Company Information

CIN
Status
Date of Incorporation
29 March 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,141,700
Authorised Capital
24,460,000

Directors

Himadri Shachin Nanavati
Himadri Shachin Nanavati
Director
over 2 years ago
Shachin Jagdish Nanavati
Shachin Jagdish Nanavati
Director
over 2 years ago
Apurva Jagdish Nanavati
Apurva Jagdish Nanavati
Director
over 20 years ago

Registered Trademarks

Misc.Geo(dev) Sterling Inflowtech

[Class : 20] Castor Wheel, Chairs Under Carriage, Knock Down Furniture Fittings, Door Fittings, Window Fittings, Computer Furniture And Rack Fittings Included In Class 20.

Misc. Geo(dev) Sterling Inflowtech

[Class : 6] Locksmith's Work, Locks. Hinges, Door Closers, Floor Springs, Knock Down Furniture Fitting Of Metal Included In Class 6, Metal Building Materials, Hardware Of Metals.

Charges

0
31 March 1994
Bank Of India
2 Lak
01 August 2002
Bank Of India
75 Thousand
26 December 1989
Bank Of India
5 Lak
07 October 2002
Bank Of India
1 Lak
14 February 2003
Bank Of India
30 Lak
15 May 1995
Bank Of India
8 Lak
18 October 2005
Dena Bank
2 Crore
25 March 2006
Dena Bank
2 Crore
07 September 2000
Bank Of India
0
07 September 2000
Bank Of India
0
14 February 2003
Bank Of India
0
15 May 1995
Bank Of India
0
07 October 2002
Bank Of India
0
31 March 1994
Bank Of India
0
18 October 2005
Dena Bank
0
26 December 1989
Bank Of India
0
25 March 2006
Dena Bank
0
01 August 2002
Bank Of India
0
07 September 2000
Bank Of India
0
14 February 2003
Bank Of India
0
15 May 1995
Bank Of India
0
07 October 2002
Bank Of India
0
31 March 1994
Bank Of India
0
18 October 2005
Dena Bank
0
26 December 1989
Bank Of India
0
25 March 2006
Dena Bank
0
01 August 2002
Bank Of India
0

Documents

Form DPT-3-08092020-signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Form DPT-3-30062019
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
List of share holders, debenture holders;-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
Form MGT-14-18072018_signed
Form INC-22-18072018_signed
Copies of the utility bills as mentioned above (not older than two months)-18072018
Optional Attachment-(1)-18072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18072018
Copy of board resolution authorizing giving of notice-18072018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072018
Form AOC-4-05072018_signed
Form MGT-7-05072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072018
Optional Attachment-(1)-01072018
List of share holders, debenture holders;-30062018
Optional Attachment-(1)-10012017
List of share holders, debenture holders;-10012017
Form MGT-7-10012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016