Company Information

CIN
Status
Date of Incorporation
16 October 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
5,700,000
Authorised Capital
7,500,000

Directors

Aryaman Ashwin Rajpurohit
Aryaman Ashwin Rajpurohit
Director/Designated Partner
over 2 years ago

Past Directors

Baghsingh Rajpurohit
Baghsingh Rajpurohit
Additional Director
over 6 years ago
Ashwin Bagh Rajpurohit
Ashwin Bagh Rajpurohit
Additional Director
over 8 years ago
Vijay Manohar Kulkarni
Vijay Manohar Kulkarni
Whole Time Director
over 8 years ago
Hasmukhray Ratilal Gandhi
Hasmukhray Ratilal Gandhi
Additional Director
over 8 years ago
Subbaraman Ananthanarayanan Melarkode
Subbaraman Ananthanarayanan Melarkode
Director
about 15 years ago
Shashikant Asaram Dagade
Shashikant Asaram Dagade
Director
about 16 years ago

Registered Trademarks

Shanu Super Jn Polyfab

[Class : 22] Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks

Shanu Diamond Jn Polyfab

[Class : 22] Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks

Shanu Gold Jn Polyfab

[Class : 22] Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks
View +2 more Brands for Deluxe Polyfab Pvt Ltd.

Charges

2 Crore
20 December 1999
Andhra Bank
1 Crore
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
25 Lak
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
50 Lak
15 March 1989
The Saraswat Coop. Bank .td.
10 Lak
26 December 1988
The Saraswat Co-op. Bank Ltd.
15 Lak
26 December 1988
The Saraswat Co-op. Bank Ltd.
0
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
20 December 1999
Andhra Bank
0
15 March 1989
The Saraswat Coop. Bank .td.
0
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
26 December 1988
The Saraswat Co-op. Bank Ltd.
0
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
0
20 December 1999
Andhra Bank
0
15 March 1989
The Saraswat Coop. Bank .td.
0
16 March 1996
The Shamrao Vithal Co-op. Bank Ltd.
0

Documents

Form DPT-3-09122020-signed
Form AOC-4-16112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-17102019
Form DIR-12-17102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Form DPT-3-03072019
Form DPT-3-30062019
Form ADT-1-16052019_signed
Copy of the intimation sent by company-16052019
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Optional Attachment-(1)-16052019
Evidence of cessation;-07052019
Optional Attachment-(1)-07052019
Form DIR-12-07052019_signed
Notice of resignation;-07052019
Interest in other entities;-07052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052019
Optional Attachment-(1)-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed