Company Information

CIN
Status
Date of Incorporation
08 October 1949
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
28,950,100
Authorised Capital
30,000,000

Directors

Yogish Kasaragode
Yogish Kasaragode
Director/Designated Partner
about 11 years ago
Mrinal Sinha
Mrinal Sinha
Director/Designated Partner
over 17 years ago
Sanjay Mathur
Sanjay Mathur
Director
almost 23 years ago

Past Directors

Rajagopal Ganesh
Rajagopal Ganesh
Additional Director
over 10 years ago
Narender Sharma
Narender Sharma
Director
about 12 years ago
Utpal Kumar Ghosh
Utpal Kumar Ghosh
Director
about 15 years ago
Deepak Anand Mukarji
Deepak Anand Mukarji
Additional Director
over 15 years ago
Shishir Vijay Kumar Agarwal
Shishir Vijay Kumar Agarwal
Additional Director
over 16 years ago
Sudeep Ramchandra Kolte
Sudeep Ramchandra Kolte
Director
over 17 years ago

Registered Trademarks

Gmo (Device) Pennzoil India

[Class : 4] Oils, And Greases (Other Than Edible Oils And Fats Or Essential Oils), Lubricants And Coolants (In The Nature Of Oils), Additives (In The Nature Of Oils) For Fuels, Fuels, Combustible Fuel Gases And Illuminants, Motor Spirit And Petroleum Products Included In Class 4, Hydraulic Fluids (In The Nature Of Oils), Anti Corrosive Preparations And Preparations Include...

Charges

0
28 September 1994
The Bank Of Nova Scotia
21 Crore
19 January 1998
State Bank Of India
16 Crore
18 May 2005
The Bank Of Tokyo-mitsubishi Ufj Ltd
20 Crore
18 May 2005
The Bank Of Tokyo-mitsubishi Ufj Ltd
0
19 January 1998
State Bank Of India
0
28 September 1994
The Bank Of Nova Scotia
0
18 May 2005
The Bank Of Tokyo-mitsubishi Ufj Ltd
0
19 January 1998
State Bank Of India
0
28 September 1994
The Bank Of Nova Scotia
0

Documents

Form DPT-3-10092020-signed
Form INC-28-14082020-signed
Optional Attachment-(1)-15072020
Copy of court order or NCLT or CLB or order by any other competent authority.-15072020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4-29112019-signed
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-30062019
Form MGT-14-01072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190701
Form DPT-3-30062019
Altered memorandum of association-20062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062019
Optional Attachment-(1)-20062019
List of share holders, debenture holders;-13112018
Optional Attachment-(1)-13112018
Form MGT-7-13112018_signed
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(2)-27102018
Optional Attachment-(3)-27102018
Form AOC-4-27102018_signed
Form AOC-4-28112017-signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed