Company Information

CIN
Status
Date of Incorporation
20 September 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,400,000
Authorised Capital
110,000,000

Past Directors

Deepak Narhari Vachharajani
Deepak Narhari Vachharajani
Director
about 18 years ago
Sandeep Mohan Das
Sandeep Mohan Das
Additional Director
about 18 years ago
Jagdish Ramchand Tahilramani
Jagdish Ramchand Tahilramani
Additional Director
about 18 years ago
Kirit Jashvant Shah
Kirit Jashvant Shah
Director
about 30 years ago
Kalpesh Rasiklal Shah
Kalpesh Rasiklal Shah
Director
about 30 years ago
Devang Sanad Merchant
Devang Sanad Merchant
Director
about 30 years ago

Registered Trademarks

Markss Infotech Limited (Device Mark) Markss Infotech

[Class : 9] Barcode Scanners, Barcode Readers & Optical Barcode Recognition [Obr] Software, Printers & Bar Code Printers & Bar Code Labels, Encoded

Markss Infotech Limited (Device Mark) Markss Infotech

[Class : 16] Barcode Ribbons, Ink Ribbons, Computer Printer Ribbons

Markss Infotech Limited (Device Mark) Markss Infotech

[Class : 40] Printing, Digital Printing Services & Digital On Demand Printing Services For Books And Other Documents, 3 D Printing
View +1 more Brands for Markss Infotech Limited.

Charges

19 Crore
09 August 2018
Hdfc Bank Limited
15 Crore
17 December 2016
Aditya Birla Finance Limited
5 Crore
15 February 2016
Standard Chartered Bank
3 Crore
22 February 2016
Standard Chartered Bank
10 Crore
07 September 2015
Icici Bank Limited
2 Crore
09 March 2015
Hdfc Bank Limited
1 Crore
14 January 2015
Hdfc Bank Limited
1 Crore
29 January 2014
Icici Bank Limited
1 Crore
29 August 2009
Hdfc Bank Limited
90 Lak
19 April 2021
Yes Bank Limited
4 Crore
09 August 2018
Hdfc Bank Limited
0
19 April 2021
Yes Bank Limited
0
22 February 2016
Standard Chartered Bank
0
17 December 2016
Others
0
29 August 2009
Hdfc Bank Limited
0
07 September 2015
Icici Bank Limited
0
14 January 2015
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
29 January 2014
Icici Bank Limited
0
15 February 2016
Standard Chartered Bank
0
09 August 2018
Hdfc Bank Limited
0
19 April 2021
Yes Bank Limited
0
22 February 2016
Standard Chartered Bank
0
17 December 2016
Others
0
29 August 2009
Hdfc Bank Limited
0
07 September 2015
Icici Bank Limited
0
14 January 2015
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
29 January 2014
Icici Bank Limited
0
15 February 2016
Standard Chartered Bank
0
09 August 2018
Hdfc Bank Limited
0
19 April 2021
Yes Bank Limited
0
22 February 2016
Standard Chartered Bank
0
17 December 2016
Others
0
29 August 2009
Hdfc Bank Limited
0
07 September 2015
Icici Bank Limited
0
14 January 2015
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
29 January 2014
Icici Bank Limited
0
15 February 2016
Standard Chartered Bank
0
09 August 2018
Hdfc Bank Limited
0
19 April 2021
Yes Bank Limited
0
22 February 2016
Standard Chartered Bank
0
17 December 2016
Others
0
29 August 2009
Hdfc Bank Limited
0
07 September 2015
Icici Bank Limited
0
14 January 2015
Hdfc Bank Limited
0
09 March 2015
Hdfc Bank Limited
0
29 January 2014
Icici Bank Limited
0
15 February 2016
Standard Chartered Bank
0

Documents

Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
Optional Attachment-(1)-02122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form DPT-3-11112020-signed
Form MSME FORM I-26092020_signed
Form PAS-6-03092020_signed
Form DPT-3-29042020-signed
Copy of MGT-8-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-25062019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-05062019
Copy of the intimation sent by company-05062019
Copy of written consent given by auditor-05062019
Optional Attachment-(1)-05062019
Form CHG-1-07122018_signed
Instrument(s) of creation or modification of charge;-07122018