Company Information

CIN
Status
Date of Incorporation
09 August 1990
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,150,000
Authorised Capital
40,000,000

Directors

Vaibhav Modi
Vaibhav Modi
Director/Designated Partner
over 2 years ago
Ruchita Modi
Ruchita Modi
Director/Designated Partner
almost 3 years ago
Anand Kishore Modi
Anand Kishore Modi
Managing Director
almost 3 years ago

Past Directors

Pushpa Modi
Pushpa Modi
Director
over 11 years ago
Madho Das Modi
Madho Das Modi
Director
over 35 years ago

Registered Trademarks

Mec Shot With Device Of... Mec Shot Blasting Equipment

[Class : 7] Abrasive Blasting Machine For Surface Preparation, Dust Collecting Machine And Engineering Equipment Being Goods Included In Class 7

Mec Shot(label) Mec Shot Blasting Equipment

[Class : 7] Abrasive Blasting Machine For Surface Perparation, Dust Collecting Machines And Engineering Equipment Being Goods Included In Class 07.

Mec Shot Mec Shot Blasting Equipment

[Class : 7] Abrasive Blasing Machines , Dust Collecting Machines And Engineering Equipments All Being Of The Acompanying Trade Mark.

Charges

12 Crore
10 March 2015
Punjab National Bank
12 Crore
24 December 2012
Indusind Bank Ltd.
11 Crore
15 June 2007
State Bank Of India
2 Crore
31 May 2008
State Bank Of India
1 Crore
03 February 2005
State Bank Of India
7 Crore
10 March 2015
Punjab National Bank
0
31 May 2008
State Bank Of India
0
03 February 2005
State Bank Of India
0
15 June 2007
State Bank Of India
0
24 December 2012
Indusind Bank Ltd.
0
10 March 2015
Punjab National Bank
0
31 May 2008
State Bank Of India
0
03 February 2005
State Bank Of India
0
15 June 2007
State Bank Of India
0
24 December 2012
Indusind Bank Ltd.
0
10 March 2015
Punjab National Bank
0
31 May 2008
State Bank Of India
0
03 February 2005
State Bank Of India
0
15 June 2007
State Bank Of India
0
24 December 2012
Indusind Bank Ltd.
0
10 March 2015
Punjab National Bank
0
31 May 2008
State Bank Of India
0
03 February 2005
State Bank Of India
0
15 June 2007
State Bank Of India
0
24 December 2012
Indusind Bank Ltd.
0

Documents

Form ADT-1-27062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Notice of resignation;-12032018
Acknowledgement received from company-12032018
Form DIR-11-12032018_signed
Evidence of cessation;-12032018
Optional Attachment-(1)-12032018
Proof of dispatch-12032018
Notice of resignation filed with the company-12032018
Form DIR-12-12032018_signed
Optional Attachment-(2)-12032018
Form AOC-4-08012018_signed
Form MGT-7-08012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012018
Optional Attachment-(1)-02012018
List of share holders, debenture holders;-02012018
Directors report as per section 134(3)-02012018
Form MGT-7-20042017_signed
List of share holders, debenture holders;-19042017
Form MGT-14-22072016-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072016
Altered articles of association-22072016
Altered memorandum of association-22072016
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160722