Company Information

CIN
Status
Date of Incorporation
04 May 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
81,967,850
Authorised Capital
150,000,000

Directors

Raghav Vikram Munshi
Raghav Vikram Munshi
Director/Designated Partner
about 2 years ago
Madhavi V Munshi
Madhavi V Munshi
Director/Designated Partner
about 2 years ago
Sunil Agarwal .
Sunil Agarwal .
Director/Designated Partner
over 3 years ago
Rahul Vikram Munshi
Rahul Vikram Munshi
Individual Promoter
over 7 years ago
Vikram Shamsunder Munshi
Vikram Shamsunder Munshi
Director/Designated Partner
over 26 years ago
Anurag Chandra
Anurag Chandra
Director
over 34 years ago

Past Directors

Antony Pallivathukkal Thomas
Antony Pallivathukkal Thomas
Director
over 7 years ago
Vijay Kumar Chanderprakash Goel
Vijay Kumar Chanderprakash Goel
Additional Director
about 17 years ago

Patents

An Electronic Device For Detection & Rejection Of Stuck & Downware & Swab Waye Rejection In Continuous Glass Bottle Manufacturig Process

N/A

An Improved Plunger Mechanism For Use In A Glassware Forming Machine

An improved Plunger Mechanism for use in glassware forming machine, the mechanism being for use in moving a plunger into and out of a mould cavity of a mould of the machine, the plunger mechanism comprising a cylinder, a piston movable in the cylinder towards or away from the mould cavity upon the introduction of pr...

Registered Trademarks

Shamvik Glasstech (Label) Shamvik Glasstech

[Class : 7] Machines And Machine Tools, Glass And Glass Bottles Making Machinery Motors, (Except For Vehicles), Machine Couplings And Belting (Except For Vehicles).

Shamvik Glasstech (Label) Shamvik Glasstech

[Class : 9] Electrical And Electronics Apparatus And Instruments (Including Wireless), Weighing, Measurements, Fire Extinguishing Apparatus.

