Company Information

CIN
Status
Date of Incorporation
14 August 2003
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 December 2022
Last Annual Meeting
30 June 2023
Paid Up Capital
216,450,000
Authorised Capital
225,000,000

Directors

Raghupathy Thyagarajan
Raghupathy Thyagarajan
Director/Designated Partner
about 2 years ago
Naveen Kumar Jain
Naveen Kumar Jain
Director/Designated Partner
over 2 years ago
Jatin Mahendra Kharwa
Jatin Mahendra Kharwa
Company Secretary
almost 4 years ago
Ali Ozbudak
Ali Ozbudak
Director/Designated Partner
almost 6 years ago
Martin Walter Seiling
Martin Walter Seiling
Director/Designated Partner
almost 6 years ago
Michael Heinrich Steubing
Michael Heinrich Steubing
Director/Designated Partner
over 6 years ago

Past Directors

Bjoern Werner Kreiter
Bjoern Werner Kreiter
Nominee Director
over 6 years ago
Siegfried Erich Weber
Siegfried Erich Weber
Nominee Director
almost 12 years ago
Stefan Wiedenhofer
Stefan Wiedenhofer
Nominee Director
over 13 years ago
Hans Peter Schaefer
Hans Peter Schaefer
Nominee Director
about 16 years ago
Anil Jain
Anil Jain
Nominee Director
almost 22 years ago

Registered Trademarks

Time Mauser Time Mauser Industries

[Class : 6] Metal Storage Drums; Steel Drums, Sold Empty; Metal Barrels; Metal Stands For Barrels; Steel Sheets.

Time Mauser Time Mauser Industries

[Class : 6] Metal Storage Drums; Steel Drums, Sold Empty; Metal Barrels; Metal Stands For Barrels; Steel Sheets.

Charges

82 Crore
30 October 2017
State Bank Of India
82 Crore
23 April 2010
Axis Bank Limited
35 Crore
13 May 2008
Ing Vysya Bank Limited
25 Crore
27 December 2006
Axis Bank Limited
21 Crore
27 December 2006
Axis Bank Limited
21 Crore
27 January 2004
State Bank Of India
24 Crore
30 October 2017
State Bank Of India
0
27 January 2004
State Bank Of India
0
13 May 2008
Ing Vysya Bank Limited
0
23 April 2010
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0
30 October 2017
State Bank Of India
0
27 January 2004
State Bank Of India
0
13 May 2008
Ing Vysya Bank Limited
0
23 April 2010
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0
30 October 2017
State Bank Of India
0
27 January 2004
State Bank Of India
0
13 May 2008
Ing Vysya Bank Limited
0
23 April 2010
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0
27 December 2006
Axis Bank Limited
0

Documents

Form DPT-3-06012021_signed
Optional Attachment-(1)-31122020
Form MGT-7-19112020_signed
Copy of MGT-8-18112020
Optional Attachment-(1)-18112020
List of share holders, debenture holders;-18112020
Form AOC-4(XBRL)-26102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102020
Optional Attachment-(1)-24102020
Optional Attachment-(1)-05082020
Instrument(s) of creation or modification of charge;-05082020
Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form DIR-12-20012020_signed
Optional Attachment-(2)-18012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012020
Optional Attachment-(3)-18012020
Evidence of cessation;-18012020
Notice of resignation;-18012020
Optional Attachment-(1)-18012020
Form DIR-12-10102019_signed
Evidence of cessation;-10102019
Copy of MGT-8-14082019
List of share holders, debenture holders;-14082019
Form MGT-7-14082019_signed
Optional Attachment-(1)-12082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12082019
Form AOC-4(XBRL)-12082019_signed
Form CHG-4-07082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190807