Company Information

CIN
Status
Date of Incorporation
27 January 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Bharat Krishna Shelke
Bharat Krishna Shelke
Director/Designated Partner
almost 8 years ago
Sumedh Bharat Shelke
Sumedh Bharat Shelke
Director/Designated Partner
almost 8 years ago
Keshav Kashiram Yelve
Keshav Kashiram Yelve
Director
almost 19 years ago
Nilesh Keshav Yelve
Nilesh Keshav Yelve
Director
almost 19 years ago

Past Directors

Abhayjeet Sakalnarayan Dubey
Abhayjeet Sakalnarayan Dubey
Director
over 12 years ago
Ratnaprabha Keshav Yelve
Ratnaprabha Keshav Yelve
Additional Director
about 13 years ago
Pandurang Vasantrao Sheti
Pandurang Vasantrao Sheti
Additional Director
over 15 years ago

Registered Trademarks

Superdite Supreme Polytech

[Class : 1] Chemical Used For Processing Adhesives Epoxy Castings & Coating & Linnay

Sp (Circle Contain Letter) (Label) Supreme Polytech

[Class : 1] Chemicals Used In Processing Adhesives Castings, Coatings & Linings.

Charges

1 Crore
04 July 2014
Canara Bank
6 Lak
09 January 2008
Canara Bank
59 Lak
09 January 2008
Canara Bank
59 Lak
09 January 2008
Canara Bank
72 Lak
09 January 2008
Canara Bank
0
09 January 2008
Canara Bank
0
04 July 2014
Canara Bank
0
09 January 2008
Canara Bank
0
09 January 2008
Canara Bank
0
09 January 2008
Canara Bank
0
04 July 2014
Canara Bank
0
09 January 2008
Canara Bank
0
09 January 2008
Canara Bank
0
09 January 2008
Canara Bank
0
04 July 2014
Canara Bank
0
09 January 2008
Canara Bank
0

Documents

Form CHG-1-16052018_signed
Instrument(s) of creation or modification of charge;-16052018
Optional Attachment-(1)-16052018
Optional Attachment-(2)-16052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180516
Form e-CODS-26042018_signed
Directors report as per section 134(3)-16042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Optional Attachment-(1)-16042018
Form AOC-4-16042018_signed
Form MGT-7-16042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042018
Evidence of cessation;-13042018
Notice of resignation;-13042018
Optional Attachment-(1)-13042018
Optional Attachment-(2)-13042018
Optional Attachment-(3)-13042018
Form DIR-12-13042018_signed
List of share holders, debenture holders;-11042018
Annual return as per schedule V of the Companies Act,1956-30032018
Form 20B-30032018_signed
Form 23AC-30032018_signed
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
List of share holders, debenture holders;-28032018
Optional Attachment-(1)-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Directors report as per section 134(3)-27032018
Optional Attachment-(2)-27032018
Form DIR-12-27032018_signed