Company Information

CIN
Status
Date of Incorporation
25 July 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,100,000
Authorised Capital
15,000,000

Directors

Jatin Kewal Aggarwal
Jatin Kewal Aggarwal
Director/Designated Partner
almost 3 years ago
Bharat Kewal Aggarwal
Bharat Kewal Aggarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Rashmi Bharat Aggarwal
Rashmi Bharat Aggarwal
Director
about 13 years ago
Radhika Jatin Aggarwal
Radhika Jatin Aggarwal
Director
about 13 years ago

Registered Trademarks

Teekay Teekay Flowflex

[Class : 17] Gaskets, Pipe Gaskets, Rubber, Asbestos, Mica And Other Non Metallic Gaskets Being Goods Included In Class 17

Teekay Teekay Flowflex

[Class : 6] Metallic And Semi Metallic Items Of Hardware, Metal Gaskets For Industrial Use Being Goods Included In Class 6.

Flowflex Teekay Flowflex

[Class : 17] Gaskets, Pipe Gaskets, Rubber, Asbestos, Mica And Other Non Metallic Gaskets Being Goods Included In Class 17
View +1 more Brands for Teekay Flowflex Private Limited.

Charges

0
28 November 2001
Indian Overseas Bank
65 Lak
11 March 1998
Indian Overseas Bank
50 Lak
28 November 2001
Indian Overseas Bank
0
11 March 1998
Indian Overseas Bank
0
28 November 2001
Indian Overseas Bank
0
11 March 1998
Indian Overseas Bank
0
28 November 2001
Indian Overseas Bank
0
11 March 1998
Indian Overseas Bank
0

Documents

Directors report as per section 134(3)-21122020
Optional Attachment-(1)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Form AOC-4-21122020_signed
Form ADT-1-13122020_signed
Copy of the intimation sent by company-12122020
Copy of written consent given by auditor-12122020
Copy of resolution passed by the company-12122020
Form DPT-3-04112020-signed
Auditor?s certificate-16092020
Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-28102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form DPT-3-08072019
Form SH-8-01112018-signed
Form SH-9-01112018-signed
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-23102018
Optional Attachment-(4)-23102018
Optional Attachment-(3)-23102018
Audited financial statements of last three years-23102018
Optional Attachment-(1)-23102018
Optional Attachment-(2)-23102018
Details of the promoters of the company-23102018
Details of the auditor, legal advisors,bankers and trustees(if any);-23102018
Copy of the board resolution-23102018