Company Information

CIN
Status
Date of Incorporation
03 April 2007
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Hussain Turab
Hussain Turab
Director/Designated Partner
almost 3 years ago
Ebrahim Abdul Shukoor
Ebrahim Abdul Shukoor
Director/Designated Partner
almost 3 years ago

Past Directors

Kuthalingam Kumar
Kuthalingam Kumar
Director
about 6 years ago
Sanjaykumar Shyamnandan Srivastava
Sanjaykumar Shyamnandan Srivastava
Director
about 7 years ago
Anoop Gopalkrishna Pillai
Anoop Gopalkrishna Pillai
Director
over 18 years ago
Jalindar Avachitrao Kadam
Jalindar Avachitrao Kadam
Director
over 18 years ago
Pradeep Kashinath Kadam
Pradeep Kashinath Kadam
Director
over 18 years ago

Registered Trademarks

Swastik Flexmore Pune Hydraulics Systems

[Class : 17] Rubber Hydraulic Wire Hoses Braided; Low, Medium, High Pressure Hoses Of All Types, Spiral Wire Braided Ultra High Pressure Flexible Hoses For All Application.

Swastik Flexmore Pune Hydraulics Systems

[Class : 12] Flexible Hydraulic Hoses Wire Braided, Textile Braided; Automotive Brake Hoses, Hydraulic Hoses For Earth Moving Machines.

Swastik Flexmore Pune Hydraulics Systems

[Class : 6] Flexible Metallic Hoses, Ss Braided Ptfe Hoses, Wire Braided Hydraulic Hoses.

Charges

5 Crore
30 November 2017
Rbl Bank Limited
6 Crore
02 June 2017
Electronica Finance Limited
46 Lak
30 December 2016
Electronica Finance Limited
1 Crore
15 January 2016
Electronica Finance Limited
9 Lak
23 December 2015
Electronica Finance Limited
32 Lak
24 March 2015
Electronica Finance Limited
47 Lak
24 March 2015
Electronica Finance Limited
14 Lak
30 September 2013
Electronica Finance Limited
26 Lak
05 December 2013
Hdfc Bank Limited
2 Crore
30 March 2011
Electronica Finance Limited
89 Lak
14 September 2009
Hdfc Bank Limited
50 Lak
14 September 2020
Rbl Bank Limited
5 Crore
30 December 2016
Others
0
02 June 2017
Others
0
30 November 2017
Others
0
14 September 2020
Others
0
30 March 2011
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
05 December 2013
Hdfc Bank Limited
0
30 September 2013
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
23 December 2015
Electronica Finance Limited
0
15 January 2016
Electronica Finance Limited
0
14 September 2009
Hdfc Bank Limited
0
30 December 2016
Others
0
02 June 2017
Others
0
30 November 2017
Others
0
14 September 2020
Others
0
30 March 2011
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
05 December 2013
Hdfc Bank Limited
0
30 September 2013
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
23 December 2015
Electronica Finance Limited
0
15 January 2016
Electronica Finance Limited
0
14 September 2009
Hdfc Bank Limited
0
30 December 2016
Others
0
02 June 2017
Others
0
30 November 2017
Others
0
14 September 2020
Others
0
30 March 2011
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
05 December 2013
Hdfc Bank Limited
0
30 September 2013
Electronica Finance Limited
0
24 March 2015
Electronica Finance Limited
0
23 December 2015
Electronica Finance Limited
0
15 January 2016
Electronica Finance Limited
0
14 September 2009
Hdfc Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form CHG-4-13122020_signed
Letter of the charge holder stating that the amount has been satisfied-13122020
Form MSME FORM I-05122020_signed
Optional Attachment-(2)-13102020
Optional Attachment-(1)-13102020
Instrument(s) of creation or modification of charge;-13102020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Form MSME FORM I-06052020_signed
Form CHG-4-05022020_signed
Letter of the charge holder stating that the amount has been satisfied-05022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200205
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Form BEN - 2-14122019_signed
Declaration under section 90-14122019
Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form MSME FORM I-17112019_signed
Form DPT-3-05112019-signed
Form ADT-1-01112019_signed
Copy of resolution passed by the company-01112019
Copy of written consent given by auditor-01112019
Form DPT-3-18102019-signed