Company Information

CIN
Status
Date of Incorporation
06 April 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Bhavin Chandrakant Kothari
Bhavin Chandrakant Kothari
Director/Designated Partner
almost 3 years ago
Jay Bhavin Kothari
Jay Bhavin Kothari
Director/Designated Partner
almost 3 years ago
Bela Bhavin Kothari
Bela Bhavin Kothari
Director
over 6 years ago

Past Directors

Subhash Chander Basra
Subhash Chander Basra
Additional Director
over 9 years ago
Kumud Chandrakant Kothari
Kumud Chandrakant Kothari
Director
over 42 years ago
Chandrakant Nandlal Kothari
Chandrakant Nandlal Kothari
Director
over 51 years ago

Registered Trademarks

Intercode Intercode Solutions

[Class : 16] Letterheads, Advertisement Brochures, Envelopes, Sales Promotin Materials, Paper And Paper Artiles, Cartons, Cardbaord And Cardboard Articles, Corrugated Paper, Packing Materials For Goods, Stuffing Materials For Cushions And For Like Purposes Amde Of Paper, Packing Paper, Paper Bags, Newsprints, Adhesive Materials (Stationery), Book Binding Materials, Container...

Charges

0
28 March 2014
The Saraswat Cooperative Bank Ltd
50 Lak
31 January 2014
The Saraswat Cooperative Bank Ltd
5 Crore
24 January 2014
The Saraswat Cooperative Bank Ltd
3 Crore
29 October 2013
The Saraswat Cooperative Bank Ltd
1 Crore
24 January 2014
Others
0
29 October 2013
The Saraswat Cooperative Bank Ltd
0
28 March 2014
The Saraswat Cooperative Bank Ltd
0
31 January 2014
Others
0
24 January 2014
Others
0
29 October 2013
The Saraswat Cooperative Bank Ltd
0
28 March 2014
The Saraswat Cooperative Bank Ltd
0
31 January 2014
Others
0

Documents

Form DPT-3-31122020
Form DIR-12-19092020_signed
Optional Attachment-(1)-18092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Optional Attachment-(2)-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Optional Attachment-(1)-07122019
Directors report as per section 134(3)-07122019
Form AOC-4-07122019_signed
Form ADT-1-23112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
Form CHG-4-20112019_signed
Form CHG-4-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form CHG-4-19112019-signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Letter of the charge holder stating that the amount has been satisfied-30092019
Optional Attachment-(3)-17082019
Optional Attachment-(2)-17082019
Optional Attachment-(1)-17082019
Notice of resignation;-17082019
Form DIR-12-17082019_signed
Evidence of cessation;-17082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082019
Copies of the utility bills as mentioned above (not older than two months)-04042019