Company Information

CIN
Status
Date of Incorporation
05 December 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,996,630
Authorised Capital
50,000,000

Directors

Uttam Ramrao Belkune
Uttam Ramrao Belkune
Director/Designated Partner
almost 3 years ago
Ashwini Vikas Deshmukh
Ashwini Vikas Deshmukh
Director/Designated Partner
over 9 years ago
Ankush Ramrao Belkune
Ankush Ramrao Belkune
Director/Designated Partner
over 12 years ago

Past Directors

Sandeep Ankush Borule
Sandeep Ankush Borule
Director
almost 10 years ago
Santosh Ramrao Belkune
Santosh Ramrao Belkune
Director
almost 10 years ago
Vitthal Laxman Mane
Vitthal Laxman Mane
Director
almost 11 years ago
Madhavi Uttam Belkune
Madhavi Uttam Belkune
Director
about 14 years ago
Megha Santosh Belkune
Megha Santosh Belkune
Director
about 15 years ago
Vishnu Ramchandra Ogale
Vishnu Ramchandra Ogale
Director
almost 25 years ago
Ramrao Martandrao Belkune
Ramrao Martandrao Belkune
Director
about 35 years ago

Registered Trademarks

Microvtmn Pavan Green Biotechnologies

[Class : 3] Hand Cleaners; Spray Cleaners; Denture Cleaners; Automobile Cleaners; Upholstery Cleaners; Whitewall Cleaners; All Purpose Cleaners; Cleaning Preparations; Toilet Cleaners;

Charges

1 Crore
03 February 2014
Union Bank Of India
8 Lak
18 March 2009
Canara Bank
9 Lak
13 March 2007
Bank Of India
1 Crore
18 March 2009
Canara Bank
0
13 March 2007
Bank Of India
0
03 February 2014
Union Bank Of India
0
18 March 2009
Canara Bank
0
13 March 2007
Bank Of India
0
03 February 2014
Union Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092020
List of share holders, debenture holders;-16092020
Directors report as per section 134(3)-16092020
Form DIR-12-16092020_signed
Form AOC-4-16092020_signed
Form MGT-7-16092020_signed
Form ADT-1-20052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052019
Directors report as per section 134(3)-11052019
List of share holders, debenture holders;-11052019
Form AOC-4-11052019_signed
Form MGT-7-11052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Optional Attachment-(2)-11022019
Notice of resignation;-11022019
Optional Attachment-(1)-11022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022019
Form DIR-12-11022019_signed
Evidence of cessation;-11022019
Form MGT-7-03122017_signed
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Directors report as per section 134(3)-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form AOC-4-24112016_signed