Company Information

CIN
Status
Date of Incorporation
30 September 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,861,000
Authorised Capital
15,000,000

Directors

Mahesh Bajaj
Mahesh Bajaj
Director/Designated Partner
over 2 years ago
Sudesh Kumar Bajaj
Sudesh Kumar Bajaj
Director/Designated Partner
over 2 years ago
Gautam Bajaj
Gautam Bajaj
Director/Designated Partner
over 2 years ago
Shashi Bajaj
Shashi Bajaj
Director/Designated Partner
about 10 years ago
Saroj Bajaj
Saroj Bajaj
Director/Designated Partner
about 10 years ago
Bharti Bajaj
Bharti Bajaj
Director/Designated Partner
about 10 years ago

Registered Trademarks

Ifit (Device) Micro Rubber Industries

[Class : 3] Shoe Polish .

Ifit If Micro Rubber Industries

[Class : 35] Advertising, Business Administration And Business Management, Online Marketing, Export & Import, Activities Including Distribution Marketing And Trading Services Relating To Wholesale And Retails Showrooms Of Pvc Sole And Rubber Parts, Footwear, Hosiery And Readymade Garments, Lace And Embroidery, Shoe Laces, Shoe Polish, Ribbons And Braid, Buttons, Hooks And Ey...

Ifit If Micro Rubber Industries

[Class : 26] Lace And Embroidery, Shoe Laces, Ribbons And Braid, Buttons, Hooks And Eyes, Pins And Artificial Flowers Included In Class 26.
View +4 more Brands for Micro Rubber Industries Private Limited.

Charges

11 Crore
04 May 2017
The Hongkong And Shanghai Banking Corporation Limited
6 Crore
20 August 2015
Kotak Mahindra Bank Limited
10 Crore
31 January 1995
Panjab National Bank
7 Lak
14 February 1989
New Bank Of India
6 Lak
01 July 2009
Standard Chartered Bank
8 Crore
08 September 2014
Standard Chartered Bank
20 Lak
26 June 2010
Standard Chartered Bank
5 Crore
23 April 2008
Standard Chartered Bank
4 Crore
11 July 2002
State Bank Of Mysore
95 Lak
25 March 2006
State Bank Of Mysore
50 Lak
25 March 2006
State Bank Of Mysore
2 Lak
25 March 2006
State Bank Of Mysore
37 Lak
17 March 2007
State Bank Of Mysore
1 Crore
22 December 2007
State Bank Of Mysore
45 Lak
13 July 2020
Kotak Mahindra Bank Limited
94 Lak
20 August 2015
Others
0
04 May 2017
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2008
Standard Chartered Bank
0
13 July 2020
Others
0
22 December 2007
State Bank Of Mysore
0
17 March 2007
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
31 January 1995
Panjab National Bank
0
14 February 1989
New Bank Of India
0
08 September 2014
Standard Chartered Bank
0
26 June 2010
Standard Chartered Bank
0
11 July 2002
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
01 July 2009
Standard Chartered Bank
0
25 March 2006
State Bank Of Mysore
0
20 August 2015
Others
0
04 May 2017
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2008
Standard Chartered Bank
0
13 July 2020
Others
0
22 December 2007
State Bank Of Mysore
0
17 March 2007
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
31 January 1995
Panjab National Bank
0
14 February 1989
New Bank Of India
0
08 September 2014
Standard Chartered Bank
0
26 June 2010
Standard Chartered Bank
0
11 July 2002
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
01 July 2009
Standard Chartered Bank
0
25 March 2006
State Bank Of Mysore
0
20 August 2015
Others
0
04 May 2017
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2008
Standard Chartered Bank
0
13 July 2020
Others
0
22 December 2007
State Bank Of Mysore
0
17 March 2007
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
31 January 1995
Panjab National Bank
0
14 February 1989
New Bank Of India
0
08 September 2014
Standard Chartered Bank
0
26 June 2010
Standard Chartered Bank
0
11 July 2002
State Bank Of Mysore
0
25 March 2006
State Bank Of Mysore
0
01 July 2009
Standard Chartered Bank
0
25 March 2006
State Bank Of Mysore
0

Documents

Form DPT-3-31122020_signed
Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form CHG-4-12062020_signed
Letter of the charge holder stating that the amount has been satisfied-11062020
Form DPT-3-18032020-signed
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form BEN - 2-09092019_signed
Declaration under section 90-09092019
Form DPT-3-25062019
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Directors report as per section 134(3)-25122017
Optional Attachment-(1)-25122017
Form AOC-4-25122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Form ADT-1-12102017_signed
Copy of the intimation sent by company-12102017