Company Information

CIN
Status
Date of Incorporation
14 November 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
22 July 2019
Paid Up Capital
25,360,000
Authorised Capital
30,000,000

Directors

Shyamsunder Paramsukh Fafat
Shyamsunder Paramsukh Fafat
Director/Designated Partner
over 6 years ago
Santoshkumar Dwarkadas Fafat
Santoshkumar Dwarkadas Fafat
Director/Designated Partner
over 6 years ago
Jayprakash Nathmal Bhattad
Jayprakash Nathmal Bhattad
Director/Designated Partner
over 6 years ago
Balmukund Dwarkadas Maheshwari
Balmukund Dwarkadas Maheshwari
Director/Designated Partner
over 14 years ago
Rajendrakumar Amritlal Maheshwari
Rajendrakumar Amritlal Maheshwari
Director/Designated Partner
about 39 years ago

Past Directors

Krishnakumar Kunjilal Bhutada
Krishnakumar Kunjilal Bhutada
Additional Director
almost 7 years ago
Arunkumar Govindlal Bhaiya
Arunkumar Govindlal Bhaiya
Director
over 14 years ago
Kunjilal Sheokisandas Bhutada
Kunjilal Sheokisandas Bhutada
Director
about 39 years ago

Registered Trademarks

Amrut Khandesh Extraction

[Class : 29] Vanaspati (Hydrated Oil).

Amrit (Label) Khandesh Extraction

[Class : 29] Cotton Seed Oil

Charges

34 Crore
21 November 1988
Bank Of India
40 Lak
21 November 1988
Bank Of India
40 Lak
08 January 1987
Bank Of India
15 Lak
28 March 2007
Bank Of India
2 Crore
23 March 2007
Bank Of India
2 Crore
30 November 2000
Bank Of India
8 Crore
17 May 1999
Bank Of India
7 Crore
26 April 1999
Bank Of India
1 Crore
22 April 1999
Bank Of India
75 Lak
17 November 1997
Bank Of India
4 Crore
04 May 1994
Bank Of India
2 Crore
03 May 1994
Bank Of India
2 Crore
24 March 1994
The State Industrial And Investment Corporation Of Maharasht
70 Lak
21 March 1990
Bank Of India
1 Crore
17 May 1999
Bank Of India
0
21 November 1988
Bank Of India
0
22 April 1999
Bank Of India
0
30 November 2000
Bank Of India
0
21 November 1988
Bank Of India
0
04 May 1994
Bank Of India
0
17 November 1997
Bank Of India
0
26 April 1999
Bank Of India
0
03 May 1994
Bank Of India
0
21 March 1990
Bank Of India
0
08 January 1987
Bank Of India
0
23 March 2007
Bank Of India
0
28 March 2007
Bank Of India
0
24 March 1994
The State Industrial And Investment Corporation Of Maharasht
0
17 May 1999
Bank Of India
0
21 November 1988
Bank Of India
0
22 April 1999
Bank Of India
0
30 November 2000
Bank Of India
0
21 November 1988
Bank Of India
0
04 May 1994
Bank Of India
0
17 November 1997
Bank Of India
0
26 April 1999
Bank Of India
0
03 May 1994
Bank Of India
0
21 March 1990
Bank Of India
0
08 January 1987
Bank Of India
0
23 March 2007
Bank Of India
0
28 March 2007
Bank Of India
0
24 March 1994
The State Industrial And Investment Corporation Of Maharasht
0
17 May 1999
Bank Of India
0
21 November 1988
Bank Of India
0
22 April 1999
Bank Of India
0
30 November 2000
Bank Of India
0
21 November 1988
Bank Of India
0
04 May 1994
Bank Of India
0
17 November 1997
Bank Of India
0
26 April 1999
Bank Of India
0
03 May 1994
Bank Of India
0
21 March 1990
Bank Of India
0
08 January 1987
Bank Of India
0
23 March 2007
Bank Of India
0
28 March 2007
Bank Of India
0
24 March 1994
The State Industrial And Investment Corporation Of Maharasht
0
17 May 1999
Bank Of India
0
21 November 1988
Bank Of India
0
22 April 1999
Bank Of India
0
30 November 2000
Bank Of India
0
21 November 1988
Bank Of India
0
04 May 1994
Bank Of India
0
17 November 1997
Bank Of India
0
26 April 1999
Bank Of India
0
03 May 1994
Bank Of India
0
21 March 1990
Bank Of India
0
08 January 1987
Bank Of India
0
23 March 2007
Bank Of India
0
28 March 2007
Bank Of India
0
24 March 1994
The State Industrial And Investment Corporation Of Maharasht
0

Documents

Notice of resignation filed with the company-12072020
Proof of dispatch-12072020
Form DIR-11-12072020_signed
List of share holders, debenture holders;-21082019
Form MGT-7-21082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20082019
Directors report as per section 134(3)-20082019
Form AOC-4-20082019_signed
Form MGT-14-27072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072019
Form MGT-7-28052019_signed
List of share holders, debenture holders;-21052019
Form AOC-4-21052019_signed
Directors report as per section 134(3)-14052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052019
Form ADT-1-13052019_signed
Form DIR-12-13052019_signed
Copy of written consent given by auditor-08052019
Copy of resolution passed by the company-08052019
Form DIR-12-22032019_signed
Optional Attachment-(1)-22032019
Interest in other entities;-22032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032019
Notice of resignation;-08022019
Evidence of cessation;-08022019
Form DIR-12-08022019_signed
Form DIR-11-05122018_signed
Notice of resignation filed with the company-28112018
Proof of dispatch-28112018
Form AOC-4-06122017_signed