Company Information

CIN
Status
Date of Incorporation
23 September 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Vipul Shrinivas Jaju
Vipul Shrinivas Jaju
Director/Designated Partner
over 2 years ago
Khushboo Sawal
Khushboo Sawal
Director
about 11 years ago

Past Directors

Sagar Dwarkanath Navandar
Sagar Dwarkanath Navandar
Additional Director
over 7 years ago
Dwarkanath Meghraj Navandar
Dwarkanath Meghraj Navandar
Director
about 11 years ago
Shriniwas Marotiramji Jaju
Shriniwas Marotiramji Jaju
Director
about 11 years ago

Registered Trademarks

Agrowdrip Plaxo Pipes Films

[Class : 11] Drip Irrigation System, Irrigation Apparatus For Horticultural Use

Agrowdrip Plaxo Pipes Films

[Class : 11] Drip Irrigation System, Irrigation Apparatus For Horticultural Use

Ipipee Plaxo Pipes And Films Pvt. Ltd

[Class : 17] Pvc Hoses Namely Flexible Pipes
View +1 more Brands for Plaxo Pipes And Films Private Limited.

Charges

7 Crore
22 December 2017
Dewan Housing Finance Corporation Limited
29 Lak
06 July 2015
State Bank Of India
3 Crore
01 September 2021
Kotak Mahindra Bank Limited
3 Crore
23 June 2021
State Bank Of India
25 Lak
01 September 2021
Others
0
06 July 2015
State Bank Of India
0
22 December 2017
Others
0
23 June 2021
State Bank Of India
0
01 September 2021
Others
0
06 July 2015
State Bank Of India
0
22 December 2017
Others
0
23 June 2021
State Bank Of India
0
01 September 2021
Others
0
06 July 2015
State Bank Of India
0
22 December 2017
Others
0
23 June 2021
State Bank Of India
0

Documents

Form DPT-3-22122020_signed
Form ADT-1-27102020_signed
Copy of resolution passed by the company-23102020
Copy of written consent given by auditor-23102020
-23102020
Form ADT-3-02102020_signed
Resignation letter-29092020
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Form CHG-1-08092020
Instrument(s) of creation or modification of charge;-08092020
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
List of share holders, debenture holders;-27122019
Form MGT-7-28122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
-15102019
Form MSME FORM I-30052019
Form MSME FORM I-28052019
List of share holders, debenture holders;-13122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122018
Form DIR-12-13122018_signed
Optional Attachment-(1)-13122018