Company Information

CIN
Status
Date of Incorporation
28 January 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 May 2023
Paid Up Capital
2,460,000
Authorised Capital
2,500,000

Directors

Amisha Maulin Gandhi
Amisha Maulin Gandhi
Director/Designated Partner
over 2 years ago
Jay Narendra Mehta
Jay Narendra Mehta
Director/Designated Partner
over 2 years ago
Manthan Kamlesh Vohra
Manthan Kamlesh Vohra
Additional Director
over 2 years ago
Smita Bhupendra Sangani
Smita Bhupendra Sangani
Additional Director
over 2 years ago
Hemang Kamlesh Vohra
Hemang Kamlesh Vohra
Additional Director
over 2 years ago
Bhupendra Harkisandas Sangani
Bhupendra Harkisandas Sangani
Additional Director
over 2 years ago
Kamlesh Satyendra Vohra
Kamlesh Satyendra Vohra
Director/Designated Partner
over 2 years ago

Past Directors

Kunal Ashokkumar Purohit
Kunal Ashokkumar Purohit
Director
almost 27 years ago
Ashok Kumar Purohit
Ashok Kumar Purohit
Director
almost 42 years ago
Manju Ashokkumar Purohit
Manju Ashokkumar Purohit
Director
almost 42 years ago

Registered Trademarks

Celplast Chemvalve Industrial

[Class : 1] Cellulose Acetate Plastic Moulding Material

Charges

61 Lak
25 January 2016
Canara Bank
20 Lak
11 October 2002
Bank Of India
21 Lak
08 October 1986
Bank Of India
9 Lak
05 October 1986
Bank Of India
9 Lak
05 July 1976
Bank Of India
25 Thousand
14 July 1972
Bank Of Maharastra
1 Lak
02 May 1972
Bank Of Maharstra
1 Lak
05 July 1976
Bank Of India
0
02 May 1972
Bank Of Maharstra
0
14 July 1972
Bank Of Maharastra
0
11 October 2002
Bank Of India
0
05 October 1986
Bank Of India
0
08 October 1986
Bank Of India
0
25 January 2016
Canara Bank
0
05 July 1976
Bank Of India
0
02 May 1972
Bank Of Maharstra
0
14 July 1972
Bank Of Maharastra
0
11 October 2002
Bank Of India
0
05 October 1986
Bank Of India
0
08 October 1986
Bank Of India
0
25 January 2016
Canara Bank
0
05 July 1976
Bank Of India
0
02 May 1972
Bank Of Maharstra
0
14 July 1972
Bank Of Maharastra
0
11 October 2002
Bank Of India
0
05 October 1986
Bank Of India
0
08 October 1986
Bank Of India
0
25 January 2016
Canara Bank
0

Documents

Form ADT-1-28122020_signed
Copy of resolution passed by the company-24122020
Copy of the intimation sent by company-24122020
Copy of written consent given by auditor-24122020
Form ADT-3-19122020_signed
Resignation letter-18122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Form DPT-3-28062019
Form DPT-3-28062019
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form MGT-7-29102018_signed
Form AOC-4-29102018_signed
List of share holders, debenture holders;-30102017
Directors report as per section 134(3)-30102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102017
Form AOC-4-30102017_signed
Form MGT-7-30102017_signed
Form ADT-1-11102017_signed
Copy of the intimation sent by company-11102017
Copy of written consent given by auditor-11102017
Copy of resolution passed by the company-11102017
Form AOC-4-31102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Directors report as per section 134(3)-29102016