Company Information

CIN
Status
Date of Incorporation
15 September 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
33,048,000
Authorised Capital
60,000,000

Directors

Sonia Ashok Harjani
Sonia Ashok Harjani
Director
about 10 years ago
Rajesh Mohan Mahtani
Rajesh Mohan Mahtani
Director
almost 20 years ago

Past Directors

Lalit Doulat Advani
Lalit Doulat Advani
Additional Director
over 6 years ago
Snehal Sadanand Tondwalkar
Snehal Sadanand Tondwalkar
Company Secretary
over 6 years ago
Nisha Prem Harjani
Nisha Prem Harjani
Additional Director
about 10 years ago
Sonu Aildas Chowdhary
Sonu Aildas Chowdhary
Additional Director
over 10 years ago
Prem Indur Gidwani
Prem Indur Gidwani
Additional Director
about 13 years ago
Ashok Bhagwandas Harjani
Ashok Bhagwandas Harjani
Managing Director
over 17 years ago
Devendra Keshavlal Shah
Devendra Keshavlal Shah
Director
almost 20 years ago
Lokesh Prem Harjani
Lokesh Prem Harjani
Director
about 24 years ago

Patents

Process For Manufacturing Improved Feel Narrow Elastic Fabric

Provided is soft-textured narrow elastic fabric having improved shrink-resistance and manufactured by subjecting narrow elastic fabric through continuous processes of ultrasonic atomizing, spray impregnation, and compacting.

Registered Trademarks

Microelastic Device Mark Premco Global

[Class : 25] Straps; Bra Straps; Shoulder Straps For Clothing; Straps For Brassieres; Finished Textile Linings For Garments, Finished Straps For Garments.

Charges

29 Crore
21 December 2006
Hdfc Bank Limited
14 Crore
30 September 2006
Hdfc Bank Limited
14 Crore
19 July 1988
New India Co - Op. Bank Ltd.
49 Lak
28 December 1988
New India Co - Op. Bank Ltd.
33 Lak
28 March 1994
New India Co - Op. Bank Ltd.
80 Lak
03 April 1996
New India Co - Op. Bank Ltd.
5 Crore
18 November 1988
New India Co - Op. Bank Ltd.
82 Lak
29 April 2002
New India Co - Op. Bank Ltd.
8 Crore
07 February 2002
New India Co - Op. Bank Ltd.
88 Lak
23 January 2003
New India Co - Op. Bank Ltd.
62 Lak
27 January 1995
State Bank Of India
1 Crore
03 April 1996
State Bank Of India
6 Crore
12 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
2 Crore
25 March 2021
Hdfc Bank Limited
23 Lak
21 December 2006
Hdfc Bank Limited
0
30 September 2006
Hdfc Bank Limited
0
25 March 2021
Hdfc Bank Limited
0
07 February 2002
New India Co - Op. Bank Ltd.
0
18 November 1988
New India Co - Op. Bank Ltd.
0
23 January 2003
New India Co - Op. Bank Ltd.
0
03 April 1996
New India Co - Op. Bank Ltd.
0
12 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
0
27 January 1995
State Bank Of India
0
28 March 1994
New India Co - Op. Bank Ltd.
0
28 December 1988
New India Co - Op. Bank Ltd.
0
29 April 2002
New India Co - Op. Bank Ltd.
0
03 April 1996
State Bank Of India
0
19 July 1988
New India Co - Op. Bank Ltd.
0
21 December 2006
Hdfc Bank Limited
0
30 September 2006
Hdfc Bank Limited
0
25 March 2021
Hdfc Bank Limited
0
07 February 2002
New India Co - Op. Bank Ltd.
0
18 November 1988
New India Co - Op. Bank Ltd.
0
23 January 2003
New India Co - Op. Bank Ltd.
0
03 April 1996
New India Co - Op. Bank Ltd.
0
12 March 1996
The Shamarao Vithal Co - Op. Bank Ltd.
0
27 January 1995
State Bank Of India
0
28 March 1994
New India Co - Op. Bank Ltd.
0
28 December 1988
New India Co - Op. Bank Ltd.
0
29 April 2002
New India Co - Op. Bank Ltd.
0
03 April 1996
State Bank Of India
0
19 July 1988
New India Co - Op. Bank Ltd.
0

Documents

Copy of MGT-8-17112020
Optional Attachment-(1)-17112020
List of share holders, debenture holders;-17112020
Form MGT-7-17112020_signed
Form DPT-3-20102020-signed
Optional Attachment-(1)-13102020
XBRL document in respect Consolidated financial statement-13102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102020
Form AOC-4(XBRL)-13102020_signed
Form MGT-15-07102020_signed
Form MGT-14-07102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Form DIR-12-03092020_signed
Optional Attachment-(1)-03092020
Form DPT-3-18052020-signed
Form DIR-12-13112019_signed
Optional Attachment-(3)-13112019
Optional Attachment-(2)-13112019
Optional Attachment-(1)-13112019
Form MSME FORM I-25102019_signed
Copy of MGT-8-24102019
List of share holders, debenture holders;-24102019
Optional Attachment-(1)-24102019
Form MGT-7-24102019_signed
Optional Attachment-(1)-09102019
XBRL document in respect Consolidated financial statement-09102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102019
Form AOC-4(XBRL)-09102019_signed
Evidence of cessation;-18092019
Optional Attachment-(1)-18092019