Company Information

CIN
Status
Date of Incorporation
02 May 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
135,544,650
Authorised Capital
250,000,000

Directors

Neemitkumar Narendra Punamiya
Neemitkumar Narendra Punamiya
Director/Designated Partner
over 2 years ago
Sanjay Khatau Asher
Sanjay Khatau Asher
Nominee Director
over 12 years ago
Navratan Mulchand Punamiya
Navratan Mulchand Punamiya
Director
over 19 years ago
Punit Narendrakumar Punamiya
Punit Narendrakumar Punamiya
Director/Designated Partner
over 19 years ago
Lalit Navratan Punamiya
Lalit Navratan Punamiya
Director
over 19 years ago

Past Directors

Tadayuki Okui
Tadayuki Okui
Director
about 16 years ago
Rajendra Nandakumar Pai
Rajendra Nandakumar Pai
Director
about 16 years ago

Registered Trademarks

Ziptight Narendra Plastic

[Class : 17] Rubber,Gutta Percha,Gum Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes; Plastics In Extruded Form For Use In Manufacture; Packing,Stopping And Insulating Material;Flexible Pipes,Not Of Metal

Hot Pak Narendra Plastic

[Class : 17] Rubber,Gutta Percha,Gum Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes; Plastics In Extruded Form For Use In Manufacture; Packing,Stopping And Insulating Material;Flexible Pipes,Not Of Metal Except Industiral Gland Packng Materials.

Hygenix Narendra Plastic

[Class : 17] Rubber,Gutta Percha,Gum Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes; Plastics In Extruded Form For Use In Manufacture; Packing,Stopping And Insulating Material;Flexible Pipes,Not Of Metal
View +8 more Brands for Narendra Plastic Private Limited (Part Ix).

Charges

50 Crore
03 May 2019
Standard Chartered Bank
43 Thousand
30 September 2013
The Bharat Co-operative Bank(mumbai) Ltd
5 Crore
12 September 2012
Reliance Asset Reconstruction Company Limited
20 Crore
13 July 2011
Sbm Bank (india) Limited
10 Crore
05 May 2010
Dbs Bank Limited
20 Crore
06 July 2009
3i Infotech Trusteeship Services Limited
21 Crore
21 April 2009
3i Infotech Trusteeship Services Limited
5 Crore
13 March 2008
3i Infotech Trusteeship Services Limited
5 Crore
13 March 2008
3i Infotech Trusteeship Services Limited
7 Crore
12 December 2006
Icici Bank Limited
21 Crore
17 April 2008
Standard Chartered Bank
35 Crore
11 July 2012
Citibank N. A.
15 Crore
05 June 2008
Barclays Bank Plc
10 Crore
30 July 2009
Barclays Bank Plc
4 Crore
19 September 2007
Barclays Bank Plc
20 Crore
03 January 2011
Kotak Mahindra Bank Limited
14 Crore
16 February 2010
Kotak Mahindra Bank Limited
16 Crore
18 July 2012
Aditya Birla Finance Limited
15 Crore
21 April 2009
3i Infotech Trusteeship Services Limited
12 Crore
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
1 Crore
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
4 Crore
05 May 2010
Dbs Bank Limited
0
13 July 2011
Others
0
03 May 2019
Standard Chartered Bank
0
12 December 2006
Icici Bank Limited
0
30 September 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
12 September 2012
Reliance Asset Reconstruction Company Limited
0
11 July 2012
Citibank N. A.
0
16 February 2010
Kotak Mahindra Bank Limited
0
30 July 2009
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0
17 April 2008
Standard Chartered Bank
0
05 June 2008
Barclays Bank Plc
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
06 July 2009
3i Infotech Trusteeship Services Limited
0
18 July 2012
Aditya Birla Finance Limited
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
03 January 2011
Kotak Mahindra Bank Limited
0
19 September 2007
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0
05 May 2010
Dbs Bank Limited
0
13 July 2011
Others
0
03 May 2019
Standard Chartered Bank
0
12 December 2006
Icici Bank Limited
0
30 September 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
12 September 2012
Reliance Asset Reconstruction Company Limited
0
11 July 2012
Citibank N. A.
0
16 February 2010
Kotak Mahindra Bank Limited
0
30 July 2009
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0
17 April 2008
Standard Chartered Bank
0
05 June 2008
Barclays Bank Plc
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
06 July 2009
3i Infotech Trusteeship Services Limited
0
18 July 2012
Aditya Birla Finance Limited
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
03 January 2011
Kotak Mahindra Bank Limited
0
19 September 2007
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0
05 May 2010
Dbs Bank Limited
0
13 July 2011
Others
0
03 May 2019
Standard Chartered Bank
0
12 December 2006
Icici Bank Limited
0
30 September 2013
The Bharat Co-operative Bank(mumbai) Ltd
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
12 September 2012
Reliance Asset Reconstruction Company Limited
0
11 July 2012
Citibank N. A.
0
16 February 2010
Kotak Mahindra Bank Limited
0
30 July 2009
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0
17 April 2008
Standard Chartered Bank
0
05 June 2008
Barclays Bank Plc
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
21 April 2009
3i Infotech Trusteeship Services Limited
0
06 July 2009
3i Infotech Trusteeship Services Limited
0
18 July 2012
Aditya Birla Finance Limited
0
02 August 2006
The Bharat Co-operative Bank (mumbai) Limited
0
03 January 2011
Kotak Mahindra Bank Limited
0
19 September 2007
Barclays Bank Plc
0
13 March 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-20102020-signed
Form DPT-3-17092020-signed
Form ADT-1-16092020_signed
Copy of written consent given by auditor-14092020
Copy of the intimation sent by company-14092020
Copy of resolution passed by the company-14092020
Form CHG-4-04092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200904
Form CHG-4-03092020
Form CHG-4-03092020_signed
Letter of the charge holder stating that the amount has been satisfied-03092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200903
Form CHG-4-01092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200901
Letter of the charge holder stating that the amount has been satisfied-29082020
Form CHG-4-21082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Letter of the charge holder stating that the amount has been satisfied-20082020
Form ADT-3-17082020_signed
Resignation letter-17082020
Form MGT-7-03012020_signed
Copy of MGT-8-02012020
List of share holders, debenture holders;-02012020
Form AOC-4(XBRL)-26102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Optional Attachment-(1)-25102019
Form BEN - 2-10092019_signed
Declaration under section 90-07092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190704