Company Information

CIN
Status
Date of Incorporation
03 August 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,640,000
Authorised Capital
100,000,000

Directors

Manan Rashmin Sanghavi
Manan Rashmin Sanghavi
Director/Designated Partner
almost 3 years ago
Hemant Parmananddas Goradia
Hemant Parmananddas Goradia
Beneficial Owner
almost 6 years ago
Swatantra Vijay Jain
Swatantra Vijay Jain
Director
over 21 years ago

Past Directors

Surendra Kumar Lavti
Surendra Kumar Lavti
Director
about 11 years ago
Ranjit Purshotamdas Isher
Ranjit Purshotamdas Isher
Additional Director
almost 16 years ago
Shekhar Vaidyanathan
Shekhar Vaidyanathan
Additional Director
about 19 years ago
Himanshu Kantilal Sanghavi
Himanshu Kantilal Sanghavi
Director
over 30 years ago

Registered Trademarks

Vinenz Overseas Polymers

[Class : 1] Additives (Chemical) For Use In Enzyme Stabilization; Chemical Preparations Containing Enzymes For Scientific, Industrial Purposes; Dextrin Zing Enzymes; Enzyme Preparations For Industrial Purposes; Enzymes (Other Than For Medical Or Veterinary Use); Filtration Agents For Enzymes; Fungal Enzymes For Use In Brewing; Purified Enzymes For Industrial Use; Reagents In...

Charges

360 Crore
15 December 2016
Citi Bank N.a.
50 Crore
12 September 2012
Icici Bank Limited
25 Crore
12 July 2012
Yes Bank Limited
80 Crore
25 March 2008
Axis Bank Limited
155 Crore
09 February 1996
The Hongkong & Shanghai Banking Corporation
2 Lak
12 May 2008
Corporation Bank
50 Crore
07 November 2005
The Hongkong And Shanghai Banking Corporation Limited
85 Crore
06 March 1998
Corporation Bank
11 Crore
01 December 2020
Bnp Paribas
50 Crore
20 October 2020
State Bank Of India
50 Crore
01 December 2020
Others
0
12 September 2012
Others
0
20 October 2020
State Bank Of India
0
25 March 2008
Others
0
15 December 2016
Citi Bank N.a.
0
06 March 1998
Corporation Bank
0
09 February 1996
The Hongkong & Shanghai Banking Corporation
0
07 November 2005
The Hongkong And Shanghai Banking Corporation Limited
0
12 July 2012
Yes Bank Limited
0
12 May 2008
Corporation Bank
0
01 December 2020
Others
0
12 September 2012
Others
0
20 October 2020
State Bank Of India
0
25 March 2008
Others
0
15 December 2016
Citi Bank N.a.
0
06 March 1998
Corporation Bank
0
09 February 1996
The Hongkong & Shanghai Banking Corporation
0
07 November 2005
The Hongkong And Shanghai Banking Corporation Limited
0
12 July 2012
Yes Bank Limited
0
12 May 2008
Corporation Bank
0

Documents

Form DPT-3-16062021-signed
Form MSME FORM I-25112020_signed
Form DPT-3-17092020-signed
Auditor?s certificate-02072020
Interest in other entities;-16032020
Optional Attachment-(1)-16032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032020
Form DIR-12-16032020_signed
Form DIR-11-20022020_signed
Evidence of cessation;-20022020
Notice of resignation filed with the company-20022020
Notice of resignation;-20022020
Proof of dispatch-20022020
Form DIR-12-20022020_signed
Acknowledgement received from company-20022020
Optional Attachment-(1)-20022020
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form MGT-7-07122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
Form MSME FORM I-31102019_signed
Form MGT-14-14102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102019
Form CHG-4-30092019
Letter of the charge holder stating that the amount has been satisfied-30092019
Form CHG-4-30092019_signed