Company Information

CIN
Status
Date of Incorporation
19 May 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Dieter Saleo Rasquinha
Dieter Saleo Rasquinha
Director
over 17 years ago
Queenie Noel Rasquinha
Queenie Noel Rasquinha
Director
over 27 years ago
Noel Francis Rasquinha
Noel Francis Rasquinha
Director
over 27 years ago

Registered Trademarks

Mercury (Label) Mercury Pneumatics

[Class : 7] Hydro Pneumatic Cylinder And Press, Hydro Pneumatic Pumps, Pneumatic Valves, Pneumatic Cylinders, Air Booster, Auto Lube Pump, Hydraulic Cylinders, Machines And Machine Tools, Motors, (Except For Vehicles), Machine Couplings And Belting (Except For Vehicles), Large Size Agricultural Inplements, Incubators.

Charges

7 Crore
04 November 2015
Syndicate Bank
25 Lak
18 February 2002
Syndicate Bank
3 Crore
06 May 2000
Syndicate Bank
16 Lak
06 March 2000
Syndicate Bank
16 Lak
21 February 2000
Syndicate Bank
2 Crore
21 February 2000
Syndicate Bank
16 Lak
29 September 1999
Syndicate Bank
4 Lak
23 February 1999
Syndicate Bank
25 Lak
26 July 2020
Syndicate Bank
55 Lak
13 January 2022
Others
0
26 July 2020
Syndicate Bank
0
18 February 2002
Syndicate Bank
0
29 September 1999
Syndicate Bank
0
23 February 1999
Syndicate Bank
0
04 November 2015
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 May 2000
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 March 2000
Syndicate Bank
0
13 January 2022
Others
0
26 July 2020
Syndicate Bank
0
18 February 2002
Syndicate Bank
0
29 September 1999
Syndicate Bank
0
23 February 1999
Syndicate Bank
0
04 November 2015
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 May 2000
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 March 2000
Syndicate Bank
0
13 January 2022
Others
0
26 July 2020
Syndicate Bank
0
18 February 2002
Syndicate Bank
0
29 September 1999
Syndicate Bank
0
23 February 1999
Syndicate Bank
0
04 November 2015
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 May 2000
Syndicate Bank
0
21 February 2000
Syndicate Bank
0
06 March 2000
Syndicate Bank
0

Documents

Form MGT-7-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
List of share holders, debenture holders;-07112019
Form AOC-4-07112019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-10112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112018
Directors report as per section 134(3)-10112018
Form AOC-4-10112018_signed
Form MGT-7-10112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Optional Attachment-(1)-22112017
List of share holders, debenture holders;-22112017
Form AOC-4-22112017_signed
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Directors report as per section 134(3)-25112016
Optional Attachment-(1)-25112016
List of share holders, debenture holders;-25112016
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
Form CHG-1-06102016_signed
Instrument(s) of creation or modification of charge;-06102016
Optional Attachment-(1)-06102016
Optional Attachment-(2)-06102016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161006
Optional Attachment 1-041215.PDF
Form CHG-1-041215.OCT