Company Information

CIN
Status
Date of Incorporation
21 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,764,000
Authorised Capital
6,000,000

Directors

Sanjay Mohanlal Pugalia
Sanjay Mohanlal Pugalia
Director
over 2 years ago
Manish Sanjay Pugalia
Manish Sanjay Pugalia
Director/Designated Partner
about 6 years ago

Past Directors

Parag Sharad Dasarwar
Parag Sharad Dasarwar
Director
almost 15 years ago
Amirullah Shamshuddin Khan
Amirullah Shamshuddin Khan
Director
almost 15 years ago

Registered Trademarks

Swpl Superior Weldmesh

[Class : 6] Common Metals And Their Alloys;Nonelectric Cables And Wires Of Common Metal;Small Items Of Metal Hardware;Goods Of Common Metal Not Included In Other Classes; Ores;Wire Mesh;Metal Fencing;Wire Fencing; Metal Fencing Panels; Metal Wire Fencing; Cables Wires And Chains Of Metal; Metal Hardware; Fencing Materials Of Metal; Fencing Made Of Common Metal; Metal Gauze...

Charges

7 Crore
11 December 2012
Bank Of Maharashtra
5 Crore
31 January 2022
Bank Of Maharashtra
1 Crore
25 June 2020
Bank Of Maharashtra
55 Lak
28 April 2020
Bank Of Maharashtra
20 Lak
28 April 2020
Others
0
11 December 2012
Others
0
31 January 2022
Others
0
25 June 2020
Others
0
28 April 2020
Others
0
11 December 2012
Others
0
31 January 2022
Others
0
25 June 2020
Others
0

Documents

Form DPT-3-18122020_signed
Form AOC-4-18122020_signed
Form MGT-7-18122020_signed
Optional Attachment-(1)-17122020
Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
List of share holders, debenture holders;-17122020
Instrument(s) of creation or modification of charge;-11082020
Form CHG-1-11082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Form DPT-3-07082020-signed
Optional Attachment-(1)-05082020
Instrument(s) of creation or modification of charge;-05082020
Form CHG-1-05082020_signed
Optional Attachment-(2)-05082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200805
Notice of resignation;-05122019
Form DIR-12-05122019_signed
Evidence of cessation;-05122019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102019
Form DIR-12-29102019_signed
Optional Attachment-(1)-29102019
Optional Attachment-(3)-29102019
Optional Attachment-(2)-29102019
Form ADT-1-10102019_signed