Company Information

CIN
Status
Date of Incorporation
01 November 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
29,500,000
Authorised Capital
29,500,000

Directors

Umesh Kumar Rastogi
Umesh Kumar Rastogi
Director/Designated Partner
over 2 years ago
Bela Umesh Rastogi
Bela Umesh Rastogi
Director/Designated Partner
over 18 years ago

Registered Trademarks

Thomas Baker Thomas Baker Chemicals

[Class : 1] Chemical Products Used In Industries And Chemicals Falling In Class 01

Thomas Baker Thomas Baker Chemicals

[Class : 1] Chemical Products Used In Industries And Chemicals Falling In Class 01

Xterminator Thomas Baker Chemicals

[Class : 34] Smokers Article Included In Class 34.

Charges

10 Crore
06 December 2018
Fullerton India Home Finance Company Limited
5 Crore
06 June 2017
Capital First Limited
5 Crore
31 January 2015
Reliance Home Finance Limited
2 Crore
31 January 2015
Reliance Home Finance Limited
3 Crore
31 January 2015
Reliance Home Finance Limited
3 Crore
31 July 2010
Development Credit Bank Limited
15 Lak
31 July 2010
Dcb Bank Limited
5 Crore
30 August 2012
Development Credit Bank Limited
1 Crore
20 September 2011
Development Credit Bank Limited
25 Lak
04 April 2013
Development Credit Bank Limited
55 Lak
29 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
22 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
2 Crore
08 October 2020
Idfc First Bank Limited
82 Lak
28 February 2023
Others
0
06 June 2017
Others
0
06 December 2018
Others
0
08 October 2020
Others
0
20 September 2011
Development Credit Bank Limited
0
04 April 2013
Development Credit Bank Limited
0
22 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 August 2012
Development Credit Bank Limited
0
29 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 July 2010
Development Credit Bank Limited
0
31 July 2010
Dcb Bank Limited
0
28 February 2023
Others
0
06 June 2017
Others
0
06 December 2018
Others
0
08 October 2020
Others
0
20 September 2011
Development Credit Bank Limited
0
04 April 2013
Development Credit Bank Limited
0
22 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 August 2012
Development Credit Bank Limited
0
29 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 July 2010
Development Credit Bank Limited
0
31 July 2010
Dcb Bank Limited
0
28 February 2023
Others
0
06 June 2017
Others
0
06 December 2018
Others
0
08 October 2020
Others
0
20 September 2011
Development Credit Bank Limited
0
04 April 2013
Development Credit Bank Limited
0
22 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
30 August 2012
Development Credit Bank Limited
0
29 January 2001
The Shamrao Vithal Co-op. Bank Ltd.
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 January 2015
Reliance Home Finance Limited
0
31 July 2010
Development Credit Bank Limited
0
31 July 2010
Dcb Bank Limited
0

Documents

Form AOC-4-16032020_signed
Form MGT-7-14032020_signed
Directors report as per section 134(3)-09032020
List of share holders, debenture holders;-09032020
Optional Attachment-(1)-09032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09032020
Form CHG-1-16032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190316
Instrument(s) of creation or modification of charge;-08032019
Form CHG-4-01032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190301
Letter of the charge holder stating that the amount has been satisfied-28022019
Form MGT-7-10012019_signed
Form AOC-4-09012019_signed
Form ADT-1-02012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
List of share holders, debenture holders;-31122018
Copy of written consent given by auditor-02012019
Copy of resolution passed by the company-02012019
Directors report as per section 134(3)-31122018
Form ADT-1-22062018_signed
Form AOC-4-22062018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18062018
Directors report as per section 134(3)-18062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062018
Copy of resolution passed by the company-15062018
Copy of written consent given by auditor-15062018