Company Information

CIN
Status
Date of Incorporation
21 May 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Krishna Kumar Darara
Krishna Kumar Darara
Director/Designated Partner
over 2 years ago
Kumar Manohar Darara
Kumar Manohar Darara
Director/Designated Partner
over 2 years ago
Ritu Kumar Darara
Ritu Kumar Darara
Director
almost 3 years ago
Ajay Manohar Darara
Ajay Manohar Darara
Director/Designated Partner
over 22 years ago

Past Directors

Manohar Shivaldas Darara
Manohar Shivaldas Darara
Whole Time Director
over 22 years ago

Registered Trademarks

Ss Span Filling Span Filling Systems

[Class : 7] Packaging Machines Included In Class 7.

Spanpak Systems Span Filling Systems

[Class : 7] Liquid Filling Machine Included In Class 7.

Charges

3 Crore
26 February 2018
Yes Bank Limited
4 Crore
28 May 2007
Bank Of Baroda
1 Crore
19 December 2020
Icici Bank Limited
3 Crore
19 December 2020
Icici Bank Limited
50 Lak
27 May 2021
Icici Bank Limited
49 Lak
26 February 2018
Yes Bank Limited
0
19 December 2020
Others
0
19 December 2020
Others
0
27 May 2021
Others
0
28 May 2007
Bank Of Baroda
0
26 February 2018
Yes Bank Limited
0
19 December 2020
Others
0
19 December 2020
Others
0
27 May 2021
Others
0
28 May 2007
Bank Of Baroda
0
26 February 2018
Yes Bank Limited
0
19 December 2020
Others
0
19 December 2020
Others
0
27 May 2021
Others
0
28 May 2007
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form DPT-3-20082020-signed
Form CHG-4-28072020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Form MGT-7-24112019_signed
Form AOC-4-23112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form ADT-1-03102019_signed
Optional Attachment-(1)-03102019
Copy of resolution passed by the company-03102019
Copy of the intimation sent by company-03102019
Copy of written consent given by auditor-03102019
Form CHG-1-30072019_signed
Instrument(s) of creation or modification of charge;-30072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190730
Form DPT-3-01072019
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Optional Attachment-(1)-13122018
Form AOC-4-13122018_signed
Copy of written consent given by auditor-13102018
Optional Attachment-(1)-13102018
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018