Company Information

CIN
Status
Date of Incorporation
03 December 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
10,030,000
Authorised Capital
15,000,000

Past Directors

Sahil Shah
Sahil Shah
Additional Director
about 13 years ago
Sachin Shah
Sachin Shah
Additional Director
over 13 years ago
Hemanth Laxmi Chand Shah
Hemanth Laxmi Chand Shah
Director
about 14 years ago
Arvind Kumar Shamji Shah
Arvind Kumar Shamji Shah
Director
about 33 years ago

Registered Trademarks

Signum Signum Fire Protection I

[Class : 2] Intumescent Paint For Protection Against Fire Included In Class 2

Signum Signum Fire Protection I

[Class : 17] Fireproof Seals, Thermal Insulation Material, Acoustical Insulation Barrier Panels, Thermal Insulation Articles And Materials, Thermal Insulating Materials, Acoustic Panels For Buildings, Acoustic Insulating Panels Made From Nonmetallic Materials, Acoustic Insulating Panels Included In Class 17.

Signum Signum Fire Protection I

[Class : 19] Fire Proof Doors Not Of Metal, Building Material, Namely, Fire And Blast Resistant Doors Comprised Primarily Of Reinforced Cement And Also Including Steel Elements Included In Class 19
View +5 more Brands for Signum Fire Protection (India) Pvt Ltd.

Charges

6 Crore
14 December 2016
Indian Bank
6 Crore
18 March 2011
Small Industries Development Bank Of India
3 Crore
03 January 1997
Central Bank Of India
6 Crore
14 December 2016
Indian Bank
0
18 March 2011
Small Industries Development Bank Of India
0
03 January 1997
Central Bank Of India
0
14 December 2016
Indian Bank
0
18 March 2011
Small Industries Development Bank Of India
0
03 January 1997
Central Bank Of India
0
14 December 2016
Indian Bank
0
18 March 2011
Small Industries Development Bank Of India
0
03 January 1997
Central Bank Of India
0

Documents

Form DPT-3-04112020-signed
Form DPT-3-07102020-signed
Auditor?s certificate-17092020
Form DPT-3-14012020-signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-10082019
Auditor?s certificate-10082019
Optional Attachment-(1)-10082019
Auditor?s certificate-20062019
Optional Attachment-(1)-04032019
Instrument(s) of creation or modification of charge;-04032019
Form CHG-1-04032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190304
Form CHG-4-14022019_signed
Letter of the charge holder stating that the amount has been satisfied-14022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Form CHG-1-06122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181206
Optional Attachment-(1)-05122018
Instrument(s) of creation or modification of charge;-05122018
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Form AOC-4-30102018_signed