Company Information

CIN
Status
Date of Incorporation
22 September 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 September 2023
Paid Up Capital
10,700,000
Authorised Capital
122,500,000

Directors

Pankaj Girdharilal Sarda
Pankaj Girdharilal Sarda
Director/Designated Partner
over 2 years ago
Sureshkumar Girdharilal Sarda
Sureshkumar Girdharilal Sarda
Director
about 24 years ago
Girdharilal Mishrilal Sarda
Girdharilal Mishrilal Sarda
Beneficial Owner
about 28 years ago

Past Directors

Dilipkumar Girdharilal Sarda
Dilipkumar Girdharilal Sarda
Director
about 24 years ago

Registered Trademarks

Serenite Sarda Starch

[Class : 3] Pleaching Preparations And Other Substances For Laundry Use; Cleaning, Polishing, Scouring And Abrasvie Preparatons; Soaps; Perfumery, Essential Oils, Cosmetics, Hair Lotions; Dentifrices.

Charges

3 Crore
29 June 2016
State Bank Of India
3 Crore
11 September 2013
State Bank Of Bikaner And Jaipur
25 Crore
25 October 2005
Central Bank Of India
5 Crore
25 August 2010
Central Bank Of India
45 Lak
01 August 2022
State Bank Of India
0
29 June 2016
State Bank Of India
0
11 September 2013
State Bank Of Bikaner And Jaipur
0
25 October 2005
Central Bank Of India
0
25 August 2010
Central Bank Of India
0
01 August 2022
State Bank Of India
0
29 June 2016
State Bank Of India
0
11 September 2013
State Bank Of Bikaner And Jaipur
0
25 October 2005
Central Bank Of India
0
25 August 2010
Central Bank Of India
0
01 August 2022
State Bank Of India
0
29 June 2016
State Bank Of India
0
11 September 2013
State Bank Of Bikaner And Jaipur
0
25 October 2005
Central Bank Of India
0
25 August 2010
Central Bank Of India
0

Documents

Form DPT-3-03012021_signed
Form DPT-3-11092020-signed
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
Optional Attachment-(1)-24072020
Optional Attachment-(2)-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Form BEN - 2-19122019_signed
Declaration under section 90-18122019
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Notice of resignation;-09112019
Evidence of cessation;-09112019
Form DIR-12-09112019_signed
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-29062019
Form MSME FORM I-30052019_signed
Form DIR-12-06052019_signed
Optional Attachment-(1)-06052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06052019
Form MGT-7-14012019_signed
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(1)-26122018