Company Information

CIN
Status
Date of Incorporation
13 May 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,587,200
Authorised Capital
5,000,000

Directors

Sujay Rajendra Pitre
Sujay Rajendra Pitre
Director/Designated Partner
over 2 years ago
Sonia Mayur Kulkarni
Sonia Mayur Kulkarni
Director/Designated Partner
over 7 years ago

Past Directors

Rajesh Narayan Kulkarni
Rajesh Narayan Kulkarni
Managing Director
over 28 years ago

Registered Trademarks

Wudluk Malabad Chemicals

[Class : 2] Wood Preservatives

Dr.Guard Malabad Chemicals

[Class : 1] Chemical Products Used For Industrial Use.

Water Guard Malabad Chemicals

[Class : 2] Paint
View +2 more Brands for Malabad Chemicals Private Limited.

Charges

10 Lak
03 October 2015
Idbi Bank Limited
10 Lak
01 April 2009
Bharati Sahakari Bank Ltd.
25 Lak
20 February 1999
Bharati Sahakari Bank Ltd
20 Lak
04 December 2001
Bharati Sahakari Bank Ltd
15 Lak
03 October 2015
Idbi Bank Limited
0
20 February 1999
Bharati Sahakari Bank Ltd
0
04 December 2001
Bharati Sahakari Bank Ltd
0
01 April 2009
Bharati Sahakari Bank Ltd.
0
03 October 2015
Idbi Bank Limited
0
20 February 1999
Bharati Sahakari Bank Ltd
0
04 December 2001
Bharati Sahakari Bank Ltd
0
01 April 2009
Bharati Sahakari Bank Ltd.
0
03 October 2015
Idbi Bank Limited
0
20 February 1999
Bharati Sahakari Bank Ltd
0
04 December 2001
Bharati Sahakari Bank Ltd
0
01 April 2009
Bharati Sahakari Bank Ltd.
0
03 October 2015
Idbi Bank Limited
0
20 February 1999
Bharati Sahakari Bank Ltd
0
04 December 2001
Bharati Sahakari Bank Ltd
0
01 April 2009
Bharati Sahakari Bank Ltd.
0
03 October 2015
Idbi Bank Limited
0
20 February 1999
Bharati Sahakari Bank Ltd
0
04 December 2001
Bharati Sahakari Bank Ltd
0
01 April 2009
Bharati Sahakari Bank Ltd.
0

Documents

Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form MGT-7-27102018_signed
Form DIR-12-19062018_signed
Optional Attachment-(1)-19062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062018
Optional Attachment-(2)-19062018
Form ADT-1-02032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032018
Copy of resolution passed by the company-02032018
Copy of the intimation sent by company-02032018
Copy of written consent given by auditor-02032018
Directors report as per section 134(3)-02032018
List of share holders, debenture holders;-02032018
Form MGT-7-02032018_signed
Form AOC-4-02032018_signed
Form AOC-4-22102016_signed
Form MGT-7-22102016_signed
List of share holders, debenture holders;-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016