Company Information

CIN
Status
Date of Incorporation
09 August 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 November 2022
Paid Up Capital
100,022,727
Authorised Capital
1,000,000,000

Directors

Bhavna Nishant Desai
Bhavna Nishant Desai
Company Secretary
about 2 years ago
Prachi Prakash Dhole
Prachi Prakash Dhole
Director/Designated Partner
over 9 years ago
Meera Shivaji Gholap
Meera Shivaji Gholap
Director
over 13 years ago

Past Directors

Sham Shivaji Gholap
Sham Shivaji Gholap
Additional Director
over 2 years ago
Lavesh Jadhav
Lavesh Jadhav
Additional Director
over 12 years ago

Registered Trademarks

Mcs Meera Cleanfuels

[Class : 35] Retail And Wholesale Services Relating To Stoves

Mpellets Meera Cleanfuels

[Class : 4] Fuels

Mcl Rising By Empowering Meera Cleanfuels

[Class : 4] Biofuels; Fuels
View +36 more Brands for Meera Cleanfuels Limited.

Charges

6 Crore
26 July 2019
The South Indian Bank Limited
13 Lak
12 December 2013
Bank Of India
3 Crore
12 December 2013
Bank Of India
75 Lak
12 December 2013
Bank Of India
2 Crore
12 December 2013
Bank Of India
25 Lak
21 March 2023
The South Indian Bank Limited
42 Lak
21 March 2023
The South Indian Bank Limited
0
26 July 2019
Others
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
21 March 2023
The South Indian Bank Limited
0
26 July 2019
Others
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
21 March 2023
The South Indian Bank Limited
0
26 July 2019
Others
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0
12 December 2013
Bank Of India
0

Documents

Form ADT-1-16092020_signed
Copy of resolution passed by the company-16092020
Copy of written consent given by auditor-16092020
Form INC-22-07092020_signed
Copies of the utility bills as mentioned above (not older than two months)-07092020
Copy of board resolution authorizing giving of notice-07092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07092020
Optional Attachment-(1)-07092020
Form CHG-1-18102019_signed
Instrument(s) of creation or modification of charge;-18102019
Optional Attachment-(1)-18102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191018
Form MGT-14-09042019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032019
Form AOC-4 additional attachment-07032019_signed
Form AOC-4-07032019_signed
Directors? report as per section 134(3)-05032019
Directors report as per section 134(3)-05032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032019
Form MGT-14-14022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022019
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form MGT-14-31102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102018
Form MGT-7-16102018_signed
Form AOC-4-16102018_signed
Directors report as per section 134(3)-10102018