Company Information

CIN
Status
Date of Incorporation
19 January 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Narendra Ranganath Meher
Narendra Ranganath Meher
Director
over 2 years ago
Rajashri Narendra Meher
Rajashri Narendra Meher
Director
over 2 years ago

Registered Trademarks

Indmark (Label) Indmark Formtech

[Class : 6] Common Metals, Unwrought Or Semi Wrought.

Charges

17 Crore
18 April 2018
Sidbi
4 Crore
20 February 2018
Sidbi
4 Crore
28 December 2015
Sidbi
1 Crore
12 November 2014
Small Industries Development Bank Of India
1 Crore
16 August 2013
State Bank Of India Industrial Finance Branch
24 Lak
23 February 2011
Small Industries Development Bank Of India
3 Crore
04 April 2005
State Bank Of India
1 Crore
04 April 2005
State Bank Of India
17 Lak
26 March 2021
Sidbi
1 Crore
08 March 2021
Sidbi
4 Crore
13 July 2020
Sidbi
32 Lak
28 April 2023
Axis Bank Limited
0
10 March 2023
State Bank Of India
0
13 July 2020
Sidbi
0
08 March 2021
Sidbi
0
04 April 2005
State Bank Of India
0
18 April 2018
Sidbi
0
20 February 2018
Sidbi
0
26 March 2021
Sidbi
0
04 April 2005
State Bank Of India
0
23 February 2011
Small Industries Development Bank Of India
0
12 November 2014
Small Industries Development Bank Of India
0
28 December 2015
Sidbi
0
16 August 2013
State Bank Of India Industrial Finance Branch
0
28 April 2023
Axis Bank Limited
0
10 March 2023
State Bank Of India
0
13 July 2020
Sidbi
0
08 March 2021
Sidbi
0
04 April 2005
State Bank Of India
0
18 April 2018
Sidbi
0
20 February 2018
Sidbi
0
26 March 2021
Sidbi
0
04 April 2005
State Bank Of India
0
23 February 2011
Small Industries Development Bank Of India
0
12 November 2014
Small Industries Development Bank Of India
0
28 December 2015
Sidbi
0
16 August 2013
State Bank Of India Industrial Finance Branch
0

Documents

Form CHG-1-03092020_signed
Optional Attachment-(1)-02092020
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(2)-02092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Optional Attachment-(2)-28072020
Optional Attachment-(1)-28072020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Optional Attachment-(1)-15012020
Instrument(s) of creation or modification of charge;-15012020
Form CHG-1-15012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200115
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-16122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-02112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191102
Letter of the charge holder stating that the amount has been satisfied-01112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Form MGT-7-25122018_signed