Company Information

CIN
Status
Date of Incorporation
24 March 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 September 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Megha Kiran Patil
Megha Kiran Patil
Director/Designated Partner
over 2 years ago
Aditya Kiran Patil
Aditya Kiran Patil
Director/Designated Partner
over 2 years ago
Kiran Jaykumar Patil
Kiran Jaykumar Patil
Director/Designated Partner
over 18 years ago

Past Directors

Jaykumar Bharamgonda Patil
Jaykumar Bharamgonda Patil
Director
over 18 years ago

Copyrights

If Indus Ferrotech INDUS FERRO-TECH LTD

Registered Trademarks

If Indus Ferrotech Indus Ferrotech

[Class : 40] Treatment Of Material In The Field Of Machines

If Indus Ferrotech Indus Ferrotech

[Class : 37] Repair And Installation Service In The Field Of Machines And Foundry Products

If Indus Ferrotech Indus Ferrotech

[Class : 7] Machines And Machine Tools

Charges

231 Crore
22 March 2018
Svc Co - Operative Bank Limited
5 Crore
12 January 2018
Svc Co-op Bank Ltd
1 Crore
17 April 2015
Svc Co - Operative Bank Limited
4 Crore
18 June 2013
The Shamrao Vithal Co-operative Bank Limited
30 Crore
30 November 2012
Union Bank Of India
29 Crore
23 June 2020
Union Bank Of India
15 Crore
02 March 2020
Union Bank Of India
182 Crore
18 June 2013
The Shamrao Vithal Co-operative Bank Limited
0
22 March 2018
Others
0
12 January 2018
Others
0
30 November 2012
Union Bank Of India
0
18 June 2013
The Shamrao Vithal Co-operative Bank Limited
0
22 March 2018
Others
0
12 January 2018
Others
0
30 November 2012
Union Bank Of India
0
18 June 2013
The Shamrao Vithal Co-operative Bank Limited
0
22 March 2018
Others
0
12 January 2018
Others
0
30 November 2012
Union Bank Of India
0

Documents

Form ADT-1-26122020_signed
Copy of written consent given by auditor-26122020
Copy of resolution passed by the company-26122020
Form MGT-14-13122020_signed
Form PAS-6-26112020_signed
Form MSME FORM I-27102020_signed
Form ADT-1-20092020_signed
Copy of resolution passed by the company-20092020
Copy of written consent given by auditor-20092020
Form ADT-3-18092020_signed
Resignation letter-16092020
Form DPT-3-09092020-signed
Form PAS-6-09092020_signed
Form MGT-14-19072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19072020
Form CHG-1-16072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Instrument(s) of creation or modification of charge;-15072020
Form MSME FORM I-28062020_signed
Form CHG-4-24062020_signed
Letter of the charge holder stating that the amount has been satisfied-24062020
Form MGT-14-03062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062020
Form CHG-1-19042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200419
Letter of the charge holder stating that the amount has been satisfied-18042020
Instrument(s) of creation or modification of charge;-18042020
Form CHG-4-18042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200418
List of share holders, debenture holders;-25022020