Company Information

CIN
Status
Date of Incorporation
31 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Ashok Lachhmandas Talreja
Ashok Lachhmandas Talreja
Director/Designated Partner
over 2 years ago
Rajendranath Shanker Fotedar
Rajendranath Shanker Fotedar
Director
over 22 years ago
Mukesh Lachhmandas Talreja
Mukesh Lachhmandas Talreja
Director/Designated Partner
over 22 years ago
Manish Lalkumar Rupani
Manish Lalkumar Rupani
Director
over 22 years ago

Past Directors

Nancy Fotedar
Nancy Fotedar
Director
about 9 years ago
Manju Lalkumar Rupani
Manju Lalkumar Rupani
Additional Director
over 9 years ago
Gopibai Lachhmandas Talreja
Gopibai Lachhmandas Talreja
Director
over 22 years ago
Ravindra Rajendranath Fotedar
Ravindra Rajendranath Fotedar
Director
over 22 years ago

Registered Trademarks

3097 Micro Interlining

[Class : 24] Interlining Clothes And Textile Piece Goods Included In Class 24

4475 (Device) Micro Interlinings

[Class : 24] Interlining Clothes And Textile Piece Goods Included In Class 24.

4014 Micro Interlinings

[Class : 24] Interlining Clothes And Textile Piece Goods Included In Class 24.
View +10 more Brands for Micro Interlinings Private Limited.

Charges

16 Crore
23 December 2017
Kotak Mahindra Bank Limited
6 Crore
17 August 2004
Corporation Bank
4 Crore
01 June 2004
Corporation Bank
4 Crore
27 October 2020
Axis Bank Limited
54 Lak
13 December 2019
Axis Bank Limited
5 Crore
13 December 2019
Axis Bank Limited
4 Crore
29 November 2021
Axis Bank Limited
0
13 December 2019
Axis Bank Limited
0
27 October 2020
Axis Bank Limited
0
23 December 2017
Others
0
01 June 2004
Others
0
17 August 2004
Corporation Bank
0
13 December 2019
Axis Bank Limited
0
29 November 2021
Axis Bank Limited
0
13 December 2019
Axis Bank Limited
0
27 October 2020
Axis Bank Limited
0
23 December 2017
Others
0
01 June 2004
Others
0
17 August 2004
Corporation Bank
0
13 December 2019
Axis Bank Limited
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-22122020
Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-09122020
Form DPT-3-05112020-signed
Form DPT-3-30042020-signed
Optional Attachment-(1)-08012020
Instrument(s) of creation or modification of charge;-08012020
Form CHG-1-08012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Optional Attachment-(1)-11102019
Form DIR-12-11102019_signed
Optional Attachment-(1)-11102019
Form AOC-4-11102019_signed
Form MGT-7-11102019_signed
Form DPT-3-25062019
Letter of the charge holder stating that the amount has been satisfied-14062019
Form CHG-4-14062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Letter of the charge holder stating that the amount has been satisfied-13062019
Form CHG-4-13062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190613
Form DIR-12-15032019_signed
Optional Attachment-(1)-13032019