Company Information

CIN
Status
Date of Incorporation
24 February 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,501,500
Authorised Capital
25,000,000

Directors

Hitesh Ramesh Thacker
Hitesh Ramesh Thacker
Whole Time Director
over 19 years ago
Neil Dhiren Thacker
Neil Dhiren Thacker
Whole Time Director
almost 29 years ago

Past Directors

Dhiren Hariram Thacker
Dhiren Hariram Thacker
Whole Time Director
almost 29 years ago
Ramesh Hariram Thacker
Ramesh Hariram Thacker
Whole Time Director
almost 29 years ago

Patents

“An Elliptical Shaped Metal Drum Component And An Apparatus For Making The Same”

The present invention relates to an elliptical shaped metal drum component (100). The present invention also relates to an apparatus (200) for manufacturing an elliptical shaped metal drum component (100) and a method for manufacturing an elliptical shaped metal drum component (100). The said shell metal drum compon...

“A Flatcon Shell Metal Drum Component Having Dumbbell Shaped Edges And An Apparatus For Making The Same”

The present invention relates to a flatcon shell metal drum component having dumbbell shaped edges (100). The present invention also relates to an apparatus for manufacturing a flatcon shell metal drum component having dumbbell shaped edges (100) and a method for manufacturing a flatcon shell metal drum component ha...

Registered Trademarks

Flatcon Econ Packaging

[Class : 6] Mild Steel Barrels, Storage Drums Of Metal Or Steel Included In Class 6

E Con Packaging Private Ltd Econ Packaging Private

[Class : 20] Manufacturing And Marketing Of High Density Polyethylene Barrels Included In Class 20

Logo Econ Packaging

[Class : 20] Manufacturing And Marketing Of High Density Polyethylene Barrels.
View +1 more Brands for E Con Packaging Private Limited.

Charges

166 Crore
12 March 2014
Yes Bank Limited
35 Crore
30 January 2009
Citibank N.a.
11 Crore
18 December 2008
Citi Bank N.a.
30 Crore
15 October 2008
Citi Bank N.a.
30 Crore
09 May 2008
Central Bank Of India
21 Crore
21 August 2002
Central Bank Of India
3 Crore
22 September 2000
Central Bank Of India
11 Crore
30 November 2007
Hdfc Bank Limited
7 Crore
27 January 2021
Hdfc Bank Limited
35 Crore
04 January 2021
Hdfc Bank Limited
25 Crore
22 September 2000
Central Bank Of India
0
09 May 2008
Central Bank Of India
0
21 August 2002
Central Bank Of India
0
12 March 2014
Others
0
04 January 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
18 December 2008
Citi Bank N.a.
0
30 January 2009
Citibank N.a.
0
30 November 2007
Hdfc Bank Limited
0
15 October 2008
Citi Bank N.a.
0
22 September 2000
Central Bank Of India
0
09 May 2008
Central Bank Of India
0
21 August 2002
Central Bank Of India
0
12 March 2014
Others
0
04 January 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
18 December 2008
Citi Bank N.a.
0
30 January 2009
Citibank N.a.
0
30 November 2007
Hdfc Bank Limited
0
15 October 2008
Citi Bank N.a.
0
22 September 2000
Central Bank Of India
0
09 May 2008
Central Bank Of India
0
21 August 2002
Central Bank Of India
0
12 March 2014
Others
0
04 January 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
18 December 2008
Citi Bank N.a.
0
30 January 2009
Citibank N.a.
0
30 November 2007
Hdfc Bank Limited
0
15 October 2008
Citi Bank N.a.
0
22 September 2000
Central Bank Of India
0
09 May 2008
Central Bank Of India
0
21 August 2002
Central Bank Of India
0
12 March 2014
Others
0
04 January 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
18 December 2008
Citi Bank N.a.
0
30 January 2009
Citibank N.a.
0
30 November 2007
Hdfc Bank Limited
0
15 October 2008
Citi Bank N.a.
0
22 September 2000
Central Bank Of India
0
09 May 2008
Central Bank Of India
0
21 August 2002
Central Bank Of India
0
12 March 2014
Others
0
04 January 2021
Hdfc Bank Limited
0
27 January 2021
Hdfc Bank Limited
0
18 December 2008
Citi Bank N.a.
0
30 January 2009
Citibank N.a.
0
30 November 2007
Hdfc Bank Limited
0
15 October 2008
Citi Bank N.a.
0

Documents

Form DPT-3-13112020-signed
Form DPT-3-18082020-signed
Form AOC-4(XBRL)-09012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-13122019_signed
Copy of resolution passed by the company-27112019
Optional Attachment-(1)-27112019
Copy of written consent given by auditor-27112019
Optional Attachment-(1)-25092019
Form CHG-1-25092019_signed
Instrument(s) of creation or modification of charge;-25092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Form DPT-3-28062019
Form AOC-4(XBRL)-14012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012018
Form AOC-4(XBRL)-25012018_signed
Form MGT-7-06012018_signed
Copy of MGT-8-06012018
List of share holders, debenture holders;-06012018
Form MGT-7-06012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14032017
Form AOC-4(XBRL)-14032017_signed
Evidence of cessation;-10022017