Company Information

CIN
Status
Date of Incorporation
09 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 September 2023
Paid Up Capital
13,620,000
Authorised Capital
100,000,000

Directors

Sambathukumar Sekharan Nair Nair
Sambathukumar Sekharan Nair Nair
Whole Time Director
over 15 years ago
Anil Bhanwarlal Jain
Anil Bhanwarlal Jain
Beneficial Owner
over 16 years ago

Past Directors

Sharad Dalpatraj Munot
Sharad Dalpatraj Munot
Director
over 22 years ago

Registered Trademarks

Ready Fix Bond Chem India Pvt

[Class : 1] Industrial Adhesives And Allied Products Included In Class 1.

Diamond (Device) Bond Chem India Pvt

[Class : 1] Industrial Adhesives And Allied Products Included In Class 1.

Charges

52 Crore
15 May 2012
Kotak Mahindra Bank Limited
26 Crore
15 May 2012
Kotak Mahindra Bank Limited
26 Crore
20 September 2012
Standard Chartered Bank
17 Crore
26 August 2011
Kotak Mahindra Bank Limited
3 Crore
22 February 2007
State Bank Ofindia
19 Crore
22 February 2007
State Bank Of India
17 Crore
15 May 2012
Others
0
22 February 2007
State Bank Of India
0
22 February 2007
State Bank Ofindia
0
15 May 2012
Kotak Mahindra Bank Limited
0
20 September 2012
Standard Chartered Bank
0
26 August 2011
Kotak Mahindra Bank Limited
0
15 May 2012
Others
0
22 February 2007
State Bank Of India
0
22 February 2007
State Bank Ofindia
0
15 May 2012
Kotak Mahindra Bank Limited
0
20 September 2012
Standard Chartered Bank
0
26 August 2011
Kotak Mahindra Bank Limited
0

Documents

Form SH-9-03122020-signed
Form SH-8-02112020-signed
List of holding and subsidary companies of the company;-18102020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-18102020
Optional Attachment-(3)-18102020
Audited financial statements of last three years-18102020
Details of the promoters of the company-18102020
Buy back details of last three years-18102020
Optional Attachment-(2)-18102020
Copy of the board resolution-18102020
Optional Attachment-(4)-18102020
Declaration by auditor(s)-18102020
Optional Attachment-(1)-18102020
Optional Attachment-(5)-18102020
Copy of Special Resolution-25092020
Copy of the board resolution-25092020
Auditor's report-25092020
Details of the promoters of the company-25092020
Affidavit as per rule 65(3)-25092020
Declaration by auditor(s)-25092020
Audited financial statements of last three years-25092020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-25092020
Copy of board resolution-25092020
Statement of assets and liabilities-25092020
Form MGT-14-24092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Form DPT-3-27052020-signed
Form DPT-3-18022020-signed
Copy of MGT-8-02112019
Form AOC-4(XBRL)-02112019_signed