Company Information

CIN
Status
Date of Incorporation
10 October 2001
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Yash Shirish Laddha
Yash Shirish Laddha
Director
over 4 years ago
Ankit Shirish Laddha
Ankit Shirish Laddha
Director
over 4 years ago
Shirish Kashinath Ladda
Shirish Kashinath Ladda
Director
about 24 years ago
Rajani Shirish Ladda
Rajani Shirish Ladda
Director
about 24 years ago

Registered Trademarks

Skcopaints Skco Paints

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Mordents; Raw Natural Resins; Metals In Foil And Powder Form For Painters; Decorators; Printers And Artists

Skcodazzle Skco Paints

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Mordents; Raw Natural Resins; Metals In Foil And Powder Form For Painters; Decorators; Printers And Artists

Skcostar Skco Paints

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants; Mordents; Raw Natural Resins; Metals In Foil And Powder Form For Painters; Decorators; Printers And Artists
View +3 more Brands for Skco Paints Private Limited.

Charges

15 Lak
17 September 2017
Yes Bank Limited
15 Lak
12 February 2007
Dena Bank
15 Lak
17 September 2017
Yes Bank Limited
0
30 September 2021
Others
0
12 February 2007
Dena Bank
0
17 September 2017
Yes Bank Limited
0
30 September 2021
Others
0
12 February 2007
Dena Bank
0
17 September 2017
Yes Bank Limited
0
30 September 2021
Others
0
12 February 2007
Dena Bank
0

Documents

Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Form MGT-7-02112018_signed
Directors report as per section 134(3)-01112018
List of share holders, debenture holders;-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Form AOC-4-01112018_signed
List of share holders, debenture holders;-08112017
Directors report as per section 134(3)-08112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112017
Form MGT-7-08112017_signed
Form AOC-4-08112017_signed
Form CHG-1-25102017_signed
Optional Attachment-(1)-25102017
Instrument(s) of creation or modification of charge;-25102017
Optional Attachment-(2)-25102017
CERTIFICATE OF REGISTRATION OF CHARGE-20171025
Letter of the charge holder stating that the amount has been satisfied-18092017
Form CHG-4-18092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170918
Form CHG-1-08022017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170208
Form INC-28-31012017-signed
Optional Attachment-(1)-20012017
Copy of court order or NCLT or CLB or order by any other competent authority.-20012017
Form GNL-2-19122016-signed
Optional Attachment-(3)-15122016