Company Information

CIN
Status
Date of Incorporation
22 October 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,165,000
Authorised Capital
10,500,000

Directors

Monika Bhandari
Monika Bhandari
Director/Designated Partner
over 2 years ago
Ruchi Prabodhchandra Halakhandi
Ruchi Prabodhchandra Halakhandi
Director/Designated Partner
over 2 years ago
Mohit Kumar Chopra
Mohit Kumar Chopra
Director/Designated Partner
over 2 years ago
Sahil Chopra
Sahil Chopra
Director/Designated Partner
over 6 years ago
Sagar Chopra
Sagar Chopra
Director/Designated Partner
about 15 years ago

Past Directors

Kanti Lal Chopra
Kanti Lal Chopra
Director
over 6 years ago
Siddharth Chopra
Siddharth Chopra
Director
almost 15 years ago
Mahaveer Chopra
Mahaveer Chopra
Director
almost 15 years ago

Registered Trademarks

Mbr Flexibles Limited Mbr Flexibles

[Class : 16] All Kind Of Packing Material And Printing Included In Class 16.

Charges

42 Crore
20 February 2016
Kotak Mahindra Bank Limited
35 Crore
05 October 2011
State Bank Of India
18 Crore
08 September 2021
Kotak Mahindra Bank Limited
2 Crore
15 June 2021
Standard Chartered Bank
45 Lak
15 July 2020
Kotak Mahindra Bank Limited
2 Crore
03 June 2022
Kotak Mahindra Bank Limited
1 Crore
03 June 2022
Others
0
15 June 2021
Standard Chartered Bank
0
20 February 2016
Others
0
08 September 2021
Others
0
15 July 2020
Others
0
05 October 2011
State Bank Of India
0
03 June 2022
Others
0
15 June 2021
Standard Chartered Bank
0
20 February 2016
Others
0
08 September 2021
Others
0
15 July 2020
Others
0
05 October 2011
State Bank Of India
0
03 June 2022
Others
0
15 June 2021
Standard Chartered Bank
0
20 February 2016
Others
0
08 September 2021
Others
0
15 July 2020
Others
0
05 October 2011
State Bank Of India
0

Documents

Form DPT-3-24122020_signed
Instrument(s) of creation or modification of charge;-12112020
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Form CHG-1-29082020_signed
Instrument(s) of creation or modification of charge;-29082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200829
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Optional Attachment-(1)-09102019
Directors report as per section 134(3)-09102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09102019
Form AOC-4-09102019_signed
Form DPT-3-19092019-signed
Notice of resignation;-16082019
Evidence of cessation;-16082019
Form DIR-12-16082019_signed
Form DIR-12-14082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082019
Optional Attachment-(4)-14082019
Optional Attachment-(2)-14082019
Optional Attachment-(1)-14082019
Optional Attachment-(3)-14082019
Form DIR-12-13062019_signed
Evidence of cessation;-13062019
Optional Attachment-(3)-25032019
Optional Attachment-(2)-25032019
Form DIR-12-25032019_signed