Company Information

CIN
Status
Date of Incorporation
31 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Hemlata Ashok Barhate
Hemlata Ashok Barhate
Director/Designated Partner
over 7 years ago
Swati Uday Barhate
Swati Uday Barhate
Director/Designated Partner
about 10 years ago
Uday Ashok Barhate
Uday Ashok Barhate
Managing Director
over 19 years ago

Past Directors

Tukaram Kashiram Choudhary
Tukaram Kashiram Choudhary
Director
over 19 years ago

Registered Trademarks

Logo Durable Gas

[Class : 37] Building Construction; Repair; Installation Services.

Logo Durable Gas

[Class : 4] Auto Lpg, Industrial Oils And Greases; Lubricants; Dust Absorbing, Wetting And Binding Compositions; Fuels (Including Motor Spirit) And Illuminants; Candles And Wicks For Lighting.

Logo Durable Gas

[Class : 35] Import & Export; Marketing & Distributions; Advertising; Business Management; Business Administration; Office Functions.
View +5 more Brands for Durable Gas Private Limited.

Charges

0
03 November 2011
The Cosmos Co - Operative Bank Limited
1 Crore
26 December 2009
Union Bank Of India
70 Lak
29 December 2009
Union Bank Of India
70 Lak
29 December 2009
Union Bank Of India
0
26 December 2009
Union Bank Of India
0
03 November 2011
The Cosmos Co - Operative Bank Limited
0
29 December 2009
Union Bank Of India
0
26 December 2009
Union Bank Of India
0
03 November 2011
The Cosmos Co - Operative Bank Limited
0
29 December 2009
Union Bank Of India
0
26 December 2009
Union Bank Of India
0
03 November 2011
The Cosmos Co - Operative Bank Limited
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-16092019_signed
Copy of the intimation sent by company-16092019
Copy of resolution passed by the company-16092019
Copy of written consent given by auditor-16092019
List of share holders, debenture holders;-16072019
Form MGT-7-16072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092018
Directors report as per section 134(3)-22092018
Form AOC-4-22092018_signed
List of share holders, debenture holders;-22082018
Form MGT-7-22082018_signed
Form MGT-14-09072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072018
Optional Attachment-(1)-09072018
Optional Attachment-(1)-28052018
Form DIR-12-28052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052018
Letter of the charge holder stating that the amount has been satisfied-23102017
Form CHG-4-23102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171023
Form AOC-4-180216.OCT
Form MGT-7-190216.OCT
Form ADT-1-221015.OCT
Form DIR-12-051015.OCT
Evidence of cessation-051015.PDF
Form DIR-11-051015.OCT
Form DIR-12-011015.OCT
Declaration of the appointee Director- in Form DIR-2-300915.PDF