Company Information

CIN
Status
Date of Incorporation
05 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Mahesh Mohanlal Khandelwal
Mahesh Mohanlal Khandelwal
Director
over 2 years ago
Sumit Mahesh Khandelwal
Sumit Mahesh Khandelwal
Director
over 2 years ago

Past Directors

Sarla Mahesh Khandelwal
Sarla Mahesh Khandelwal
Director
about 26 years ago

Registered Trademarks

Mohan's Mohan Aromatics

[Class : 3] Flavours For Ind. Use, Flagrances ( Perfumes ) For Ind. Use, Synthetic Aromatic Oils And Essential Oils, Aromatic Chemicals, Food Flavouring Compound.

Charges

2 Crore
20 October 2014
Bassein Catholic Co-operative Bank Limited
1 Crore
09 September 2008
Vijaya Bank
1 Crore
16 December 1994
Maharashtra State Financial Corporation
39 Lak
17 June 2020
Bassein Catholic Co-operative Bank Limited
25 Lak
19 December 2019
Bassein Catholic Co-operative Bank Limited
60 Lak
19 December 2019
Others
0
17 June 2020
Others
0
16 December 1994
Maharashtra State Financial Corporation
0
20 October 2014
Bassein Catholic Co-operative Bank Limited
0
09 September 2008
Vijaya Bank
0
19 December 2019
Others
0
17 June 2020
Others
0
16 December 1994
Maharashtra State Financial Corporation
0
20 October 2014
Bassein Catholic Co-operative Bank Limited
0
09 September 2008
Vijaya Bank
0

Documents

Form DPT-3-19092020-signed
Form ADT-1-21072020_signed
Copy of resolution passed by the company-21072020
Copy of written consent given by auditor-21072020
Copy of the intimation sent by company-21072020
Form INC-22-03072020_signed
Instrument(s) of creation or modification of charge;-03072020
Form CHG-1-03072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200703
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-02072020
Copies of the utility bills as mentioned above (not older than two months)-02072020
Copy of board resolution authorizing giving of notice-02072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02072020
Optional Attachment-(1)-06012020
Optional Attachment-(2)-06012020
Form CHG-1-06012020_signed
Instrument(s) of creation or modification of charge;-06012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-03072019
Optional Attachment-(1)-03072019
Optional Attachment-(2)-03072019
Form INC-28-10122018-signed
Optional Attachment-(1)-06122018
Copy of court order or NCLT or CLB or order by any other competent authority.-06122018