Company Information

CIN
Status
Date of Incorporation
17 January 1984
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Vasumati Pramod Talera
Vasumati Pramod Talera
Director/Designated Partner
almost 3 years ago
Trishla Praful Talera
Trishla Praful Talera
Director/Designated Partner
about 8 years ago
Praful Kanhaiyalal Talera
Praful Kanhaiyalal Talera
Director/Designated Partner
over 8 years ago
Varsha Praful Talera
Varsha Praful Talera
Director/Designated Partner
almost 21 years ago
Ashish Chordia
Ashish Chordia
Director
over 22 years ago

Past Directors

Roshan Praful Talera
Roshan Praful Talera
Additional Director
almost 13 years ago
Kanhaiyalal Motilal Talera
Kanhaiyalal Motilal Talera
Director
almost 42 years ago

Registered Trademarks

Dynamic Logistics Dynamic Logistics

[Class : 39] Transport; Packaging And Storage Of Goods, Inspection Of Vehicles Or Goods For The Purpose Of Transport, Packaging, Bottling, Wrapping And Delivering Of Goods

Dynamic Logistics Dynamic Logistics

[Class : 39] Transport, Packaging And Storage Being Services Included In Class 39

Dynamic Logistics (Logo) Dynamic Logistics

[Class : 39] Transport, Packing And Storage Of Goods Included In Class 39.

Charges

9 Crore
13 June 2019
Hdfc Bank Limited
50 Lak
06 March 2018
Hdfc Bank Limited
60 Lak
26 March 1997
Industrial Development Bank Of India
8 Crore
28 November 1996
Scici Limited
3 Crore
30 March 1995
Icici Banking Corporation Limited
10 Lak
17 July 1996
The Industrial Credit And Investment Corpn. Of India Limited
5 Crore
05 May 1999
Icici Banking Corporation Limited
4 Crore
22 April 1997
The Industrial Credit And Investment Corpn. Of India Limited
17 Crore
17 February 2001
Union Bank Of India
10 Lak
13 July 1988
Mahesh Sahakari Bank Ltd.
30 Lak
25 March 1994
India Sme Asset Reconstruction Company Limited
6 Crore
02 May 1997
India Sme Asset Reconstruction Company Limited
5 Crore
22 April 1994
India Sme Asset Reconstruction Company Limited
1 Crore
18 October 2017
Bajaj Finance Limited
1 Lak
23 August 2017
Hdfc Bank Limited
4 Lak
23 August 2017
Hdfc Bank Limited
4 Lak
23 August 2017
Hdfc Bank Limited
4 Lak
19 September 2016
Hdfc Bank Limited
20 Lak
22 April 1997
The Industrial Credit And Investment Corpn. Of India Limited
0
19 September 2016
Hdfc Bank Limited
0
06 March 2018
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
18 October 2017
Others
0
13 June 2019
Hdfc Bank Limited
0
26 March 1997
Industrial Development Bank Of India
0
17 July 1996
The Industrial Credit And Investment Corpn. Of India Limited
0
30 March 1995
Icici Banking Corporation Limited
0
05 May 1999
Icici Banking Corporation Limited
0
22 April 1994
India Sme Asset Reconstruction Company Limited
0
02 May 1997
India Sme Asset Reconstruction Company Limited
0
17 February 2001
Union Bank Of India
0
13 July 1988
Mahesh Sahakari Bank Ltd.
0
28 November 1996
Scici Limited
0
25 March 1994
India Sme Asset Reconstruction Company Limited
0
22 April 1997
The Industrial Credit And Investment Corpn. Of India Limited
0
19 September 2016
Hdfc Bank Limited
0
06 March 2018
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
23 August 2017
Hdfc Bank Limited
0
18 October 2017
Others
0
13 June 2019
Hdfc Bank Limited
0
26 March 1997
Industrial Development Bank Of India
0
17 July 1996
The Industrial Credit And Investment Corpn. Of India Limited
0
30 March 1995
Icici Banking Corporation Limited
0
05 May 1999
Icici Banking Corporation Limited
0
22 April 1994
India Sme Asset Reconstruction Company Limited
0
02 May 1997
India Sme Asset Reconstruction Company Limited
0
17 February 2001
Union Bank Of India
0
13 July 1988
Mahesh Sahakari Bank Ltd.
0
28 November 1996
Scici Limited
0
25 March 1994
India Sme Asset Reconstruction Company Limited
0

Documents

Form CHG-1-26112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form SERIOUS COMPLAINT-18082020
Optional Attachment-(2)-18082020
Optional Attachment-(1)-18082020
Identity Proof-18082020
Form AOC-4(XBRL)-28012020_signed
Form MGT-7-28012020_signed
Copy of MGT-8-27012020
List of share holders, debenture holders;-27012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012020
Form DIR-12-12122019_signed
Evidence of cessation;-10122019
Instrument(s) of creation or modification of charge;-17092019
Optional Attachment-(1)-17092019
Optional Attachment-(2)-17092019
Form CHG-1-17092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190917
Form MGT-14-30042019_signed
Optional Attachment-(1)-30042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
Optional Attachment-(2)-30042019
Form DIR-12-26042019_signed
Optional Attachment-(1)-24042019
Optional Attachment-(2)-24042019
Optional Attachment-(3)-24042019
Form AOC-4(XBRL)-22032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20032019
Form MGT-7-17012019_signed
Copy of MGT-8-14012019