Company Information

CIN
Status
Date of Incorporation
12 July 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Parul Viral Shah
Parul Viral Shah
Director/Designated Partner
over 2 years ago
Dharmendra Satiram Shastri
Dharmendra Satiram Shastri
Director/Designated Partner
over 2 years ago
Rishita Viral Shah
Rishita Viral Shah
Director
about 5 years ago
Viral C Shah
Viral C Shah
Director
over 40 years ago

Past Directors

Sheila Hemant Sheth
Sheila Hemant Sheth
Director
about 17 years ago
Hemant Navinchandra Sheth
Hemant Navinchandra Sheth
Director
about 17 years ago
Priyadev Sreemanglam
Priyadev Sreemanglam
Director
about 17 years ago
Chittaranjan Damodardas Shah
Chittaranjan Damodardas Shah
Director
over 51 years ago

Registered Trademarks

Signkal 2000 Deluxe Lami Paperplast

[Class : 16] Self Adhesive Pvc Film For Making Stickers.

Glastek Deluxe Lami Paperplast

[Class : 16] Self Adhesive Pvc Film For Glass Etching & Masking.

Dpl Deluxe Lami Paperplast

[Class : 16] Glossy Paper.

Charges

68 Lak
20 February 2001
Central Bank Of India
40 Lak
14 August 1985
Canara Bank
21 Lak
01 October 1975
Indian Overseas Bank
7 Lak
20 February 2001
Central Bank Of India
0
01 October 1975
Indian Overseas Bank
0
14 August 1985
Canara Bank
0
20 February 2001
Central Bank Of India
0
01 October 1975
Indian Overseas Bank
0
14 August 1985
Canara Bank
0

Documents

Form DIR-12-06122020_signed
Evidence of cessation;-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Form DIR-12-04122020_signed
Optional Attachment-(1)-04122020
Form DPT-3-05112020-signed
Form MGT-7-21082020_signed
List of share holders, debenture holders;-20082020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-28062019
Form DPT-3-28062019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-04042019_signed
Resignation letter-04042019
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Form AOC-4-07122017_signed