Company Information

CIN
Status
Date of Incorporation
17 May 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,049,200
Authorised Capital
5,000,000

Directors

Alok Sohan Kellogg
Alok Sohan Kellogg
Managing Director
over 2 years ago
Naresh Patil
Naresh Patil
Director/Designated Partner
about 7 years ago

Past Directors

Parag Popat
Parag Popat
Director
about 7 years ago
Sandeep Sadashiv Deshpande
Sandeep Sadashiv Deshpande
Additional Director
about 8 years ago
Shama Alok Kellogg
Shama Alok Kellogg
Additional Director
almost 11 years ago
Arathi Alok Kellogg
Arathi Alok Kellogg
Additional Director
almost 11 years ago
Anupama Sohanprakash Kellogg
Anupama Sohanprakash Kellogg
Additional Director
almost 11 years ago
Anoopama Amit Telluja
Anoopama Amit Telluja
Additional Director
almost 11 years ago
Amit Rajendrakumar Telluja
Amit Rajendrakumar Telluja
Director
over 29 years ago

Registered Trademarks

Phycolinc Linc Digital Systems

[Class : 40] Water Treating; Destruction Of Waste And Trash; Recycling Of Waste And Trash; Sorting Of Waste And Recyclable Material [Transformation]

Phycolinc Linc Digital Systems

[Class : 11] Water Purifying Apparatus And Machines; Water Purification Installations; Water Filtering Apparatus; Water Sterilizers; Water Softening Apparatus And Installations; Ionization Apparatus For The Treatment Of Air Or Water

Charges

19 Crore
24 August 2016
Kotak Mahindra Bank Limited
42 Lak
22 April 2016
Kotak Mahindra Bank Limited
1 Crore
28 June 2012
Hdfc Bank Limited
15 Crore
03 November 2004
Uco Bank
12 Lak
27 February 1998
Nutan Nagrik Sahakari Bank Limited
5 Lak
03 February 2021
Kotak Mahindra Bank Limited
1 Crore
12 January 2021
Kotak Mahindra Bank Limited
37 Lak
27 August 2021
Others
0
12 January 2021
Others
0
22 April 2016
Others
0
03 February 2021
Others
0
28 June 2012
Hdfc Bank Limited
0
24 August 2016
Others
0
27 February 1998
Nutan Nagrik Sahakari Bank Limited
0
03 November 2004
Uco Bank
0
27 August 2021
Others
0
12 January 2021
Others
0
22 April 2016
Others
0
03 February 2021
Others
0
28 June 2012
Hdfc Bank Limited
0
24 August 2016
Others
0
27 February 1998
Nutan Nagrik Sahakari Bank Limited
0
03 November 2004
Uco Bank
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Optional Attachment-(1)-28092020
Form CHG-1-28092020_signed
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form MSME FORM I-07072020_signed
Form PAS-3-30122019_signed
Optional Attachment-(1)-27122019
Copy of Board or Shareholders? resolution-27122019
Copy of the special resolution authorizing the issue of bonus shares;-27122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27122019
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form DPT-3-19112019-signed
Form MSME FORM I-16112019_signed
Directors report as per section 134(3)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-03102019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191003
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019