Company Information

CIN
Status
Date of Incorporation
19 February 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
4,600,000
Authorised Capital
5,000,000

Directors

Balkrishna Natvarlal Popawala
Balkrishna Natvarlal Popawala
Director
over 2 years ago
Hiren Balkrishna Popawala
Hiren Balkrishna Popawala
Director
almost 23 years ago

Past Directors

Rahul Hiren Popawala
Rahul Hiren Popawala
Additional Director
over 13 years ago
Akshay Hiren Popawala
Akshay Hiren Popawala
Additional Director
over 13 years ago
Bharati Balkrishna Popawala
Bharati Balkrishna Popawala
Director
almost 23 years ago

Registered Trademarks

Titax Popawala Chemicals

[Class : 1] Chemicals And Pigments Products Used In Industries Like Pharma, Rubber, Textile, Plastic, Paint Being Goods Included In Class 1.

Kribrite Popawala Chemicals

[Class : 1] Chemicals And Pigments Product, Brightening, Chemicals And Pigments Used For Industrial Purposes Being Included In Class1

Titax (Device Of Star) Popawala Chemicals

[Class : 1] Chemicals And Pigments Products Used In Industries Like Pharma, Rubber, Textile, Plastic, Paint Being Goods Included In Class 1.

Charges

20 Crore
13 July 2018
Axis Bank Limited
20 Lak
31 March 2008
Bank Of Baroda
20 Crore
11 April 2023
Others
0
10 March 2022
Citi Bank N.a.
0
26 August 2021
Standard Chartered Bank
0
26 August 2021
Standard Chartered Bank
0
14 December 2021
Others
0
13 July 2018
Others
0
31 March 2008
Others
0
11 April 2023
Others
0
10 March 2022
Citi Bank N.a.
0
26 August 2021
Standard Chartered Bank
0
26 August 2021
Standard Chartered Bank
0
14 December 2021
Others
0
13 July 2018
Others
0
31 March 2008
Others
0
11 April 2023
Others
0
10 March 2022
Citi Bank N.a.
0
26 August 2021
Standard Chartered Bank
0
26 August 2021
Standard Chartered Bank
0
14 December 2021
Others
0
13 July 2018
Others
0
31 March 2008
Others
0

Documents

Form DPT-3-14092020-signed
Form AOC-4(XBRL)-07122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-21022019
Form CHG-1-21022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190221
Form MGT-7-09012019_signed
List of share holders, debenture holders;-30122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Form AOC-4(XBRL)-30122018_signed
Form ADT-1-08122018_signed
Copy of resolution passed by the company-08122018
Copy of written consent given by auditor-08122018
Copy of the intimation sent by company-08122018
Optional Attachment-(1)-23082018
Evidence of cessation;-23082018
Form DIR-12-23082018_signed
Form AOC-4(XBRL)-19012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012018
Copy of MGT-8-17012018
List of share holders, debenture holders;-17012018
Form MGT-7-17012018_signed
Form ADT-1-08012018_signed
Copy of resolution passed by the company-08012018
Copy of the intimation sent by company-08012018
Copy of written consent given by auditor-08012018
Copy of written consent given by auditor-06012018