Company Information

CIN
Status
Date of Incorporation
05 January 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,623,900
Authorised Capital
70,000,000

Directors

Uday Nagarji Desai
Uday Nagarji Desai
Director/Designated Partner
almost 3 years ago
Sanjay Vasant Vedak
Sanjay Vasant Vedak
Director/Designated Partner
about 7 years ago
Vipin Chaudhry
Vipin Chaudhry
Director/Designated Partner
over 9 years ago
Karan Rajesh Mahajan
Karan Rajesh Mahajan
Director/Designated Partner
over 11 years ago
Rajesh Kumar Rajendra Kumar Mahajan
Rajesh Kumar Rajendra Kumar Mahajan
Director/Designated Partner
over 18 years ago
Arun Kumar Bakshi
Arun Kumar Bakshi
Director
almost 19 years ago
Vishal Sandhir
Vishal Sandhir
Director
almost 19 years ago

Past Directors

Ramkrishna Yashwant Kamat
Ramkrishna Yashwant Kamat
Additional Director
about 7 years ago
Jahangir Manekshaw Contractor
Jahangir Manekshaw Contractor
Director
over 18 years ago

Registered Trademarks

Polywrap Hi Tech Inks

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Raw Natural Resins; Metals In Foil And Powder Form For Painters And Decorators; Metal Powders For Painters, Decorators, Printers And Artists

Papertech Hitech Inks

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Raw Natural Resins; Metals In Foil And Powder Form For Painters And Decorators; Metal Powders For Painters, Decorators, Printers And Artists

Petlam Hi Tech Inks

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Raw Natural Resins; Metals In Foil And Powder Form For Painters And Decorators; Metal Powders For Painters, Decorators, Printers And Artists
View +4 more Brands for Hi Tech Inks Private Limited.

Charges

80 Crore
15 July 2019
Axis Bank Limited
3 Crore
27 December 2013
Axis Bank Limited
42 Crore
27 September 2013
Axis Bank Limited
36 Crore
31 May 2012
Firstrand Bank Limited
8 Crore
15 January 2008
Axis Bank Limited
2 Crore
15 January 2008
Axis Bank Limited
8 Crore
10 February 2021
Axis Bank Limited
49 Lak
22 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
03 December 2021
Axis Bank Limited
0
19 May 2022
Axis Bank Limited
0
27 September 2013
Axis Bank Limited
0
27 December 2013
Axis Bank Limited
0
15 July 2019
Axis Bank Limited
0
31 May 2012
Firstrand Bank Limited
0
15 January 2008
Axis Bank Limited
0
15 January 2008
Axis Bank Limited
0
10 February 2021
Axis Bank Limited
0
22 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
03 December 2021
Axis Bank Limited
0
19 May 2022
Axis Bank Limited
0
27 September 2013
Axis Bank Limited
0
27 December 2013
Axis Bank Limited
0
15 July 2019
Axis Bank Limited
0
31 May 2012
Firstrand Bank Limited
0
15 January 2008
Axis Bank Limited
0
15 January 2008
Axis Bank Limited
0
10 February 2021
Axis Bank Limited
0
22 June 2022
The Hongkong And Shanghai Banking Corporation Limited
0
03 December 2021
Axis Bank Limited
0
19 May 2022
Axis Bank Limited
0
27 September 2013
Axis Bank Limited
0
27 December 2013
Axis Bank Limited
0
15 July 2019
Axis Bank Limited
0
31 May 2012
Firstrand Bank Limited
0
15 January 2008
Axis Bank Limited
0
15 January 2008
Axis Bank Limited
0
10 February 2021
Axis Bank Limited
0

Documents

Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Form DPT-3-11112020-signed
Form DIR-12-10082020_signed
Optional Attachment-(1)-05082020
Evidence of cessation;-05082020
Form CHG-1-29012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200129
Optional Attachment-(1)-28012020
Instrument(s) of creation or modification of charge;-28012020
Form MGT-7-19122019_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-15122019_signed
Form DIR-12-14122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Letter of the charge holder stating that the amount has been satisfied-29112019
Form CHG-4-29112019_signed
Form CHG-1-27112019_signed
Form DIR-12-27112019_signed
Instrument(s) of creation or modification of charge;-26112019
Optional Attachment-(1)-26112019
Optional Attachment-(1)-26112019
Optional Attachment-(2)-26112019
Optional Attachment-(3)-26112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191126
Form ADT-1-12102019_signed