Company Information

CIN
Status
Date of Incorporation
16 May 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
769,700
Authorised Capital
1,000,000

Directors

Rajesh Natvarlal Sutaria
Rajesh Natvarlal Sutaria
Director/Designated Partner
about 4 years ago
Nayan Parmanand Parikh
Nayan Parmanand Parikh
Director
over 45 years ago

Past Directors

Bela S Sohoni
Bela S Sohoni
Director
about 10 years ago
Amit Gunvant Mangaldas
Amit Gunvant Mangaldas
Additional Director
almost 14 years ago

Registered Trademarks

Monomid Monopol Chemicals

[Class : 17] Wire Enamels Used For Enamelling Electrolytic Copper Wires.

Charges

0
30 January 1989
Bank Of India
1 Crore
11 August 1988
Bank Of India
5 Crore
23 June 1988
Bank Of India
6 Lak
01 August 1988
Bank Of India
1 Crore
18 September 1984
Bank Of India
5 Lak
31 January 1989
Bank Of India
1 Crore
14 January 1998
Bank Of India
5 Crore
23 June 1988
Bank Of India
17 Lak
14 January 1998
Bank Of India
0
23 June 1988
Bank Of India
0
31 January 1989
Bank Of India
0
11 August 1988
Bank Of India
0
30 January 1989
Bank Of India
0
18 September 1984
Bank Of India
0
01 August 1988
Bank Of India
0
23 June 1988
Bank Of India
0
14 January 1998
Bank Of India
0
23 June 1988
Bank Of India
0
31 January 1989
Bank Of India
0
11 August 1988
Bank Of India
0
30 January 1989
Bank Of India
0
18 September 1984
Bank Of India
0
01 August 1988
Bank Of India
0
23 June 1988
Bank Of India
0
14 January 1998
Bank Of India
0
23 June 1988
Bank Of India
0
31 January 1989
Bank Of India
0
11 August 1988
Bank Of India
0
30 January 1989
Bank Of India
0
18 September 1984
Bank Of India
0
01 August 1988
Bank Of India
0
23 June 1988
Bank Of India
0

Documents

Form DPT-3-20102020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Form AOC-4-15102020_signed
List of share holders, debenture holders;-07102020
Form MGT-7-07102020_signed
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092019
List of share holders, debenture holders;-11092019
Form MGT-7-11092019_signed
Form AOC-4-11092019_signed
Form INC-22-20062019_signed
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.-20062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20062019
Copy of board resolution authorizing giving of notice-20062019
Copies of the utility bills as mentioned above (not older than two months)-20062019
Evidence of cessation;-03042019
Notice of resignation;-03042019
Form DIR-12-03042019_signed
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Form AOC-4-15102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
List of share holders, debenture holders;-19112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112017
Form AOC-4-19112017_signed
Form MGT-7-19112017_signed
Form CHG-4-20052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170520