Company Information

CIN
Status
Date of Incorporation
03 June 1986
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,969,500
Authorised Capital
20,000,000

Directors

Gaurav Jaydeep Shah
Gaurav Jaydeep Shah
Director/Designated Partner
over 2 years ago
Suvarna Jaydeep Shah
Suvarna Jaydeep Shah
Director
almost 3 years ago
Jaydeep Jayantilal Shah
Jaydeep Jayantilal Shah
Director
almost 3 years ago
Sambhav Kamlesh Shah
Sambhav Kamlesh Shah
Director/Designated Partner
about 4 years ago

Past Directors

Prakash Subramaniam
Prakash Subramaniam
Managing Director
almost 5 years ago
Pradeep Gopalrao Chapalgaonkar
Pradeep Gopalrao Chapalgaonkar
Additional Director
almost 10 years ago
Mohit Hasmukhlal Shah
Mohit Hasmukhlal Shah
Director
about 20 years ago

Registered Trademarks

Master Handlers Master Handlers

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes

Master Zippel Master Handlers

[Class : 7] Machines, Machine Tools, Power Operated Tools.

Charges

11 Crore
03 December 2015
State Bank Of India Deccan Gymkhana Branch
2 Crore
01 November 2010
State Bank Of India
2 Crore
02 July 2003
State Bank Of India
18 Lak
09 February 2000
State Bank Of India
15 Lak
02 November 1993
State Bank Of India
7 Crore
02 November 1993
State Bank Of India
0
03 December 2015
State Bank Of India Deccan Gymkhana Branch
0
02 July 2003
State Bank Of India
0
01 November 2010
State Bank Of India
0
09 February 2000
State Bank Of India
0
02 November 1993
State Bank Of India
0
03 December 2015
State Bank Of India Deccan Gymkhana Branch
0
02 July 2003
State Bank Of India
0
01 November 2010
State Bank Of India
0
09 February 2000
State Bank Of India
0
02 November 1993
State Bank Of India
0
03 December 2015
State Bank Of India Deccan Gymkhana Branch
0
02 July 2003
State Bank Of India
0
01 November 2010
State Bank Of India
0
09 February 2000
State Bank Of India
0
02 November 1993
State Bank Of India
0
03 December 2015
State Bank Of India Deccan Gymkhana Branch
0
02 July 2003
State Bank Of India
0
01 November 2010
State Bank Of India
0
09 February 2000
State Bank Of India
0

Documents

Form DPT-3-27122020_signed
Evidence of cessation;-27072020
Notice of resignation;-27072020
Optional Attachment-(1)-27072020
Form DIR-12-27072020_signed
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Form DPT-3-25102019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-05062019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Form PAS-3-14082018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13082018
Copy of Board or Shareholders? resolution-13082018
Valuation Report from the valuer, if any;-13082018
Form CHG-1-10052018_signed
Optional Attachment-(2)-10052018
Optional Attachment-(1)-10052018