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
over 9 years ago
Manju Lalkumar Rupani
Manju Lalkumar Rupani
Additional Director
almost 10 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