Company Information

CIN
Status
Date of Incorporation
21 July 2003
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
70,000,000

Directors

Suresh Kumar Kothari
Suresh Kumar Kothari
Director/Designated Partner
over 2 years ago
Shital Nemchand Sanghvi
Shital Nemchand Sanghvi
Director/Designated Partner
over 2 years ago
Pritam Nemchand Sanghvi
Pritam Nemchand Sanghvi
Director/Designated Partner
over 2 years ago
Nemchand Chandanmal Sanghvi
Nemchand Chandanmal Sanghvi
Director/Designated Partner
almost 3 years ago
Mahima Shital Sanghvi
Mahima Shital Sanghvi
Director/Designated Partner
about 3 years ago
Aarati Shital Sanghvi
Aarati Shital Sanghvi
Director/Designated Partner
over 4 years ago
Pramila Nemchand Sanghavi
Pramila Nemchand Sanghavi
Director/Designated Partner
almost 12 years ago
Vaishali Pritam Sanghvi
Vaishali Pritam Sanghvi
Manager/Secretary
about 12 years ago

Past Directors

Deepak Sukhadia
Deepak Sukhadia
Additional Director
almost 15 years ago

Registered Trademarks

Pil Pristine Industries Ltd. Pristine Industries

[Class : 22] Polypropylene Woven Fabrics And Sacks, Ropes, String, Nets, Tents, Tarpaulins, Sails, Sacks And Plastic Bags (Not Included In Other Classes)

Charges

20 Crore
27 November 2018
Hdfc Bank Limited
3 Crore
27 March 2017
The Rbl Bank Limited
6 Crore
27 September 2014
Axis Bank Limited
12 Crore
27 June 2011
The Ratnakar Bank Limited
11 Crore
09 April 2013
The Ratnakar Bank Limited
2 Crore
25 February 2011
The Ratnakar Bank Limited
7 Crore
14 August 2013
Bank Of Baroda
7 Crore
31 December 2020
Dbs Bank India Limited
3 Crore
05 September 2020
Axis Bank Limited
2 Crore
27 September 2014
Axis Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
27 March 2017
Others
0
31 December 2020
Others
0
05 September 2020
Axis Bank Limited
0
25 February 2011
The Ratnakar Bank Limited
0
09 April 2013
The Ratnakar Bank Limited
0
14 August 2013
Bank Of Baroda
0
27 June 2011
The Ratnakar Bank Limited
0
27 September 2014
Axis Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
27 March 2017
Others
0
31 December 2020
Others
0
05 September 2020
Axis Bank Limited
0
25 February 2011
The Ratnakar Bank Limited
0
09 April 2013
The Ratnakar Bank Limited
0
14 August 2013
Bank Of Baroda
0
27 June 2011
The Ratnakar Bank Limited
0
20 December 2023
Hdfc Bank Limited
0
27 September 2014
Axis Bank Limited
0
27 November 2018
Hdfc Bank Limited
0
27 March 2017
Others
0
31 December 2020
Others
0
25 February 2011
The Ratnakar Bank Limited
0
09 April 2013
The Ratnakar Bank Limited
0
05 September 2020
Axis Bank Limited
0
27 June 2011
The Ratnakar Bank Limited
0
14 August 2013
Bank Of Baroda
0

Documents

Form PAS-6-23032021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210105
Form DPT-3-06012021_signed
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-31122020
Form CHG-1-31122020_signed
Instrument(s) of creation or modification of charge;-31122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201231
Optional Attachment-(1)-30122020
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Form MR-1-11112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11112020
Copy of board resolution-11112020
Copy of shareholders resolution-11112020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Form MGT-14-10102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form PAS-6-18092020_signed
Optional Attachment-(1)-18092020
Letter of the charge holder stating that the amount has been satisfied-21082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200821