Company Information

CIN
Status
Date of Incorporation
22 July 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,114,070
Authorised Capital
20,100,000

Directors

Neelkumar Rewachand Sujan
Neelkumar Rewachand Sujan
Director/Designated Partner
almost 3 years ago
Jaiprakash Khanchand Vasdani
Jaiprakash Khanchand Vasdani
Director/Designated Partner
almost 3 years ago
Vijay Jeevan Sujan
Vijay Jeevan Sujan
Director/Designated Partner
over 3 years ago

Past Directors

Ashok Sujan Rewachand
Ashok Sujan Rewachand
Director
about 9 years ago
Harish Rewachand Sujan
Harish Rewachand Sujan
Additional Director
over 10 years ago
Ghansham Rewachand Sujan
Ghansham Rewachand Sujan
Director
over 11 years ago

Registered Trademarks

Polyrub Polyrub Plastics

[Class : 12] Rubber, Plastic & Rubber To Metal Bonded Components For 2 Wheelers, 3 Wheelers, Passenger Vehicles, Light And Heavy Commercial Vehicles & Off Road Vehicles

P With Device Polyrub Plastics

[Class : 12] Rubber, Plastic & Rubber To Metal Bonded Components For 2 Wheelers, 3 Wheelers, Passenger Vehicles, Light And Heavy Commercial Vehicles & Off Road Vehicles

Charges

40 Crore
26 June 2019
Hdfc Bank Limited
3 Crore
15 September 2018
Hdfc Bank Limited
19 Crore
26 March 2018
Hdfc Bank Limited
3 Crore
26 March 2018
Hdfc Bank Limited
8 Crore
30 June 2015
State Bank Of Hyderabad
8 Crore
26 August 2020
Hdfc Bank Limited
3 Crore
06 August 2020
Hdfc Bank Limited
2 Crore
20 December 2022
Axis Bank Limited
0
30 December 2022
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
06 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0
30 June 2015
Others
0
20 December 2022
Axis Bank Limited
0
30 December 2022
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
06 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0
30 June 2015
Others
0
20 December 2022
Axis Bank Limited
0
30 December 2022
Hdfc Bank Limited
0
27 October 2021
Hdfc Bank Limited
0
06 August 2020
Hdfc Bank Limited
0
26 August 2020
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
26 March 2018
Hdfc Bank Limited
0
15 September 2018
Hdfc Bank Limited
0
30 June 2015
Others
0

Documents

Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
Optional Attachment-(1)-19082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
List of share holders, debenture holders;-23122019
Form MGT-7-23122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Instrument(s) of creation or modification of charge;-09092019
Form CHG-1-09092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190909
Form ADT-1-13082019_signed
Copy of the intimation sent by company-13082019
Copy of resolution passed by the company-13082019
Copy of written consent given by auditor-13082019
Instrument(s) of creation or modification of charge;-19072019
Form CHG-1-19072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719
CERTIFICATE OF REGISTRATION OF CHARGE-20190719
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122018
Evidence of cessation;-30122018
Interest in other entities;-30122018
Form MGT-7-30122018_signed