Company Information

CIN
Status
Date of Incorporation
26 May 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,500,000
Authorised Capital
20,500,000

Directors

Rajesh Kumar Lakhanpal
Rajesh Kumar Lakhanpal
Director/Designated Partner
almost 3 years ago
Karuna Lakhanpal
Karuna Lakhanpal
Director/Designated Partner
almost 3 years ago
Garima Rajesh Lakhanpal
Garima Rajesh Lakhanpal
Director/Designated Partner
over 4 years ago

Registered Trademarks

Mondial (Device Of Glob) Mondial Exports

[Class : 6] Steel Tubes & Steel Pipes.

Mondial (Label) Mondial Exports

[Class : 35] Export & Import Agency.

Charges

10 Crore
31 January 2018
Capri Global Capital Limited
20 Lak
30 August 2017
Tata Capital Financial Services Limited
3 Crore
27 June 2014
Housing Development Finance Corporation Limited
19 Lak
14 June 2013
Indusind Bank Ltd.
50 Lak
18 February 2012
Indusind Bank Ltd.
5 Crore
11 February 2011
Development Credit Bank Limited
28 Lak
16 August 2008
State Bank Of India
6 Lak
30 January 1996
State Bank Of India
3 Crore
27 September 2021
Rbl Bank Limited
64 Lak
10 July 2020
Central Bank Of India
89 Lak
16 July 2020
Rbl Bank Limited
30 Lak
31 July 2022
Others
0
27 September 2021
Others
0
31 January 2018
Others
0
16 July 2020
Others
0
10 July 2020
Others
0
30 August 2017
Tata Capital Financial Services Limited
0
16 August 2008
State Bank Of India
0
14 June 2013
Indusind Bank Ltd.
0
18 February 2012
Indusind Bank Ltd.
0
27 June 2014
Housing Development Finance Corporation Limited
0
11 February 2011
Development Credit Bank Limited
0
30 January 1996
State Bank Of India
0
31 July 2022
Others
0
27 September 2021
Others
0
31 January 2018
Others
0
16 July 2020
Others
0
10 July 2020
Others
0
30 August 2017
Tata Capital Financial Services Limited
0
16 August 2008
State Bank Of India
0
14 June 2013
Indusind Bank Ltd.
0
18 February 2012
Indusind Bank Ltd.
0
27 June 2014
Housing Development Finance Corporation Limited
0
11 February 2011
Development Credit Bank Limited
0
30 January 1996
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-21092020
Form CHG-4-21092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Form CHG-1-04092020_signed
Instrument(s) of creation or modification of charge;-04092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Form DPT-3-07082020-signed
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200718
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-28062019
Form ADT-1-27032019_signed
Copy of the intimation sent by company-27032019
Copy of resolution passed by the company-27032019
Copy of written consent given by auditor-27032019
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Statement of Subsidiaries as per section 129 - Form AOC-1-17112018
Form AOC-4-17112018_signed