Company Information

CIN
Status
Date of Incorporation
21 April 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
25,500,000
Authorised Capital
25,500,000

Directors

Harsh Prem Prakash Saraogi
Harsh Prem Prakash Saraogi
Director
almost 13 years ago
Savita Prem Prakash Saraogi
Savita Prem Prakash Saraogi
Director
almost 18 years ago
Premprakash Gangaprasad Saraogi
Premprakash Gangaprasad Saraogi
Director
over 19 years ago

Past Directors

Pratik Saraf
Pratik Saraf
Director
over 7 years ago
Anilkumar Garg
Anilkumar Garg
Director
almost 11 years ago
Khushboo Prem Prakash Saraogi
Khushboo Prem Prakash Saraogi
Director
over 19 years ago
Harish Manickchand Jajodia
Harish Manickchand Jajodia
Director
over 19 years ago

Registered Trademarks

G Proof Goldstar Polymers

[Class : 22] Description: Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks And Bags (Not Included In Other Classes), Padding And Stuffing Materials (Except Of Rubber Or Plastics), Raw Fibrous Textile Materials

G Poly Goldstar Polymers

[Class : 22] Description: Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks And Bags (Not Included In Other Classes), Padding And Stuffing Materials (Except Of Rubber Or Plastics), Raw Fibrous Textile Materials

Gx Bond Goldstar Polymers

[Class : 22] Description: Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks And Bags (Not Included In Other Classes), Padding And Stuffing Materials (Except Of Rubber Or Plastics), Raw Fibrous Textile Materials
View +23 more Brands for Goldstar Polymers Limited.

Charges

18 Crore
22 November 2010
Bank Of Baroda
10 Crore
14 December 2007
Bank Of Baroda
8 Crore
11 September 2006
Citi Bank N. A.
2 Crore
14 December 2007
Bank Of Baroda
0
22 November 2010
Bank Of Baroda
0
11 September 2006
Citi Bank N. A.
0
14 December 2007
Bank Of Baroda
0
22 November 2010
Bank Of Baroda
0
11 September 2006
Citi Bank N. A.
0
14 December 2007
Bank Of Baroda
0
22 November 2010
Bank Of Baroda
0
11 September 2006
Citi Bank N. A.
0

Documents

Form DPT-3-25092020-signed
Evidence of cessation;-15072019
Notice of resignation;-15072019
Form DIR-12-15072019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Optional Attachment-(2)-24122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122018
Interest in other entities;-24122018
Form DIR-12-24122018_signed
Optional Attachment-(1)-24122018
Acknowledgement received from company-27032018
Form DIR-11-27032018_signed
Evidence of cessation;-27032018
Form DIR-12-27032018_signed
Notice of resignation;-27032018
Notice of resignation filed with the company-27032018
Proof of dispatch-27032018
Form AOC-4-07022018_signed
Form MGT-7-07022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012018
List of share holders, debenture holders;-31012018
Directors report as per section 134(3)-31012018
Optional Attachment-(1)-31012018
Form MGT-7-01122016_signed
Directors report as per section 134(3)-29112016
List of share holders, debenture holders;-29112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016