Charges

1 Crore
17 October 2011
Union Bank Of India
16 Crore
17 October 2011
Union Bank Ofindia
33 Crore
29 September 2011
Dhanlaxmi Bank Limited
4 Crore
30 December 2009
State Bank Of India
30 Crore
18 May 2002
Shree Sharda Sahakri Bank Ltd.
8 Lak
16 January 1989
Idbi Bank Ltd.
1 Crore
19 September 1987
Corporation Bank
18 Lak
12 October 1975
Corporation Bank
5 Lak
05 February 1990
Corporation Bank
3 Lak
14 March 1988
Corporation Bank
10 Lak
28 December 1988
Corporation Bank
18 Lak
21 September 1999
Corporation Bank
31 Lak
08 August 1990
Coroporation Bank
11 Lak
02 February 1991
Corporation Bank
20 Lak
18 June 1988
Coroporation Bank
11 Crore
04 February 1988
Corporation Bank
29 Lak
09 November 1989
Coroporation Bank
2 Lak
30 June 2009
Standard Chartered Bank
2 Crore
20 October 2011
Small Industries Development Bank Of India
2 Crore
17 May 2007
Indian Overseas Bank
43 Lak
06 January 2003
Indian Overseas Bank
1 Crore
06 January 2000
Indian Overseas Bank
1 Crore
07 February 1979
Corporation Bank
20 Lak
07 December 1979
Coroporation Bank
20 Lak
12 July 1990
State Bank Of India
2 Crore
12 January 1981
Coroporation Bank
2 Lak
01 June 1981
Coroporation Bank
1 Lak
12 November 1984
Coroporation Bank
3 Lak
28 October 1982
Corporation Bank
2 Lak
22 September 1983
Corporation Bank
70 Thousand
22 September 1983
Corporation Bank
1 Lak
31 October 1984
Coroporation Bank
1 Lak
21 December 1982
Corporation Bank
28 Lak
17 October 2011
Union Bank Of India
0
17 October 2011
Union Bank Ofindia
0
02 February 1991
Corporation Bank
0
08 August 1990
Coroporation Bank
0
21 December 1982
Corporation Bank
0
28 October 1982
Corporation Bank
0
09 November 1989
Coroporation Bank
0
28 December 1988
Corporation Bank
0
18 June 1988
Coroporation Bank
0
04 February 1988
Corporation Bank
0
20 October 2011
Small Industries Development Bank Of India
0
12 November 1984
Coroporation Bank
0
31 October 1984
Coroporation Bank
0
22 September 1983
Corporation Bank
0
22 September 1983
Corporation Bank
0
21 September 1999
Corporation Bank
0
06 January 2000
Indian Overseas Bank
0
12 July 1990
State Bank Of India
0
05 February 1990
Corporation Bank
0
16 January 1989
Idbi Bank Ltd.
0
14 March 1988
Corporation Bank
0
19 September 1987
Corporation Bank
0
01 June 1981
Coroporation Bank
0
12 January 1981
Coroporation Bank
0
07 December 1979
Coroporation Bank
0
07 February 1979
Corporation Bank
0
12 October 1975
Corporation Bank
0
06 January 2003
Indian Overseas Bank
0
29 September 2011
Dhanlaxmi Bank Limited
0
30 December 2009
State Bank Of India
0
18 May 2002
Shree Sharda Sahakri Bank Ltd.
0
17 May 2007
Indian Overseas Bank
0
30 June 2009
Standard Chartered Bank
0
17 October 2011
Union Bank Of India
0
17 October 2011
Union Bank Ofindia
0
02 February 1991
Corporation Bank
0
08 August 1990
Coroporation Bank
0
21 December 1982
Corporation Bank
0
28 October 1982
Corporation Bank
0
09 November 1989
Coroporation Bank
0
28 December 1988
Corporation Bank
0
18 June 1988
Coroporation Bank
0
04 February 1988
Corporation Bank
0
20 October 2011
Small Industries Development Bank Of India
0
12 November 1984
Coroporation Bank
0
31 October 1984
Coroporation Bank
0
22 September 1983
Corporation Bank
0
22 September 1983
Corporation Bank
0
21 September 1999
Corporation Bank
0
06 January 2000
Indian Overseas Bank
0
12 July 1990
State Bank Of India
0
05 February 1990
Corporation Bank
0
16 January 1989
Idbi Bank Ltd.
0
14 March 1988
Corporation Bank
0
19 September 1987
Corporation Bank
0
01 June 1981
Coroporation Bank
0
12 January 1981
Coroporation Bank
0
07 December 1979
Coroporation Bank
0
07 February 1979
Corporation Bank
0
12 October 1975
Corporation Bank
0
06 January 2003
Indian Overseas Bank
0
29 September 2011
Dhanlaxmi Bank Limited
0
30 December 2009
State Bank Of India
0
18 May 2002
Shree Sharda Sahakri Bank Ltd.
0
17 May 2007
Indian Overseas Bank
0
30 June 2009
Standard Chartered Bank
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-18032021-signed
Form MGT-7-13022021_signed
Evidence of cessation;-25122020
Notice of resignation;-25122020
Form DIR-12-25122020_signed
Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Notice of resignation;-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Directors report as per section 134(3)-28102020
Form AOC-4-28102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Directors report as per section 134(3)-27102020
Form AOC-4-27102020_signed
List of share holders, debenture holders;-15102020
Form MGT-7-15102020_signed
Form CHG-4-04092020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200904
Letter of the charge holder stating that the amount has been satisfied-03092020
Form 20B-05082019_signed
Optional Attachment-(1)-02082019
Annual return as per schedule V of the Companies Act,1956-02082019
Form 66-18072019_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-15072019
Form INC-28-16052019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15052019
Copy of court order or NCLT or CLB or order by any other competent authority.-24042019
Optional Attachment-(1)-29102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102018