Company Information

CIN
Status
Date of Incorporation
02 November 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Sureshbabu Kesavan Bharathan
Sureshbabu Kesavan Bharathan
Director/Designated Partner
over 2 years ago
Gandhi Suresh Babu
Gandhi Suresh Babu
Director/Designated Partner
almost 15 years ago
Anoop Suresh Babu
Anoop Suresh Babu
Director/Designated Partner
almost 15 years ago

Past Directors

Manoj Bharathan
Manoj Bharathan
Director
about 19 years ago

Registered Trademarks

Repro Graphics Repro Graphics

[Class : 1] Printing Plates (Sensitized) For Offset, Chemicals Used In Printing Industry

Repro Graphics Repro Graphics

[Class : 2] Printing Ink, Toner Cartridges, Filled For Printers And Photocopiers, Offset Inks

Repro Graphics Repro Graphics

[Class : 35] Import, Export, Advertising, Marketing & Distribution, Organizing Of Exhibitions And Trade Fairs Of Printing Consumables For Commercial And Advertising Purposes
View +3 more Brands for Repro Graphics Private Limited.

Charges

20 Crore
04 April 2016
Patan Co-operative Bank Ltd
1 Crore
29 January 2013
Icici Bank Limited
9 Crore
08 November 2011
Icici Bank Limited
9 Crore
13 December 2010
Union Bank Of India
5 Crore
20 June 2011
Union Bank Of India
41 Lak
13 December 2010
Union Bank Of India
5 Crore
28 October 2020
Icici Bank Limited
2 Crore
14 July 2023
Hdfc Bank Limited
0
08 November 2011
Others
0
04 April 2016
Others
0
28 October 2020
Others
0
29 January 2013
Others
0
13 December 2010
Union Bank Of India
0
13 December 2010
Union Bank Of India
0
20 June 2011
Union Bank Of India
0
14 July 2023
Hdfc Bank Limited
0
08 November 2011
Others
0
04 April 2016
Others
0
28 October 2020
Others
0
29 January 2013
Others
0
13 December 2010
Union Bank Of India
0
13 December 2010
Union Bank Of India
0
20 June 2011
Union Bank Of India
0

Documents

Optional Attachment-(1)-17112020
Form CHG-1-17112020_signed
Instrument(s) of creation or modification of charge;-17112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
CERTIFICATE OF SATISFACTION OF CHARGE-20200926
Form CHG-4-26092020_signed
Letter of the charge holder stating that the amount has been satisfied-25092020
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-19092020
Form DPT-3-15092020-signed
Form INC-22-18022020_signed
Copies of the utility bills as mentioned above (not older than two months)-17022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17022020
Optional Attachment-(1)-17022020
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Optional Attachment-(1)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Form AOC-4-23112019_signed
Form DIR-12-16112019_signed
Notice of resignation;-24102019
Evidence of cessation;-24102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form ADT-1-30042019_signed
Copy of resolution passed by the company-30042019
Copy of the intimation sent by company-30042019
Copy of written consent given by auditor-30042019
Form AOC-4-25122018_signed