Company Information

CIN
Status
Date of Incorporation
19 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
8,975,000
Authorised Capital
20,000,000

Directors

Sanjay Hasmukhrai Anandpara
Sanjay Hasmukhrai Anandpara
Director/Designated Partner
over 2 years ago
Shailesh Anantrai Anandpara
Shailesh Anantrai Anandpara
Director
over 14 years ago
Jiten Hasmukhrai Anandpara
Jiten Hasmukhrai Anandpara
Director
over 14 years ago
Parag Amilal Anandpara
Parag Amilal Anandpara
Director
over 26 years ago
Pankaj Anantrai Anandpara
Pankaj Anantrai Anandpara
Director
over 31 years ago

Registered Trademarks

Topaz Radiant Plastruders I

[Class : 18] "Garbage Bags, Plastic Carry Bag, Plastic Pickup Bags, Plastic Packing Bags, Bags On Roll, Plastic Pouches, Plastic Rolls, Plastic Kirana Bags, All Types Of Plastic Bags, Etc.

Radiant Radiant Plastruders I

[Class : 16] Paper And Paper Articles, Cardboard And Cardboard Articles, Printed Matter, Newspapers And Periodicals, Books, Book Binding Material, Pickup Bag And Garbage Bag (Made From Plastick), Photographs, Stationery, Adhesive Materials, (Stationery) Artists Material, Paint Brushes, Typewriters And Office Requisites (Other Than Apparatus) Playing Cards, Printers Type And ...

Charges

18 Crore
24 April 2013
Union Bank Of India
2 Crore
15 April 2013
Union Bank Of India
6 Crore
07 December 2011
Union Bank Of India
6 Crore
17 December 2008
Union Bank Of India
3 Crore
07 December 2011
Union Bank Of India
1 Crore
24 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
17 December 2008
Union Bank Of India
0
15 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
24 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
17 December 2008
Union Bank Of India
0
15 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
24 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
17 December 2008
Union Bank Of India
0
15 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
24 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
17 December 2008
Union Bank Of India
0
15 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
24 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0
17 December 2008
Union Bank Of India
0
15 April 2013
Union Bank Of India
0
07 December 2011
Union Bank Of India
0

Documents

List of share holders, debenture holders;-02112020
Approval letter for extension of AGM;-02112020
Optional Attachment-(1)-02112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Approval letter of extension of financial year or AGM-02112020
Directors report as per section 134(3)-02112020
Form AOC-4-02112020_signed
Form MGT-7-02112020_signed
Form DPT-3-27102020-signed
Form MGT-14-05102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Form DPT-3-06112019-signed
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Auditor?s certificate-17062019
Directors report as per section 134(3)-18102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
List of share holders, debenture holders;-18102018
Form AOC-4-18102018_signed
Form MGT-7-18102018_signed
Form ADT-1-11102018_signed
Copy of written consent given by auditor-11102018
Copy of the intimation sent by company-11102018
Copy of resolution passed by the company-11102018
Form ADT-1-18092018_signed
Form ADT-3-18092018-signed
Resignation letter-14092018