Company Information

CIN
Status
Date of Incorporation
29 May 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 August 2022
Paid Up Capital
20,753,830
Authorised Capital
35,000,000

Directors

Rajani Kesari
Rajani Kesari
Director/Designated Partner
almost 2 years ago
Umesh Pravinchandra Soni
Umesh Pravinchandra Soni
Director/Designated Partner
over 2 years ago
Sanjay Khajanchi
Sanjay Khajanchi
Manager/Secretary
about 4 years ago
Suresh Chandra Shankerlal Joshi
Suresh Chandra Shankerlal Joshi
Director
about 9 years ago
Rajiv Natvarlal Gandhi
Rajiv Natvarlal Gandhi
Additional Director
about 10 years ago
Georg Dirk
Georg Dirk
Director
over 25 years ago

Past Directors

Sanjay Kumar Gupta
Sanjay Kumar Gupta
Director
about 9 years ago
Sujit Ghosh
Sujit Ghosh
Director
about 10 years ago
Vilas Shrikrishna Deshmukh
Vilas Shrikrishna Deshmukh
Director
about 12 years ago
Saji Gopinathan Pillai
Saji Gopinathan Pillai
Director
almost 17 years ago

Registered Trademarks

Pozzoplast Dirk India

[Class : 19] Coal Fly Ash For Plastering Purpose Included In Class 19.

Pozzocrete Dirk India

[Class : 19] Building Materials, Road Making Materials Included In Class 19.

Charges

0
22 October 2009
Bank Of Maharashtra
1 Crore
01 March 2011
Bank Of Maharashtra
2 Crore
20 March 2013
Bank Of Maharashtra
1 Crore
04 May 2013
Bank Of Maharashtra
80 Lak
12 February 2007
Bank Of Maharashtra
9 Crore
08 November 2008
Bank Of Maharshtra
2 Crore
15 March 2005
Bank Of Maharashtra
42 Lak
18 July 2006
Bank Of Maharashtra
40 Lak
18 July 2006
Bank Of Maharashtra
0
04 May 2013
Bank Of Maharashtra
0
20 March 2013
Bank Of Maharashtra
0
15 March 2005
Bank Of Maharashtra
0
01 March 2011
Bank Of Maharashtra
0
08 November 2008
Bank Of Maharshtra
0
12 February 2007
Bank Of Maharashtra
0
22 October 2009
Bank Of Maharashtra
0
18 July 2006
Bank Of Maharashtra
0
04 May 2013
Bank Of Maharashtra
0
20 March 2013
Bank Of Maharashtra
0
15 March 2005
Bank Of Maharashtra
0
01 March 2011
Bank Of Maharashtra
0
08 November 2008
Bank Of Maharshtra
0
12 February 2007
Bank Of Maharashtra
0
22 October 2009
Bank Of Maharashtra
0
18 July 2006
Bank Of Maharashtra
0
04 May 2013
Bank Of Maharashtra
0
20 March 2013
Bank Of Maharashtra
0
15 March 2005
Bank Of Maharashtra
0
01 March 2011
Bank Of Maharashtra
0
08 November 2008
Bank Of Maharshtra
0
12 February 2007
Bank Of Maharashtra
0
22 October 2009
Bank Of Maharashtra
0

Documents

Form ADT-1-09112020_signed
Copy of the intimation sent by company-09112020
Copy of written consent given by auditor-09112020
Copy of resolution passed by the company-09112020
Form AOC-4(XBRL)-21102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102020
List of share holders, debenture holders;-12102020
Form MGT-7-12102020_signed
Form DPT-3-18032020-signed
Form DIR-12-16112019_signed
Optional Attachment-(1)-24102019
List of share holders, debenture holders;-27092019
Form MGT-7-27092019_signed
Form ADT-1-26092019_signed
Copy of resolution passed by the company-26092019
Copy of written consent given by auditor-26092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092019
Copy of the intimation sent by company-26092019
Form AOC-4(XBRL)-26092019_signed
Form DPT-3-12072019-signed
Auditor?s certificate-30052019
Form DIR-12-05042019_signed
Notice of resignation;-05042019
Evidence of cessation;-05042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042019
Optional Attachment-(1)-05042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102018
Form AOC-4(XBRL)-10102018_signed
List of share holders, debenture holders;-04102018
Form MGT-7-04102018_signed