Company Information

CIN
Status
Date of Incorporation
13 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
14,427,000
Authorised Capital
25,000,000

Directors

Chaitanya Dhananjay Kulkarni
Chaitanya Dhananjay Kulkarni
Director/Designated Partner
over 4 years ago
Sukantu Ranabrata Ghosh
Sukantu Ranabrata Ghosh
Beneficial Owner
over 25 years ago

Past Directors

Manoj Rajaram Ugale
Manoj Rajaram Ugale
Director
over 4 years ago
Sadanand Kalyan Pendse
Sadanand Kalyan Pendse
Director
over 5 years ago
Sanjiv Vasant Sawant
Sanjiv Vasant Sawant
Director
over 7 years ago
Debjani Ranabrata Ghosh
Debjani Ranabrata Ghosh
Director
over 10 years ago
Devikarani Ranabrata Ghosh
Devikarani Ranabrata Ghosh
Director
over 25 years ago
Ranabrata Ghosh
Ranabrata Ghosh
Director
over 25 years ago

Registered Trademarks

Sparklet Engineers Private Limited (Label) Sparklet Engineers

[Class : 7] Filteration Systems, Mud & Sludge Treatment Plant, Acid Storage & Transportation Tank, Workshop Container, High Pressure Fittings & Unions, Cement Bulk Plant Equipments, Well Head & Wireline Equipments, Mud Eng. Equipments, All Kind Of Valves Such As Ball Valves, Check Valves.

"S" Sparklet Engineers

[Class : 7] Filteration Systems, Mud & Sludge Treatment Plant, Acid Storage & Transportation Tank, Workshop Container, High Pressure Fittings & Unions, Cement Bulk Plant Equipments, Well Head & Wireline Equipments, Mud Eng. Equipments, All Kind Of Valves Such As Ball Valves, Check Valves, Etc.

Charges

59 Crore
14 June 2019
Anand Rathi Global Finance Limited
1 Crore
11 April 2018
Sidbi
50 Lak
14 February 2017
Sidbi
46 Lak
21 November 2016
Rbl Bank Limited
10 Crore
19 August 2015
Small Industries Development Bank Of India
50 Lak
05 December 2014
Small Industries Development Bank Of India
50 Lak
27 November 2014
Housing Development Finance Corporation Limited
36 Lak
16 April 2014
Hdfc Bank Limited
19 Lak
02 January 2013
Citi Bank N.a.
18 Crore
01 September 2009
Small Industries Development Bank Of India
50 Lak
02 November 2007
Axis Bank Limited
25 Crore
28 December 2006
State Bank Of India
2 Crore
27 March 2003
State Bank Of India
1 Crore
11 August 2020
Citi Bank N.a.
2 Crore
21 November 2016
Others
0
14 February 2017
Sidbi
0
11 April 2018
Sidbi
0
14 June 2019
Others
0
11 August 2020
Citi Bank N.a.
0
02 November 2007
Axis Bank Limited
0
02 January 2013
Citi Bank N.a.
0
27 March 2003
State Bank Of India
0
19 August 2015
Small Industries Development Bank Of India
0
01 September 2009
Small Industries Development Bank Of India
0
28 December 2006
State Bank Of India
0
05 December 2014
Small Industries Development Bank Of India
0
27 November 2014
Housing Development Finance Corporation Limited
0
16 April 2014
Hdfc Bank Limited
0
21 November 2016
Others
0
14 February 2017
Sidbi
0
11 April 2018
Sidbi
0
14 June 2019
Others
0
11 August 2020
Citi Bank N.a.
0
02 November 2007
Axis Bank Limited
0
02 January 2013
Citi Bank N.a.
0
27 March 2003
State Bank Of India
0
19 August 2015
Small Industries Development Bank Of India
0
01 September 2009
Small Industries Development Bank Of India
0
28 December 2006
State Bank Of India
0
05 December 2014
Small Industries Development Bank Of India
0
27 November 2014
Housing Development Finance Corporation Limited
0
16 April 2014
Hdfc Bank Limited
0
21 November 2016
Others
0
14 February 2017
Sidbi
0
11 April 2018
Sidbi
0
14 June 2019
Others
0
11 August 2020
Citi Bank N.a.
0
02 November 2007
Axis Bank Limited
0
02 January 2013
Citi Bank N.a.
0
27 March 2003
State Bank Of India
0
19 August 2015
Small Industries Development Bank Of India
0
01 September 2009
Small Industries Development Bank Of India
0
28 December 2006
State Bank Of India
0
05 December 2014
Small Industries Development Bank Of India
0
27 November 2014
Housing Development Finance Corporation Limited
0
16 April 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-18032021-signed
Form MGT-7-13022021_signed
Form MGT-7-09012021_signed
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Copy of MGT-8-29122020
Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-19082020_signed
Optional Attachment-(1)-19082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062020
Evidence of cessation;-22062020
Optional Attachment-(2)-22062020
Form DIR-12-22062020_signed
Optional Attachment-(1)-22062020
Notice of resignation;-22062020
Form ADT-1-04112019_signed
Optional Attachment-(1)-01112019
Copy of written consent given by auditor-01112019
Copy of resolution passed by the company-01112019
Form BEN - 2-24092019_signed
Declaration under section 90-17092019
Notice of resignation;-09092019
Optional Attachment-(1)-09092019
Form DIR-12-09092019_signed
Optional Attachment-(2)-09092019
Evidence of cessation;-09092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092019
Instrument(s) of creation or modification of charge;-18062019