Company Information

CIN
Status
Date of Incorporation
07 April 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
18,128,468
Authorised Capital
20,000,000

Directors

Vallabh Roopchand Bhanshali
Vallabh Roopchand Bhanshali
Director/Designated Partner
over 2 years ago
Mangal Roopchand Bhanshali
Mangal Roopchand Bhanshali
Director/Designated Partner
over 2 years ago
Ronak Mukesh Sanghvi
Ronak Mukesh Sanghvi
Director/Designated Partner
over 2 years ago
Mukesh Jethmal Sanghvi
Mukesh Jethmal Sanghvi
Director/Designated Partner
over 2 years ago
Shailesh Jethmal Sanghvi
Shailesh Jethmal Sanghvi
Director/Designated Partner
over 23 years ago

Past Directors

Jethmal Manekchand Sanghavi
Jethmal Manekchand Sanghavi
Director
about 9 years ago

Registered Trademarks

Rls Indore Composite

[Class : 17] Fiber Reinforced Plastic Rods In Class 17

Rld Indore Composite

[Class : 17] Fiber Reinforced Plastic Rods In Class 17

Dbond Indore Composite

[Class : 17] Fiber Reinforced Plastic Rods In Class 17
View +4 more Brands for Indore Composite P Ltd.

Charges

141 Crore
18 April 2019
Hdfc Bank Limited
45 Crore
21 May 2018
The Hongkong And Shanghai Banking Corporation Limited
16 Crore
04 March 2015
Hdfc Bank Limited
58 Crore
28 February 2015
Hdfc Bank Limited
4 Crore
04 June 1996
State Bank Of India
1 Crore
22 January 2007
State Bank Of India
17 Crore
06 December 1995
Industrial Reconstruction Bank Of India
1 Crore
21 May 2021
Icici Bank Limited
16 Crore
18 April 2019
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
21 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
22 January 2007
State Bank Of India
0
21 May 2021
Others
0
04 June 1996
State Bank Of India
0
28 February 2015
Hdfc Bank Limited
0
06 December 1995
Industrial Reconstruction Bank Of India
0
18 April 2019
Hdfc Bank Limited
0
04 March 2015
Hdfc Bank Limited
0
21 May 2018
The Hongkong And Shanghai Banking Corporation Limited
0
22 January 2007
State Bank Of India
0
21 May 2021
Others
0
04 June 1996
State Bank Of India
0
28 February 2015
Hdfc Bank Limited
0
06 December 1995
Industrial Reconstruction Bank Of India
0

Documents

Form MSME FORM I-31122020
Form DPT-3-25122020_signed
Form DPT-3-16092020-signed
Form INC-22-17062020_signed
Copies of the utility bills as mentioned above (not older than two months)-17062020
Optional Attachment-(1)-17062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17062020
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form DPT-3-29062019
Instrument(s) of creation or modification of charge;-04052019
Form CHG-1-04052019_signed
Optional Attachment-(1)-04052019
Particulars of all joint charge holders;-04052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190504
CERTIFICATE OF REGISTRATION OF CHARGE-20190504
Form MGT-7-23012019_signed
List of share holders, debenture holders;-22012019
Copy of MGT-8-22012019
XBRL document in respect Consolidated financial statement-17012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Form AOC-4(XBRL)-17012019_signed
Instrument(s) of creation or modification of charge;-15112018
Form CHG-1-15112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181115