Company Information

CIN
Status
Date of Incorporation
16 September 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Aakash Deepak Savla
Aakash Deepak Savla
Director/Designated Partner
over 2 years ago
Deepak Meghji Savla
Deepak Meghji Savla
Director/Designated Partner
over 2 years ago

Past Directors

Meghji Palan Savla
Meghji Palan Savla
Director
about 10 years ago
Kasturben Meghji Savla
Kasturben Meghji Savla
Director
about 10 years ago
Vandana Deepak Savla
Vandana Deepak Savla
Director
about 12 years ago

Registered Trademarks

Charlee Neer Green

[Class : 19] Building Materials (Non Metallic); Non Metallic Rigid Pipes For Building; Asphalt, Pitch And Bitumen; Non Metallic Transportable Buildings; Monuments, Not Of Metal, Wall Tiles.

Neer Neer Green

[Class : 22] Tarpaulins, All Purpose Tarpaulins For Plastics, Protective Liners Of Vinyl For Hot Tubs, Swimming Pools, Ponds, Spas And Industrial Tanks [In The Nature Of A Tarp, Unfitted Liners Of Flexible Vinyl For Hot Tubs, Swimming Pools, Ponds, Spas, And Industrial Tanks [In The Nature Of A Tarp].

Charges

8 Crore
24 January 2017
Canara Bank
6 Crore
21 October 2020
Canara Bank
1 Crore
02 November 2021
Canara Bank
70 Lak
02 November 2021
Canara Bank
0
24 January 2017
Canara Bank
0
21 October 2020
Canara Bank
0
02 November 2021
Canara Bank
0
24 January 2017
Canara Bank
0
21 October 2020
Canara Bank
0
02 November 2021
Canara Bank
0
24 January 2017
Canara Bank
0
21 October 2020
Canara Bank
0

Documents

Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Instrument(s) of creation or modification of charge;-09122020
Form DPT-3-18072020-signed
Form AOC-4-18112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Form MSME FORM I-23102019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-25062019
Form MSME FORM I-08062019_signed
Acknowledgement received from company-18122018
Form DIR-11-18122018_signed
Notice of resignation filed with the company-18122018
Proof of dispatch-18122018
Evidence of cessation;-17122018
Form DIR-12-17122018_signed
Notice of resignation;-17122018
Optional Attachment-(1)-17122018
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form MGT-7-09122017_signed
Form ADT-1-08122017_signed
Copy of written consent given by auditor-08122017
Copy of the intimation sent by company-08122017
Copy of resolution passed by the company-08122017