Company Information

CIN
Status
Date of Incorporation
09 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
10,000,000

Directors

Nitesh Karsan Satra
Nitesh Karsan Satra
Director/Designated Partner
over 2 years ago
Akshat Kirit Satra
Akshat Kirit Satra
Director/Designated Partner
over 2 years ago
Vipul Hansraj Chheda
Vipul Hansraj Chheda
Director
over 2 years ago
Navinchandra Hansraj Chheda
Navinchandra Hansraj Chheda
Director/Designated Partner
over 3 years ago

Past Directors

Suresh Karsan Satra
Suresh Karsan Satra
Director
over 19 years ago
Udai Prakash Singh
Udai Prakash Singh
Director
over 19 years ago

Registered Trademarks

Sun Polyblends Pvt. Limited, Sun Polyblends

[Class : 17] Rubber, Gutta Percha, Gum, Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes, Plastics In Extruded From For Use In Manufacture, Packing, Stopping And Insulating Materials, Flexible Pipe, Not Of Metal, Acrylic Resins ( Semi Finished Products), Carbon Fibers (Fibres) Other Than For Textile Used, Fibers (Plastic) Not For Used In ...

Charges

23 Crore
04 July 2018
Apna Sahakari Bank Ltd.
1 Crore
30 March 2017
Apna Sahakari Bank Ltd
1 Crore
08 July 2016
Apna Sahakari Bank Limited
4 Crore
19 May 2016
Apna Sahakari Bank Limited
3 Crore
12 December 2009
Apna Sahakari Bank Limited
1 Crore
03 February 2009
Apna Sahakari Bank Limited
8 Crore
26 September 2007
Apna Sahakari Bank Ltd.
5 Crore
04 July 2018
Others
0
26 September 2007
Others
0
28 March 2022
Others
0
08 July 2016
Others
0
30 March 2017
Others
0
03 February 2009
Apna Sahakari Bank Limited
0
12 December 2009
Apna Sahakari Bank Limited
0
19 May 2016
Others
0
04 July 2018
Others
0
26 September 2007
Others
0
28 March 2022
Others
0
08 July 2016
Others
0
30 March 2017
Others
0
03 February 2009
Apna Sahakari Bank Limited
0
12 December 2009
Apna Sahakari Bank Limited
0
19 May 2016
Others
0
04 July 2018
Others
0
26 September 2007
Others
0
28 March 2022
Others
0
08 July 2016
Others
0
30 March 2017
Others
0
03 February 2009
Apna Sahakari Bank Limited
0
12 December 2009
Apna Sahakari Bank Limited
0
19 May 2016
Others
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-13012019_signed
Form CHG-1-08012019_signed
Instrument(s) of creation or modification of charge;-08012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190108
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190108
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-7-24122018
Form ADT-1-13102018_signed
Copy of written consent given by auditor-12102018
Optional Attachment-(1)-12102018
Copy of resolution passed by the company-12102018
Form ADT-1-04102018_signed
Optional Attachment-(1)-03102018
Copy of written consent given by auditor-03102018
Copy of resolution passed by the company-03102018
Form ADT-3-25072018-signed
Resignation letter-14072018
Form INC-22-24022018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24022018
Copies of the utility bills as mentioned above (not older than two months)-24022018
Copy of board resolution authorizing giving of notice-24022018