Company Information

CIN
Status
Date of Incorporation
13 February 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,701,740
Authorised Capital
50,000,000

Directors

Ashok Vithaldas Rathi
Ashok Vithaldas Rathi
Director/Designated Partner
almost 3 years ago
Saumitra Ashok Rathi
Saumitra Ashok Rathi
Director/Designated Partner
almost 3 years ago
Raghav Ashok Rathi
Raghav Ashok Rathi
Director/Designated Partner
almost 3 years ago
Rahul Hirachand Patwi
Rahul Hirachand Patwi
Company Secretary
about 7 years ago
Sureshkumar R Sharma
Sureshkumar R Sharma
Director
almost 21 years ago
Shivshankar Babulal Khemka
Shivshankar Babulal Khemka
Director/Designated Partner
almost 26 years ago
Sudhir Vithaldas Rathi
Sudhir Vithaldas Rathi
Individual Subscriber
almost 26 years ago

Past Directors

Girish Dixit
Girish Dixit
Additional Director
over 4 years ago
Jitendra Kumar Mohanty
Jitendra Kumar Mohanty
Additional Director
about 5 years ago
Mohan Rao Sirikonda
Mohan Rao Sirikonda
Director
over 5 years ago
Vijay Kumar Agrawal
Vijay Kumar Agrawal
Whole Time Director
over 16 years ago

Registered Trademarks

Cdet Ultra Cdet Explosive Industries

[Class : 13] Explosives, Cartridged, Emulsion, Gel Based

Cdet Vectra (Label) Cdet Explosive Industries

[Class : 13] Explosives, Explosive Accessories, Detonators (Blasting Caps), Delay Detonators, Electric Delay Detonators, Short Period Delay Detonators, Long Period Delay Detonators.

Cdet Electra (Label) Cdet Explosive Industries

[Class : 13] Explosives, Explosive Accessories, Detonators (Blasting Caps), Electric Detonators, Instantaneous Electric Detonators.
View +2 more Brands for Cdet Explosive Industries Private Limited.

Charges

43 Crore
29 December 2016
Axis Bank Limited
44 Lak
29 May 2014
Axis Bank Limited
14 Crore
10 July 2013
Axis Bank Limited
24 Crore
06 March 2004
State Bank Of India
4 Crore
02 January 2021
Hdfc Bank Limited
3 Crore
04 November 2019
Bmw India Financial Services Private Limited
40 Lak
10 July 2013
Axis Bank Limited
0
29 May 2014
Axis Bank Limited
0
29 December 2016
Axis Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
02 January 2021
Hdfc Bank Limited
0
04 November 2019
Others
0
06 March 2004
State Bank Of India
0
10 July 2013
Axis Bank Limited
0
29 May 2014
Axis Bank Limited
0
29 December 2016
Axis Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
02 January 2021
Hdfc Bank Limited
0
04 November 2019
Others
0
06 March 2004
State Bank Of India
0
10 July 2013
Axis Bank Limited
0
29 May 2014
Axis Bank Limited
0
29 December 2016
Axis Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
02 January 2021
Hdfc Bank Limited
0
04 November 2019
Others
0
06 March 2004
State Bank Of India
0
10 July 2013
Axis Bank Limited
0
29 May 2014
Axis Bank Limited
0
29 December 2016
Axis Bank Limited
0
27 September 2021
Hdfc Bank Limited
0
02 January 2021
Hdfc Bank Limited
0
04 November 2019
Others
0
06 March 2004
State Bank Of India
0

Documents

Evidence of cessation;-11122020
Notice of resignation;-11122020
Declaration by first director-11122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Optional Attachment-(2)-11122020
Optional Attachment-(1)-11122020
Form DIR-12-11122020_signed
Form MSME FORM I-12112020_signed
Form DPT-3-26102020-signed
Form MGT-14-15092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Optional Attachment-(1)-07092020
Optional Attachment-(2)-07092020
Form DPT-3-17082020-signed
Form MSME FORM I-05062020_signed
Instrument(s) of creation or modification of charge;-19052020
Form CHG-1-19052020_signed
Optional Attachment-(1)-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form CHG-1-18122019_signed
Instrument(s) of creation or modification of charge;-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form MSME FORM I-30102019_signed
Details of other Entity(s)-26102019
Company CSR policy as per section 135(4)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019