Company Information

CIN
Status
Date of Incorporation
23 February 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,925,600
Authorised Capital
10,000,000

Directors

Gaurav Dhanuka
Gaurav Dhanuka
Director/Designated Partner
over 2 years ago
Mahesh Kumar Dhanuka
Mahesh Kumar Dhanuka
Director/Designated Partner
almost 3 years ago
Pratik Dhanuka
Pratik Dhanuka
Director/Designated Partner
about 8 years ago
Kishan Dhanuka
Kishan Dhanuka
Director
over 25 years ago

Registered Trademarks

Macedon(label) Macedon Vinimay

[Class : 11] Bio Toilet (Both Stationary And Mobile) Having One Or More Compartments For Multiple Usage, Dispensers For Toilet, Retention Tank Used As Bio Digesters Used In The Toilet, Waste Water Treatment Tanks For Industrial And Household Purposes, Septic Tanks For Industrial And Household Purposes, Sewerage Treatment Units And Installations, Retention Tank Contain...

Macedon Macedon Vinimay

[Class : 9] Electricity Meter Box, Electrical Transformer, Electrical Distribution Box, Electrical Junction Line And Box.

Charges

25 Crore
28 August 2018
Axis Bank Limited
25 Crore
11 December 2012
West Bengal Financial Corporation
9 Crore
23 December 2008
Allahabad Bank
20 Crore
06 May 2002
Uco Bank
1 Crore
30 July 2022
Hdfc Bank Limited
0
14 July 2022
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
23 December 2008
Others
0
11 December 2012
Others
0
06 May 2002
Uco Bank
0
30 July 2022
Hdfc Bank Limited
0
14 July 2022
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
23 December 2008
Others
0
11 December 2012
Others
0
06 May 2002
Uco Bank
0
30 July 2022
Hdfc Bank Limited
0
14 July 2022
Hdfc Bank Limited
0
28 August 2018
Axis Bank Limited
0
23 December 2008
Others
0
11 December 2012
Others
0
06 May 2002
Uco Bank
0

Documents

Form DPT-3-11112020_signed
Form CHG-1-01092020_signed
Instrument(s) of creation or modification of charge;-01092020
Optional Attachment-(1)-01092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200901
Form DPT-3-18062020-signed
Form SH-8-20022020-signed
Form SH-9-20022020-signed
Form MGT-14-03022020-signed
Optional Attachment-(1)-01022020
Optional Attachment-(2)-01022020
Copy of board resolution-01022020
Copy of the board resolution-01022020
Audited financial statements of last three years-01022020
Copy of Special Resolution-01022020
Declaration by auditor(s)-01022020
Details of the promoters of the company-01022020
Affidavit as per rule 65(3)-01022020
Optional Attachment-(4)-01022020
Auditor's report-01022020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-01022020
Statement of assets and liabilities-01022020
Optional Attachment-(3)-01022020
Optional Attachment-(4)-31012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31012020
Optional Attachment-(1)-31012020
Altered articles of association-31012020
Optional Attachment-(3)-31012020
Optional Attachment-(2)-31012020
Altered articles of association-21012020