Company Information

CIN
Status
Date of Incorporation
31 July 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
4,950,000
Authorised Capital
20,000,000

Directors

Rhishikesh Shivaji Chopade
Rhishikesh Shivaji Chopade
Director
over 2 years ago
Shruti Joshi
Shruti Joshi
Director/Designated Partner
over 3 years ago

Past Directors

Rahul Shivaji Chopade
Rahul Shivaji Chopade
Director
almost 14 years ago
Meena Shivaji Chopade
Meena Shivaji Chopade
Director
over 30 years ago
Shivaji Dhondiram Chopade
Shivaji Dhondiram Chopade
Director
over 35 years ago

Registered Trademarks

Mh Logo Maruti Hydraulics

[Class : 11] Cooling Installations And Machines; Water Purification Installations; Water Softening Apparatus And Installations, Desalination Plants, Air Filtering Installations; Steam Generators; Refrigerating Machines, Apparatus And Installations; Steam Generating Installations And Apparatus; Industrial Boilers; Boilers For Heating Installations; Heating Systems Composed Pr...

Mh Logo Maruti Hydraulics

[Class : 7] Agricultural, Earthmoving, Construction, Oil And Gas Extraction And Mining Equipment, Machine And Machine Tools For Treatment Of Materials And For Manufacturing. Steam Engine Boilers

Charges

2 Crore
10 August 2017
Kotak Mahindra Bank Limited
2 Crore
21 November 2015
Union Bank Of India
20 Lak
05 April 2010
Union Bank Of India
6 Lak
24 May 1993
Dena Bank
2 Lak
19 May 1993
Dena Bank
2 Lak
10 July 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
10 August 2017
Others
0
05 April 2010
Others
0
21 November 2015
Union Bank Of India
0
24 May 1993
Dena Bank
0
19 May 1993
Dena Bank
0
10 July 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
10 August 2017
Others
0
05 April 2010
Others
0
21 November 2015
Union Bank Of India
0
24 May 1993
Dena Bank
0
19 May 1993
Dena Bank
0
10 July 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
27 March 2023
Others
0
10 August 2017
Others
0
05 April 2010
Others
0
21 November 2015
Union Bank Of India
0
24 May 1993
Dena Bank
0
19 May 1993
Dena Bank
0

Documents

Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Instrument(s) of creation or modification of charge;-11112020
Form DPT-3-30092020-signed
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
Instrument(s) of creation or modification of charge;-21122019
Form CHG-1-21122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191221
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092019
Optional Attachment-(1)-26092019
Directors report as per section 134(3)-26092019
List of share holders, debenture holders;-26092019
Form AOC-4-26092019_signed
Form MGT-7-26092019_signed
Form DPT-3-21072019
Form MSME FORM I-21072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
List of share holders, debenture holders;-02112018
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112017
Copy of resolution passed by the company-05112017
Copy of written consent given by auditor-05112017
List of share holders, debenture holders;-05112017
Copy of the intimation sent by company-05112017
Form AOC-4-05112017_signed
Form MGT-7-05112017_signed