Company Information

CIN
Status
Date of Incorporation
24 April 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,989,000
Authorised Capital
5,000,000

Directors

Meet Vimal Jain
Meet Vimal Jain
Director/Designated Partner
over 2 years ago
Ashwin Jayantilal Jain
Ashwin Jayantilal Jain
Director
over 20 years ago
Vimalkumar Umedmalji Jain
Vimalkumar Umedmalji Jain
Director
over 35 years ago

Past Directors

Yogesh Jayantilal Jain
Yogesh Jayantilal Jain
Director
over 20 years ago
Jayantilal Umedmal Jain
Jayantilal Umedmal Jain
Managing Director
over 35 years ago

Registered Trademarks

Catanzaro Sakariya Synthetics

[Class : 35] Retailing And Export Import Of Textile Piece, Shirting

Seccuplus Sakariya Synthetics

[Class : 35] Retailing And Export Import Of Textile Piece, Shirting

Seccu Plus Shirtings Sakariya Synthetics

[Class : 24] Manufacturers And Traders Of Textile Piece, Shirting
View +2 more Brands for Sakariya Synthetics Private Limited.

Charges

3 Crore
27 August 2007
Bank Of India
3 Crore
21 October 1996
Abhyudaya Co-op. Bankltd.
9 Lak
01 December 1994
Abhyudaya Co-op. Bankltd.
15 Lak
27 August 2007
Bank Of India
0
21 October 1996
Abhyudaya Co-op. Bankltd.
0
01 December 1994
Abhyudaya Co-op. Bankltd.
0
27 August 2007
Bank Of India
0
21 October 1996
Abhyudaya Co-op. Bankltd.
0
01 December 1994
Abhyudaya Co-op. Bankltd.
0
27 August 2007
Bank Of India
0
21 October 1996
Abhyudaya Co-op. Bankltd.
0
01 December 1994
Abhyudaya Co-op. Bankltd.
0
27 August 2007
Bank Of India
0
21 October 1996
Abhyudaya Co-op. Bankltd.
0
01 December 1994
Abhyudaya Co-op. Bankltd.
0

Documents

Form DPT-3-27112020-signed
Form CHG-1-05092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Instrument(s) of creation or modification of charge;-04092020
Form DPT-3-11062020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-11072019-signed
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Form MGT-7-28012019_signed
Form AOC-4-28012019_signed
Directors report as per section 134(3)-19012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19012019
List of share holders, debenture holders;-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Evidence of cessation;-18122017