Company Information

CIN
Status
Date of Incorporation
13 June 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,889,000
Authorised Capital
5,000,000

Directors

Manoj Kumar Chaubey
Manoj Kumar Chaubey
Additional Director
about 2 years ago
Ajay Yadav
Ajay Yadav
Director/Designated Partner
over 2 years ago
Pradeep Sasttry
Pradeep Sasttry
Director/Designated Partner
over 2 years ago

Registered Trademarks

Texsol Textile Solutions Texsol Chemisol P

[Class : 1] Industrial Chemicals House Hold Chemicals, Water Treatment Chemicals Included In Class 01

Charges

1 Crore
31 August 2017
Yes Bank Limited
75 Lak
05 February 2016
The Shamrao Vithal Co-operative Bank Ltd.
45 Lak
03 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
45 Lak
13 October 2020
Icici Bank Limited
14 Lak
03 May 2021
State Bank Of India
99 Lak
31 August 2017
Yes Bank Limited
0
13 October 2020
Others
0
03 May 2021
State Bank Of India
0
05 February 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
03 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
31 August 2017
Yes Bank Limited
0
13 October 2020
Others
0
03 May 2021
State Bank Of India
0
05 February 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
03 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
31 August 2017
Yes Bank Limited
0
13 October 2020
Others
0
03 May 2021
State Bank Of India
0
05 February 2016
The Shamrao Vithal Co-operative Bank Ltd.
0
03 March 2016
The Shamrao Vithal Co-operative Bank Ltd.
0

Documents

Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Form CHG-4-16092020_signed
Letter of the charge holder stating that the amount has been satisfied-12092020
Form DPT-3-27042020-signed
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Directors report as per section 134(3)-20102019
Form AOC-4-20102019_signed
Form DPT-3-25062019
List of share holders, debenture holders;-30112018
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Form INC-22-02102018_signed
Copies of the utility bills as mentioned above (not older than two months)-02102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02102018
Form CHG-4-23052018_signed
Letter of the charge holder stating that the amount has been satisfied-23052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180523
Optional Attachment-(1)-08112017
Instrument(s) of creation or modification of charge;-08112017
Form CHG-1-08112017_signed
Optional Attachment-(2)-08112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171108
Form MGT-7-28092017_signed