director
almost 14 years ago
Jean Pascal Henri Bobst
Jean Pascal Henri Bobst
Director
over 19 years ago

Registered Trademarks

Asitrade (De. Of Triangles) (Label) Bobst S.A

[Class : 7] Machines For The Industry That Manufactures Packages, Machines For The Manufacture Of Corrugated Cardboard, Laminating Machines, Components And Spare Parts For These Machines.

Charges

0
25 September 2013
Citibank N. A.
10 Crore
21 June 2010
The Royal Bank Of Scotland N.v.
8 Crore
25 September 2013
Citibank N. A.
0
21 June 2010
The Royal Bank Of Scotland N.v.
0
25 September 2013
Citibank N. A.
0
21 June 2010
The Royal Bank Of Scotland N.v.
0
25 September 2013
Citibank N. A.
0
21 June 2010
The Royal Bank Of Scotland N.v.
0
25 September 2013
Citibank N. A.
0
21 June 2010
The Royal Bank Of Scotland N.v.
0
25 September 2013
Citibank N. A.
0
21 June 2010
The Royal Bank Of Scotland N.v.
0

Documents

Form AOC-4(XBRL)-04042021_signed
Form CHG-4-02112020_signed
Letter of the charge holder stating that the amount has been satisfied-02112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201102
Form MSME FORM I-23102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
List of share holders, debenture holders;-14092020
Copy of MGT-8-14092020
Form MGT-7-14092020_signed
Evidence of cessation;-09072020
Form DIR-12-09072020_signed
Notice of resignation;-09072020
Form DPT-3-27052020-signed
Form MSME FORM I-29042020_signed
Form MSME FORM I-22102019_signed
List of share holders, debenture holders;-16092019
Copy of MGT-8-16092019
Form MGT-7-16092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092019
Form AOC-4(XBRL)-10092019_signed
Form MSME FORM I-22072019_signed
Form DPT-3-12072019-signed
Notice of resignation;-19062019
Form DIR-12-19062019_signed
Evidence of cessation;-19062019
Form MSME FORM I-09052019_signed
Optional Attachment-(1)-23042019
Form DIR-12-23042019_signed
Optional Attachment-(2)-23042019
Optional Attachment-(3)-23042019