Company Information

CIN
Status
Date of Incorporation
22 December 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
30,200,000
Authorised Capital
50,000,000

Directors

Dwarka Prasad Somani
Dwarka Prasad Somani
Director/Designated Partner
over 2 years ago
Mahendranath Shreenath Khandelwal
Mahendranath Shreenath Khandelwal
Director/Designated Partner
almost 21 years ago

Past Directors

Gaurav Mahendranath Khandelwal
Gaurav Mahendranath Khandelwal
Director
almost 23 years ago

Registered Trademarks

Lumenze Device Lumis Biotech

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee, Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices, Honey, Treacle, Yeast, Baking Powder, Salt, Mustard, Vinegar, Sauces, (Condiments), Spices Ice.

Charges

5 Crore
10 February 2017
Icici Bank Limited
5 Crore
26 June 2008
Punjab Naional Bank
1 Crore
25 October 2005
Bank Of Baroda
6 Crore
31 May 2006
Bank Of Baroda
6 Crore
01 June 2004
Punjab National Bank
2 Crore
29 November 2004
Punjab National Bank
75 Lak
10 February 2017
Others
0
29 November 2004
Punjab National Bank
0
25 October 2005
Bank Of Baroda
0
01 June 2004
Punjab National Bank
0
31 May 2006
Bank Of Baroda
0
26 June 2008
Punjab Naional Bank
0
10 February 2017
Others
0
29 November 2004
Punjab National Bank
0
25 October 2005
Bank Of Baroda
0
01 June 2004
Punjab National Bank
0
31 May 2006
Bank Of Baroda
0
26 June 2008
Punjab Naional Bank
0

Documents

Form DPT-3-03042021_signed
Form ADT-1-16122019_signed
Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012019
Directors report as per section 134(3)-18012019
List of share holders, debenture holders;-18012019
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
Form CHG-4-06112018_signed
Letter of the charge holder stating that the amount has been satisfied-06112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181106
Form AOC-4-03122017_signed
Optional Attachment-(2)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form CHG-1-22062017_signed
Instrument(s) of creation or modification of charge;-22062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170622