Company Information

CIN
Status
Date of Incorporation
16 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,193,920
Authorised Capital
20,000,000

Directors

Pradip Mavji Chauhan
Pradip Mavji Chauhan
Director/Designated Partner
over 7 years ago
Chandrashekhar Sitaram Tamanekar
Chandrashekhar Sitaram Tamanekar
Director/Designated Partner
about 10 years ago

Past Directors

Ashok Maruti Lotale
Ashok Maruti Lotale
Director
about 10 years ago
Thakorbhai Keshavbhai Prajapati
Thakorbhai Keshavbhai Prajapati
Director
over 14 years ago
Bhushanlal Desraj Arora
Bhushanlal Desraj Arora
Director
over 14 years ago

Registered Trademarks

Replxicon Replxicon Engineers

[Class : 17] Heat Shrink Joints; Thermoplastic Heat Shrinkable Tubing For Managing Electric Cables; Insulators For Cables; Insulating Tapes & Tubes.

Repl Replxicon Engineers

[Class : 17] Heat Shrink Joints; Thermoplastic Heat Shrinkable Tubing For Managing Electric Cables; Insulators For Cables; Insulating Tapes & Tubes.

Charges

80 Lak
23 July 2013
Corporation Bank
70 Lak
29 July 2020
Union Bank Of India
10 Lak
23 July 2020
Union Bank Of India
7 Lak
23 July 2020
Others
0
23 July 2013
Others
0
29 July 2020
Others
0
23 July 2020
Others
0
23 July 2013
Others
0
29 July 2020
Others
0
23 July 2020
Others
0
23 July 2013
Others
0
29 July 2020
Others
0

Documents

Form DPT-3-26082020-signed
Instrument(s) of creation or modification of charge;-13082020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-25112019_signed
Form ADT-1-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Copy of written consent given by auditor-09112019
Copy of resolution passed by the company-09112019
Auditor?s certificate-30062019
Optional Attachment-(2)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Directors report as per section 134(3)-10122018
Optional Attachment-(1)-10122018
Form AOC-4-10122018_signed
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Optional Attachment-(2)-10102018
Optional Attachment-(1)-10102018
Form CHG-1-10102018_signed
Instrument(s) of creation or modification of charge;-10102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181010
Evidence of cessation;-11062018
Notice of resignation;-11062018
Form DIR-12-11062018_signed
Form DIR-12-08062018_signed
Optional Attachment-(1)-07062018
Optional Attachment-(2)-07062018