Company Information

CIN
Status
Date of Incorporation
28 November 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
25 September 2018
Paid Up Capital
220,813,110
Authorised Capital
350,000,000

Directors

Padmaja Mangesh Bhande
Padmaja Mangesh Bhande
Director/Designated Partner
over 10 years ago
Nilesh Madhukar Sawant
Nilesh Madhukar Sawant
Director/Designated Partner
almost 17 years ago
Ashok Kishandas Rajani
Ashok Kishandas Rajani
Director/Designated Partner
over 20 years ago

Past Directors

Yeshavant Vishnupant Jambotkar
Yeshavant Vishnupant Jambotkar
Director
almost 17 years ago
Dilip Shantaram Dahanukar
Dilip Shantaram Dahanukar
Director
about 34 years ago

Registered Trademarks

Biotown Indo Biotech Foods

[Class : 30] Flour And Preparations Made From Cereals, Spices And Sugar Being Goods Inclued In Class 30.

Biotown Indo Biotech Foods

[Class : 30] Textile Piece Goods.

Biotown Indo Biotech Foods

[Class : 30] Hosiery And Readymade Garments.

Charges

2 Crore
30 June 1999
The Kapol Co- Op. Bank Ltd.
6 Lak
23 June 1997
State Bank Of India
20 Lak
13 June 1997
State Bank Of India
20 Lak
30 August 1996
Allahabad Bank
65 Lak
06 June 1996
State Bank Of Bikaner & Jaipur
50 Lak
06 May 1996
State Bank Of Bikaner & Jaipur
50 Lak
30 June 1999
The Kapol Co- Op. Bank Ltd.
0
06 June 1996
State Bank Of Bikaner & Jaipur
0
23 June 1997
State Bank Of India
0
30 August 1996
Allahabad Bank
0
06 May 1996
State Bank Of Bikaner & Jaipur
0
13 June 1997
State Bank Of India
0
30 June 1999
The Kapol Co- Op. Bank Ltd.
0
06 June 1996
State Bank Of Bikaner & Jaipur
0
23 June 1997
State Bank Of India
0
30 August 1996
Allahabad Bank
0
06 May 1996
State Bank Of Bikaner & Jaipur
0
13 June 1997
State Bank Of India
0

Documents

Form DPT-3-22092020-signed
Form DPT-3-29062019
Form MGT-14-07032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032019
Optional Attachment-(2)-07032019
Optional Attachment-(1)-07032019
Form AOC-4(XBRL)-21122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
Acknowledgement received from company-12072018
Form DIR-11-12072018_signed
Proof of dispatch-12072018
Notice of resignation filed with the company-12072018
Form DIR-12-22062018_signed
Optional Attachment-(1)-18062018
Evidence of cessation;-18062018
Form AOC-4(XBRL)-24112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112016
Form_AOC4-XBRL_IBFL_15-16_1988GAURANG_20161101110729.pdf-01112016
IBFL_SHH_P65061368_1988GAURANG_20161016115621.xlsx
Shareholders-MGT_7-10152016_Q71043590_1988GAURANG_20161016112212.xlsm
IBFL_SHH_P65061418_1988GAURANG_20161016115736.xlsx
Details of shareholders-081016.PDF
Form AOC-4 XBRL-271115.OCT
Form ADT-1-151015.OCT
Form DIR-12-110915.OCT
Optional Attachment 2-070915.PDF
Declaration of the appointee Director- in Form DIR-2-070915.PDF
Optional Attachment 3-070915.PDF
Optional Attachment 1-070915.PDF