Company Information

CIN
Status
Date of Incorporation
30 May 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,500,000
Authorised Capital
20,000,000

Directors

Mukund Umesh Thakkar
Mukund Umesh Thakkar
Director
about 2 years ago
Krishna Mahavir Vaid
Krishna Mahavir Vaid
Director/Designated Partner
about 2 years ago
Mahavir Ramavtar Vaid
Mahavir Ramavtar Vaid
Beneficial Owner
about 2 years ago
Umesh Krishnadas Thakkar
Umesh Krishnadas Thakkar
Beneficial Owner
over 2 years ago
Namrata Umesh Thakkar
Namrata Umesh Thakkar
Director/Designated Partner
about 3 years ago
Nisha Mukund Thakkar
Nisha Mukund Thakkar
Director/Designated Partner
about 3 years ago
Rasila Umesh Thakkar
Rasila Umesh Thakkar
Director/Designated Partner
about 3 years ago

Past Directors

Sidharth Sonu Pawar
Sidharth Sonu Pawar
Director
about 16 years ago
Dhaval Suresh Joshi
Dhaval Suresh Joshi
Director
about 24 years ago
Ankit Vinod Agarwal
Ankit Vinod Agarwal
Director
almost 31 years ago
Vinod B Agarwal
Vinod B Agarwal
Managing Director
over 42 years ago

Registered Trademarks

Device Mark Nav Bharat Metalic Oxide Industries

[Class : 1] Chemical Substances Used In Industry

Charges

5 Crore
23 October 2015
Kotak Mahindra Bank Limited
5 Crore
10 September 1985
Union Bank Of India
20 Lak
11 August 2012
The Shamrao Vithal Co-operative Bank Ltd
5 Crore
14 August 2012
The Shamrao Vithal Co-operative Bank Limited
5 Crore
20 March 1989
Union Bank Of India
18 Lak
28 February 1996
Union Bank Of India
1 Crore
26 July 1992
Union Bank Of India
25 Lak
20 July 1992
Union Bank Of India
25 Lak
10 March 1989
Union Bank Of India
9 Crore
25 April 1999
Union Bank Of India
1 Crore
20 November 1997
Union Bank Of India
45 Lak
10 December 1989
Union Bank Of India
9 Crore
25 April 1992
Union Bank Of India
1 Crore
27 April 1992
Union Bank Of India
1 Crore
10 March 1998
Union Bank Of India
40 Lak
23 October 2015
Others
0
25 April 1992
Union Bank Of India
0
10 March 1998
Union Bank Of India
0
14 August 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 April 1992
Union Bank Of India
0
20 July 1992
Union Bank Of India
0
26 July 1992
Union Bank Of India
0
28 February 1996
Union Bank Of India
0
20 November 1997
Union Bank Of India
0
10 December 1989
Union Bank Of India
0
20 March 1989
Union Bank Of India
0
10 September 1985
Union Bank Of India
0
25 April 1999
Union Bank Of India
0
11 August 2012
The Shamrao Vithal Co-operative Bank Ltd
0
10 March 1989
Union Bank Of India
0
23 October 2015
Others
0
25 April 1992
Union Bank Of India
0
10 March 1998
Union Bank Of India
0
14 August 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 April 1992
Union Bank Of India
0
20 July 1992
Union Bank Of India
0
26 July 1992
Union Bank Of India
0
28 February 1996
Union Bank Of India
0
20 November 1997
Union Bank Of India
0
10 December 1989
Union Bank Of India
0
20 March 1989
Union Bank Of India
0
10 September 1985
Union Bank Of India
0
25 April 1999
Union Bank Of India
0
11 August 2012
The Shamrao Vithal Co-operative Bank Ltd
0
10 March 1989
Union Bank Of India
0
23 October 2015
Others
0
25 April 1992
Union Bank Of India
0
10 March 1998
Union Bank Of India
0
14 August 2012
The Shamrao Vithal Co-operative Bank Limited
0
27 April 1992
Union Bank Of India
0
20 July 1992
Union Bank Of India
0
26 July 1992
Union Bank Of India
0
28 February 1996
Union Bank Of India
0
20 November 1997
Union Bank Of India
0
10 December 1989
Union Bank Of India
0
20 March 1989
Union Bank Of India
0
10 September 1985
Union Bank Of India
0
25 April 1999
Union Bank Of India
0
11 August 2012
The Shamrao Vithal Co-operative Bank Ltd
0
10 March 1989
Union Bank Of India
0

Documents

Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201107
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
Form DPT-3-24022020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
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 BEN - 2-11092019_signed
Declaration under section 90-11092019
Form DPT-3-10072019-signed
Directors report as per section 134(3)-25122018
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Form INC-22-18032018_signed
Copy of board resolution authorizing giving of notice-18032018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032018
Copies of the utility bills as mentioned above (not older than two months)-18032018
Optional Attachment-(2)-10022018
Form CHG-1-10022018_signed
Instrument(s) of creation or modification of charge;-10022018
Optional Attachment-(1)-10022018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180210
Form MGT-7-22112017_signed