Company Information

CIN
Status
Date of Incorporation
20 February 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
30,605,250
Authorised Capital
35,100,000

Directors

Jayant Dasharath Kotangale
Jayant Dasharath Kotangale
Director/Designated Partner
almost 9 years ago
Kiran Sanjay Pazare
Kiran Sanjay Pazare
Director/Designated Partner
almost 9 years ago
Pratibha Gurudas Mandaokar
Pratibha Gurudas Mandaokar
Director
about 10 years ago
Abhijit Anil Pohekar
Abhijit Anil Pohekar
Director
almost 16 years ago
Amitabh Anil Pohekar
Amitabh Anil Pohekar
Director
almost 19 years ago

Past Directors

Chinmay Dilip Pohekar
Chinmay Dilip Pohekar
Director
over 4 years ago
Arvind Wasudeorao Deshmukh
Arvind Wasudeorao Deshmukh
Director
over 15 years ago
Nanda Dilip Pohekar
Nanda Dilip Pohekar
Director
almost 16 years ago
Smita Chandrakant Pandav
Smita Chandrakant Pandav
Director
about 17 years ago
Anil Gangaram Pohekar
Anil Gangaram Pohekar
Director
almost 19 years ago

Registered Trademarks

Suchira Crystal Solvent

[Class : 29] Edible Oils.

Purnanna Crystal Solvent

[Class : 35] Retail Service Connected To Sale Of Edible Oils, Flour

Purnanna Crystal Solvent

[Class : 29] Soya Refined Oil, Cotton Seed Oil (Edible Oil)

Charges

13 Crore
01 August 2016
Nagpur Nagarik Sahakari Bank Limited
13 Crore
01 August 2016
Nagpur Nagarik Sahakari Bank Limited
0
01 August 2016
Nagpur Nagarik Sahakari Bank Limited
0
01 August 2016
Nagpur Nagarik Sahakari Bank Limited
0

Documents

Form DIR-12-22092020_signed
Evidence of cessation;-21092020
Notice of resignation;-21092020
Form DPT-3-01072019
Auditor?s certificate-01072019
Form MGT-7-16022019_signed
Form ADT-1-15022019_signed
List of share holders, debenture holders;-15022019
Form AOC-4-15022019_signed
Copy of resolution passed by the company-13022019
Copy of the intimation sent by company-13022019
Copy of written consent given by auditor-13022019
Optional Attachment-(1)-13022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022019
Directors report as per section 134(3)-12022019
Form CHG-1-04042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180404
Instrument(s) of creation or modification of charge;-02042018
Particulars of all joint charge holders;-02042018
Form AOC-4-31032018_signed
Directors report as per section 134(3)-30032018
List of share holders, debenture holders;-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Optional Attachment-(1)-30032018
Form MGT-7-30032018_signed
Form MGT-14-03082017_signed
Form PAS-3-03082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03082017
Copy of Board or Shareholders? resolution-03082017