Company Information

CIN
Status
Date of Incorporation
01 January 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,574,000
Authorised Capital
20,600,000

Directors

Dinesh Murji Gaami
Dinesh Murji Gaami
Director/Designated Partner
about 2 years ago
Ashok Murji Gami
Ashok Murji Gami
Director/Designated Partner
almost 8 years ago

Past Directors

Kanchan Dinesh Gami
Kanchan Dinesh Gami
Director
almost 22 years ago
Bhavana Ashok Gaami
Bhavana Ashok Gaami
Director
almost 22 years ago
Lalji Murji Gaami
Lalji Murji Gaami
Director
almost 22 years ago
Vanitaben Gami Bechar
Vanitaben Gami Bechar
Director
almost 22 years ago
Radha Kanji Gaami
Radha Kanji Gaami
Director
almost 22 years ago

Registered Trademarks

The Dds Technology (Label) Mital Polyplast

[Class : 9] Scientific, Surveying, Electric, Photographic Cinematographic Optical, Weighing, Measuring, Signaling, Checking (Supervision), Magnetic Data Carriers Recording Discs And Mechanisms For Coin Operated Apparatus; Cash Registers, Calculating Machines, Data Processing Equivalent And Computers; Fire Extinguishing Apparatus, Printers, Digital Duplicators, Infrared Therm...

The Dds Technology (Label) Mital Polyplast

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments, Artificial Limbs, Eyes And Teeth; Orthopaedic Articles, Suture Materials.

Ddskart.Com (Label) Mital Polyplast

[Class : 38] Computer Aided Transmission Of Images And Texts
View +73 more Brands for Mital Polyplast Private Limited.

Charges

2 Crore
25 March 2013
The Cosmos Co-op Bank Ltd
40 Lak
22 September 2011
The Cosmos Co-op Bank Ltd
30 Lak
05 May 2007
The Cosmos Co-op Bank Ltd
1 Crore
05 May 2007
Others
0
25 March 2013
The Cosmos Co-op Bank Ltd
0
22 September 2011
The Cosmos Co-op Bank Ltd
0
05 May 2007
Others
0
25 March 2013
The Cosmos Co-op Bank Ltd
0
22 September 2011
The Cosmos Co-op Bank Ltd
0
05 May 2007
Others
0
25 March 2013
The Cosmos Co-op Bank Ltd
0
22 September 2011
The Cosmos Co-op Bank Ltd
0

Documents

Form DPT-3-16092020-signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-25112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form DPT-3-27062019
Form AOC-4-15012019_signed
Form MGT-7-11012019_signed
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-25122018
Form DIR-11-03042018_signed
Notice of resignation;-02042018
Acknowledgement received from company-02042018
Form DIR-11-02042018_signed
Evidence of cessation;-02042018
Form DIR-12-02042018_signed
Optional Attachment-(1)-02042018
Notice of resignation filed with the company-02042018
Proof of dispatch-02042018
Optional Attachment-(1)-31032018
Form DIR-12-31032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032018
Form ADT-1-07122017_signed
Form AOC-4-07122017_signed
Copy of written consent given by auditor-04122017
Form MGT-7-04122017_signed