Company Information

CIN
Status
Date of Incorporation
11 July 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,032,000
Authorised Capital
10,000,000

Directors

Anil Tukaram Patil
Anil Tukaram Patil
Director
over 2 years ago
Muhammed Haiderali Andookunnel
Muhammed Haiderali Andookunnel
Director
about 34 years ago

Registered Trademarks

Mc Clelland Technologies Mc Clelland Engineers

[Class : 9] Incinerators/ Pollution Control Equipments Systems & Services Included Inclass 9.

Charges

30 Crore
31 July 2018
Bank Of India
4 Crore
14 May 2012
Bank Of India
2 Crore
14 May 2012
Bank Of India
7 Crore
24 March 2011
Bank Of India
3 Crore
22 March 2011
Bank Of India
1 Crore
18 February 2005
Bank Of India
2 Crore
13 August 1998
Development Credit Bank Ltd.
15 Lak
14 July 2003
Development Credit Bank Ltd.
5 Lak
31 January 1998
Development Credit Bank Ltd.
5 Lak
31 January 1998
Development Credit Bank Ltd.
5 Lak
19 October 2020
Bank Of India
2 Crore
19 October 2020
Bank Of India
2 Crore
18 February 2020
Bank Of India
3 Crore
18 February 2020
Bank Of India
0
19 October 2020
Bank Of India
0
19 October 2020
Bank Of India
0
31 July 2018
Bank Of India
0
22 March 2011
Bank Of India
0
24 March 2011
Bank Of India
0
18 February 2005
Bank Of India
0
14 May 2012
Bank Of India
0
14 May 2012
Bank Of India
0
31 January 1998
Development Credit Bank Ltd.
0
31 January 1998
Development Credit Bank Ltd.
0
14 July 2003
Development Credit Bank Ltd.
0
13 August 1998
Development Credit Bank Ltd.
0
18 February 2020
Bank Of India
0
19 October 2020
Bank Of India
0
19 October 2020
Bank Of India
0
31 July 2018
Bank Of India
0
22 March 2011
Bank Of India
0
24 March 2011
Bank Of India
0
18 February 2005
Bank Of India
0
14 May 2012
Bank Of India
0
14 May 2012
Bank Of India
0
31 January 1998
Development Credit Bank Ltd.
0
31 January 1998
Development Credit Bank Ltd.
0
14 July 2003
Development Credit Bank Ltd.
0
13 August 1998
Development Credit Bank Ltd.
0

Documents

Optional Attachment-(2)-30122020
Form CHG-1-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
Form DPT-3-08122020-signed
Form MSME FORM I-18092020_signed
Form DPT-3-18082020-signed
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC - 4 CFS-23112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22112019
Supplementary or Test audit report under section 143-22112019
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form MSME FORM I-30102019_signed
Form DPT-3-29062019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Copy of the intimation sent by company-19042019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Form AOC - 4 CFS-10012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018