Company Information

CIN
Status
Date of Incorporation
06 March 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
27,866,000
Authorised Capital
30,000,000

Directors

Kailash Thanmal Shah
Kailash Thanmal Shah
Director/Designated Partner
about 2 years ago
Champaklal Amrutlal Shah
Champaklal Amrutlal Shah
Director/Designated Partner
almost 3 years ago
Manish Shivdas Kothari
Manish Shivdas Kothari
Director/Designated Partner
about 15 years ago
Nirbhay Parasmal Kothari
Nirbhay Parasmal Kothari
Director
almost 19 years ago

Past Directors

Dattatray Mahabaleshwar Upadhya
Dattatray Mahabaleshwar Upadhya
Director
about 15 years ago
Pushpa Parasmal Kotari
Pushpa Parasmal Kotari
Director
almost 39 years ago

Registered Trademarks

Nirbhafast Nirbhay Rasayan

[Class : 2] Manufacturing And Trading In Pigments

Nirbhay Rasayan Pvt. Ltd. Nirbhay Rasayan

[Class : 2] Manufacturing And Trading In Pigments

Fossil (Label) R. K. Rasayan

[Class : 24] Textile & Textile Products

Charges

40 Crore
14 November 2018
Axis Bank Limited
2 Crore
16 April 2018
Siemens Financial Services Private Limited
4 Crore
01 October 2016
Axis Bank Limited
30 Crore
02 March 2010
Bank Of India
50 Lak
29 December 1998
Bank Of India
18 Crore
20 January 2015
Bank Of India
2 Crore
21 January 2013
Bank Of India
6 Crore
25 June 2005
Bank Of India
56 Lak
21 January 1993
Bank Of India
5 Crore
04 September 1998
Bank Of India
8 Crore
21 January 1993
Bank Of India
5 Crore
05 August 2020
Axis Bank Limited
4 Crore
21 January 1993
Bank Of India
0
05 August 2020
Axis Bank Limited
0
01 October 2016
Axis Bank Limited
0
16 April 2018
Others
0
14 November 2018
Axis Bank Limited
0
04 September 1998
Bank Of India
0
21 January 1993
Bank Of India
0
29 December 1998
Bank Of India
0
20 January 2015
Bank Of India
0
25 June 2005
Bank Of India
0
02 March 2010
Bank Of India
0
21 January 2013
Bank Of India
0
21 January 1993
Bank Of India
0
05 August 2020
Axis Bank Limited
0
01 October 2016
Axis Bank Limited
0
16 April 2018
Others
0
14 November 2018
Axis Bank Limited
0
04 September 1998
Bank Of India
0
21 January 1993
Bank Of India
0
29 December 1998
Bank Of India
0
20 January 2015
Bank Of India
0
25 June 2005
Bank Of India
0
02 March 2010
Bank Of India
0
21 January 2013
Bank Of India
0

Documents

Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-22092020
Form DIR-12-30072020_signed
Notice of resignation;-30072020
Evidence of cessation;-30072020
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Optional Attachment-(1)-09012019
Instrument(s) of creation or modification of charge;-09012019
Form CHG-1-09012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
Directors report as per section 134(3)-10122018
List of share holders, debenture holders;-10122018
Copy of MGT-8-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Form ADT-1-06122018_signed
Copy of written consent given by auditor-06122018
Copy of resolution passed by the company-06122018
Copy of the intimation sent by company-06122018
Instrument(s) of creation or modification of charge;-11062018
Form CHG-1-11062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180611