Company Information

CIN
Status
Date of Incorporation
08 November 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Jishi Santosh Kumar
Jishi Santosh Kumar
Director/Designated Partner
almost 6 years ago
Santosh Kumar Gopi
Santosh Kumar Gopi
Director/Designated Partner
over 14 years ago

Past Directors

Jinesh Manian
Jinesh Manian
Additional Director
over 9 years ago
Dadi Valdimarsson
Dadi Valdimarsson
Director
about 14 years ago
Torfi Thorkell Gudmundsson
Torfi Thorkell Gudmundsson
Director
about 14 years ago
Swetang Shankarprasad Dave
Swetang Shankarprasad Dave
Managing Director
about 29 years ago

Registered Trademarks

Seaplast Seaplast India

[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals

Seaplast Seaplast India

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services

Seaplast Seaplast India

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation
View +43 more Brands for Seaplast (India) Private Limited.

Charges

12 Crore
28 March 2017
Hdfc Bank Limited
66 Lak
07 November 2016
Axis Bank Limited
10 Lak
23 October 2001
Axis Bank Limited
12 Crore
03 June 2009
Axis Bank Limited
25 Lak
23 March 2005
Icici Bank Ltd
5 Lak
23 October 2004
Axis Bank Limited
99 Lak
28 March 2017
Hdfc Bank Limited
0
23 October 2001
Axis Bank Limited
0
07 November 2016
Axis Bank Limited
0
23 October 2004
Axis Bank Limited
0
23 March 2005
Icici Bank Ltd
0
03 June 2009
Axis Bank Limited
0
28 March 2017
Hdfc Bank Limited
0
23 October 2001
Axis Bank Limited
0
07 November 2016
Axis Bank Limited
0
23 October 2004
Axis Bank Limited
0
23 March 2005
Icici Bank Ltd
0
03 June 2009
Axis Bank Limited
0
28 March 2017
Hdfc Bank Limited
0
23 October 2001
Axis Bank Limited
0
07 November 2016
Axis Bank Limited
0
23 October 2004
Axis Bank Limited
0
23 March 2005
Icici Bank Ltd
0
03 June 2009
Axis Bank Limited
0

Documents

Form AOC-4-01012021_signed
Form MGT-7-01012021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
Directors report as per section 134(3)-29122020
Optional Attachment-(1)-29122020
Approval letter of extension of financial year or AGM-29122020
Approval letter for extension of AGM;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
List of share holders, debenture holders;-29122020
Form DIR-12-29122020
Form DPT-3-21122020_signed
Form BEN - 2-30092020_signed
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form MGT-6-29092020
-29092020
Declaration under section 90-29092020
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
Form MSME FORM I-11092020_signed
Form CHG-1-01072020_signed
Optional Attachment-(1)-01072020
Optional Attachment-(2)-01072020
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form DPT-3-28112019-signed
Form DPT-3-27112019-signed
Form CHG-1-07102019_signed
Optional Attachment-(2)-07102019
Optional Attachment-(1)-07102019