Company Information

CIN
Status
Date of Incorporation
17 February 1989
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
63,737,000
Authorised Capital
95,000,000

Directors

Mahesh Satyabodh Nandurkar
Mahesh Satyabodh Nandurkar
Manager/Secretary
over 2 years ago
Krishna Kumar Maheshwari
Krishna Kumar Maheshwari
Director
about 17 years ago
Annapurna Maheshwari
Annapurna Maheshwari
Director/Designated Partner
over 21 years ago
Prateek Maheshwari
Prateek Maheshwari
Director/Designated Partner
over 24 years ago
Pradeep Maheshwari
Pradeep Maheshwari
Director/Designated Partner
almost 37 years ago

Past Directors

Rajesh Sharda
Rajesh Sharda
Ceo
over 3 years ago
Suresh Chhaganlal Jain
Suresh Chhaganlal Jain
Director
over 22 years ago

Registered Trademarks

Industrial Filters And Fabrics Pvt.... Industrial Filters And Fabrics

[Class : 6] Cages Of Metal, Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores.[Class : 7] Filters For Industrial A...

Iff Logo Industrial Filters And Fabrics

[Class : 6] Cages Of Metal, Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores.[Class : 7] Filters For Industrial A...

Charges

25 Crore
16 August 2004
State Bank Of India
23 Crore
27 November 2007
State Bank Of Indore
2 Crore
04 April 1998
State Bank Of India
31 Crore
16 October 1993
State Bank Of Indore
5 Lak
16 October 1993
State Bank Of Indore
5 Lak
01 June 2020
State Bank Of India
2 Crore
25 November 2021
Axis Bank Limited
0
01 June 2020
State Bank Of India
0
16 August 2004
State Bank Of India
0
04 April 1998
State Bank Of India
0
16 October 1993
State Bank Of Indore
0
27 November 2007
State Bank Of Indore
0
16 October 1993
State Bank Of Indore
0
25 November 2021
Axis Bank Limited
0
01 June 2020
State Bank Of India
0
16 August 2004
State Bank Of India
0
04 April 1998
State Bank Of India
0
16 October 1993
State Bank Of Indore
0
27 November 2007
State Bank Of Indore
0
16 October 1993
State Bank Of Indore
0

Documents

Form DPT-3-14122020_signed
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Instrument(s) of creation or modification of charge;-25112020
Instrument(s) of creation or modification of charge;-20112020
Form CHG-1-20112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Form DIR-12-07082020_signed
Notice of resignation;-06082020
Evidence of cessation;-06082020
Form AOC - 4 CFS-03012020_signed
Supplementary or Test audit report under section 143-31122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Optional Attachment-(1)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Form DPT-3-25102019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
-11102019
Copy of written consent given by auditor-11102019
Instrument(s) of creation or modification of charge;-23082019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190823