Company Information

CIN
Status
Date of Incorporation
01 April 1991
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
76,834,340
Authorised Capital
80,000,000

Directors

Taher Sajjadali Doriwala
Taher Sajjadali Doriwala
Director/Designated Partner
almost 8 years ago
Vinod Behari Sahai
Vinod Behari Sahai
Director
over 34 years ago

Past Directors

Baquarali Ahmadali Doriwala
Baquarali Ahmadali Doriwala
Additional Director
over 9 years ago
Sajjadali Ahmedali Doriwala
Sajjadali Ahmedali Doriwala
Additional Director
almost 11 years ago
Imran Essofally Lokhandwala
Imran Essofally Lokhandwala
Additional Director
about 11 years ago
Hozefa Imran Lokhandwala
Hozefa Imran Lokhandwala
Additional Director
about 11 years ago
Adarsh Deva
Adarsh Deva
Director
about 23 years ago

Registered Trademarks

Swanex Finest Pbt & Pet... Covema Filaments

[Class : 22] Nylon, Pet, Pbt, Pp, Hope, Synthetic Mono Filaments, Paint Brush Filaments, Brush Filaments.

Wallex Finest Nylon Bristles Covema Filaments

[Class : 22] Nylon, Pet, Pbt, Pp, Hope, Synthetic Mono Filaments, Paint Brush Filaments, Brush Filaments.

Charges

1 Crore
14 September 1995
State Bank Of Travancore
75 Lak
02 May 1992
State Bank Of Travancore
65 Lak
17 September 1991
Industrial Development Bank Of India
3 Crore
16 October 1991
Industrial Development Bank Of India
35 Lak
16 October 1991
Industrial Development Bank Of India
0
14 September 1995
State Bank Of Travancore
0
02 May 1992
State Bank Of Travancore
0
17 September 1991
Industrial Development Bank Of India
0
16 October 1991
Industrial Development Bank Of India
0
14 September 1995
State Bank Of Travancore
0
02 May 1992
State Bank Of Travancore
0
17 September 1991
Industrial Development Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022020
Approval letter of extension of financial year of AGM-15022020
Form AOC-4(XBRL)-15022020_signed
Form ADT-1-31012020_signed
Copy of resolution passed by the company-31012020
Copy of written consent given by auditor-31012020
Evidence of cessation;-14122019
Optional Attachment-(1)-14122019
Form DIR-12-14122019
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20191114
Form INC-28-14112019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-23102019
Notice of resignation;-30092019
Evidence of cessation;-30092019
Form DIR-12-30092019_signed
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Form MSME FORM I-30052019_signed
Form GNL-2-27032019-signed
Optional Attachment-(1)-23032019
List of share holders, debenture holders;-21022019
Optional Attachment-(1)-21022019
Form MGT-7-21022019_signed
Form MGT-7-14022019_signed
List of share holders, debenture holders;-13022019
Form AOC-4(XBRL)-18012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form SH-7-19122018-signed
Form MGT-14-14122018-signed
Altered articles of association;-30112018