Company Information

CIN
Status
Date of Incorporation
20 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Jigisha Satyen Vora
Jigisha Satyen Vora
Additional Director
almost 2 years ago
Satyen Jitendra Vora
Satyen Jitendra Vora
Director/Designated Partner
over 2 years ago
Devyani Jitendra Vora
Devyani Jitendra Vora
Individual Promoter
over 19 years ago

Past Directors

Jitendra Jagmohandas Vora
Jitendra Jagmohandas Vora
Director
over 19 years ago

Registered Trademarks

Satyen Satyen Polymers

[Class : 17] Unsaturated Polyester Resins Included In Class 17

Charges

14 Crore
02 March 2016
Standard Chartered Bank
90 Lak
13 November 2014
Standard Chartered Bank
9 Crore
13 November 2014
Standard Chartered Bank
90 Lak
17 April 2008
Citibank N.a.
4 Crore
28 August 2013
Hdfc Bank Limited
13 Crore
25 September 2008
Hdfc Bank Limited
5 Crore
08 September 2008
Hdfc Bank Limited
7 Crore
19 January 2023
Hdfc Bank Limited
0
17 January 2023
Hdfc Bank Limited
0
27 April 2022
Hdfc Bank Limited
0
08 September 2008
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
25 September 2008
Hdfc Bank Limited
0
28 August 2013
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
17 April 2008
Citibank N.a.
0
19 January 2023
Hdfc Bank Limited
0
17 January 2023
Hdfc Bank Limited
0
27 April 2022
Hdfc Bank Limited
0
08 September 2008
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
25 September 2008
Hdfc Bank Limited
0
28 August 2013
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
17 April 2008
Citibank N.a.
0
19 January 2023
Hdfc Bank Limited
0
17 January 2023
Hdfc Bank Limited
0
27 April 2022
Hdfc Bank Limited
0
08 September 2008
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
25 September 2008
Hdfc Bank Limited
0
28 August 2013
Hdfc Bank Limited
0
13 November 2014
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
17 April 2008
Citibank N.a.
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-06022020-signed
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-01112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form DPT-3-22062019
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
Optional Attachment-(1)-24122018
Form MGT-7-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Form AOC-4(XBRL)-13122018_signed
Form CHG-4-30062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180630
Letter of the charge holder stating that the amount has been satisfied-28062018
Form AOC-4(XBRL)-03042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02042018
Form MGT-7-09122017_signed
Copy of MGT-8-28112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-03112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03112016
Form AOC-4-03112016_signed
List of share holders, debenture holders;-29102016
Copy of MGT-8-29102016
Form MGT-7-29102016_signed
Form ADT-1-100316.OCT