Company Information

CIN
Status
Date of Incorporation
23 December 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Rajesh Ram Manik
Rajesh Ram Manik
Director
over 35 years ago
Anil Shamdas Manik
Anil Shamdas Manik
Director
over 35 years ago
Ishwar Shamdas Manik
Ishwar Shamdas Manik
Director/Designated Partner
over 35 years ago

Past Directors

Hundal Fatechand Manik
Hundal Fatechand Manik
Director
about 11 years ago

Registered Trademarks

Pilot Power Manik Radiators

[Class : 7] Mechanical Appliances ( Weather Or Not Hand Operated) For Projecting,Dispensing Or Spraying Systems . Powered Pneumatically, Hydraulically Or Electrically, For Lubricants And Various Other Fluids And Parts And Accessories Thereof. Pressurized Fluid Spraying Systems For Spraying Paints, Mastic Materials And Cleaning Solutions And Parts And Accessories Thereof, F...

Pilot Pro Manik Radiators

[Class : 7] Manually And Automatically Operated Apparatus Systems And Accessories For Applying Paint, Machines, Devices And Installations For Electrostatic/ Powder Spray Coating , Dusting, Enameling, Flocking, Suction Extracting, Machines For Spraying Booths, Powder Pumps, Compressed Air Guns, Ejectors, Spary Guns For Paint, Painting Machines, Filters, Penumatics Transporter...

Spargo Power Manik Radiators

[Class : 7] Spray Gun And Its Spares.
View +9 more Brands for Manik Radiators Private Limited.

Charges

47 Lak
17 March 2017
Sidbi
42 Lak
03 April 1978
State Bank Of India
4 Lak
29 March 2012
Standard Chartered Bank
5 Crore
19 December 2011
Bombay Mercantile Co-operative Bank Ltd.
5 Crore
17 March 2017
Sidbi
0
29 March 2012
Standard Chartered Bank
0
03 April 1978
State Bank Of India
0
19 December 2011
Bombay Mercantile Co-operative Bank Ltd.
0
17 March 2017
Sidbi
0
29 March 2012
Standard Chartered Bank
0
03 April 1978
State Bank Of India
0
19 December 2011
Bombay Mercantile Co-operative Bank Ltd.
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form INC-22-28042019_signed
Form ADT-1-27042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Copy of board resolution authorizing giving of notice-18042019
Copies of the utility bills as mentioned above (not older than two months)-18042019
Form DIR-12-04042019_signed
Form DIR-11-04042019_signed
Form MGT-14-28032019_signed
Evidence of cessation;-28032019
Acknowledgement received from company-28032019
Notice of resignation filed with the company-28032019
Notice of resignation;-28032019
Proof of dispatch-28032019
Optional Attachment-(1)-28032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032019
Form MGT-7-19102018_signed
Form AOC-4-19102018_signed
List of share holders, debenture holders;-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018