Company Information

CIN
Status
Date of Incorporation
01 August 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
99,000,000
Authorised Capital
99,000,000

Directors

Sarveswararao Tatiparti
Sarveswararao Tatiparti
Director
over 16 years ago

Past Directors

Venkatasubramanya Sarma Tatiparti
Venkatasubramanya Sarma Tatiparti
Director
about 17 years ago
Sharad Yeshwant Kokane
Sharad Yeshwant Kokane
Additional Director
about 17 years ago
Laxman Baban Katkar
Laxman Baban Katkar
Director
over 28 years ago

Registered Trademarks

Promax Peri Nitrates

[Class : 1] Ammonium Nitrate

Charges

23 Crore
19 December 2011
The Zoroastrian Co-operative Bank Limited
2 Crore
11 November 2011
Small Industries Development Bank Of India
1 Crore
11 November 2011
Small Industries Development Bank Of India
1 Crore
23 September 2009
Union Bank Of India
16 Crore
06 December 2003
Bank Of Baroda
1 Crore
23 August 1999
Bank Of Baroda
55 Lak
30 October 2010
Intec Capital Limited
1 Crore
19 June 2007
Centurion Bank Of Punjab Limited
8 Crore
18 July 2006
Indian Bank
35 Lak
24 December 2005
Indian Bank
3 Crore
19 December 2011
The Zoroastrian Co-operative Bank Limited
0
30 October 2010
Intec Capital Limited
0
24 December 2005
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
06 December 2003
Bank Of Baroda
0
23 August 1999
Bank Of Baroda
0
23 September 2009
Union Bank Of India
0
19 June 2007
Centurion Bank Of Punjab Limited
0
18 July 2006
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
19 December 2011
The Zoroastrian Co-operative Bank Limited
0
30 October 2010
Intec Capital Limited
0
24 December 2005
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
06 December 2003
Bank Of Baroda
0
23 August 1999
Bank Of Baroda
0
23 September 2009
Union Bank Of India
0
19 June 2007
Centurion Bank Of Punjab Limited
0
18 July 2006
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
19 December 2011
The Zoroastrian Co-operative Bank Limited
0
30 October 2010
Intec Capital Limited
0
24 December 2005
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
06 December 2003
Bank Of Baroda
0
23 August 1999
Bank Of Baroda
0
23 September 2009
Union Bank Of India
0
19 June 2007
Centurion Bank Of Punjab Limited
0
18 July 2006
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
19 December 2011
The Zoroastrian Co-operative Bank Limited
0
30 October 2010
Intec Capital Limited
0
24 December 2005
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
06 December 2003
Bank Of Baroda
0
23 August 1999
Bank Of Baroda
0
23 September 2009
Union Bank Of India
0
19 June 2007
Centurion Bank Of Punjab Limited
0
18 July 2006
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
19 December 2011
The Zoroastrian Co-operative Bank Limited
0
30 October 2010
Intec Capital Limited
0
24 December 2005
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0
06 December 2003
Bank Of Baroda
0
23 August 1999
Bank Of Baroda
0
23 September 2009
Union Bank Of India
0
19 June 2007
Centurion Bank Of Punjab Limited
0
18 July 2006
Indian Bank
0
11 November 2011
Small Industries Development Bank Of India
0

Documents

Form AOC-4(XBRL)-07012021_signed
Optional Attachment-(4)-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(3)-31122020
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Form MGT-7-31122020
Form e-CODS-16042018_signed
Annual return as per schedule V of the Companies Act,1956-07042018
Form 20B-07042018_signed
Form ADT-1-04042018_signed
Form MGT-7-04042018_signed
Form AOC-4(XBRL)-04042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02042018
XBRL document in respect of balance sheet 02042018 for the financial year ending on 31032014
Form 23AC-XBRL-02042018_signed
Optional Attachment-(1)-31032018
List of share holders, debenture holders;-31032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Optional Attachment-(1)-30032018
Copy of the intimation sent by company-29032018
Copy of resolution passed by the company-29032018
Copy of written consent given by auditor-29032018
Notice of resignation;-06092017
Evidence of cessation;-06092017
Form DIR-12-06092017_signed
Form PAS-3-30052017_signed