Company Information

CIN
Status
Date of Incorporation
18 September 1976
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,000,000
Authorised Capital
18,000,000

Directors

Mahesh Bhagwandas Bakliwal
Mahesh Bhagwandas Bakliwal
Director/Designated Partner
over 2 years ago
Prabhu Shankarappa Biradar
Prabhu Shankarappa Biradar
Director/Designated Partner
almost 5 years ago
Ravindra Subhashchandra Bharati
Ravindra Subhashchandra Bharati
Director
over 17 years ago
Arvind Subhashchandra Bharati
Arvind Subhashchandra Bharati
Director
over 19 years ago
Ashu Bharati Arvind
Ashu Bharati Arvind
Director
almost 20 years ago

Past Directors

Smita Deepak Patodkar
Smita Deepak Patodkar
Director
almost 10 years ago
Vijay Brijkishor Tiwari
Vijay Brijkishor Tiwari
Director
almost 10 years ago
Filji Puthenpurayil Frederick
Filji Puthenpurayil Frederick
Additional Director
over 13 years ago
G K Srikantan G S Krishnamurthy Iyer
G K Srikantan G S Krishnamurthy Iyer
Additional Director
almost 16 years ago
Rochana Subhashchndra Bharati
Rochana Subhashchndra Bharati
Director
almost 20 years ago
Sreekumar Swamikuttan Menon
Sreekumar Swamikuttan Menon
Director
over 29 years ago

Registered Trademarks

Selex Copyer Co

[Class : 9] Electrostatic Copying Machines And Apparatus, Parts And Fittings For All The Aforesaid Goods, Diazo Copying Machines, Parts And Fittings, Facsimile Telegraph, Parts And Fittings Computers, Terminals, Printers, Laser Printers, Bubble Jet Printers, Ink Jet Printers, Parts And Fittings Electronic Files, Parts And Fittings, Word Processors, Parts And Fittings, Plotte...

Selex Copyer Co

[Class : 1] Chemical Products For Use In Copying Machines, Toners And Developrs.

Charges

0
20 September 2016
Central Bank Of India
12 Crore
20 September 2016
Others
0
20 September 2016
Others
0
20 September 2016
Others
0

Documents

Form DIR-12-09122020_signed
Notice of resignation;-09122020
Evidence of cessation;-09122020
Form DIR-12-06102020_signed
Optional Attachment-(2)-05102020
Optional Attachment-(3)-05102020
Optional Attachment-(1)-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04122019
Supplementary or Test audit report under section 143-04122019
Form AOC - 4 CFS-04122019
List of share holders, debenture holders;-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form DIR-12-16112019_signed
Optional Attachment-(1)-25102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form CHG-4-02102019_signed
Letter of the charge holder stating that the amount has been satisfied-02102019
Form ADT-1-19052019_signed
Notice of resignation;-10052019
Form DIR-12-10052019_signed
Evidence of cessation;-10052019
Copy of resolution passed by the company-24042019