Company Information

CIN
Status
Date of Incorporation
05 April 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,044,000
Authorised Capital
10,500,000

Directors

Garima Garuav Chaddah
Garima Garuav Chaddah
Director/Designated Partner
about 2 years ago
Nagraj Bilgi Swamirao
Nagraj Bilgi Swamirao
Director
over 17 years ago
Vijay Kumar Malik
Vijay Kumar Malik
Director/Designated Partner
over 19 years ago

Past Directors

Makarand Shriniwas Kharadkar
Makarand Shriniwas Kharadkar
Director
over 17 years ago
Arti Aurora
Arti Aurora
Director
about 18 years ago
Inder Aurora
Inder Aurora
Managing Director
over 18 years ago
Swarankanta Aurora .
Swarankanta Aurora .
Director
over 30 years ago

Registered Trademarks

Tradecom Go Green, Grow Clean Tradecom International

[Class : 16] Paper And Paper Product Including Wastepaper, Wood Pulp Paper, News Print, Kraft Liner

Tradecom International Pvt.Ltd. Tradecom International

[Class : 16] Paper And Paper Product Including Waste Paper,Wood Pulp Paper,News Print,Kraft Liner

Charges

14 Crore
13 October 2016
Induslnd Bank Limited
22 Crore
01 July 2015
Kotak Mahindra Bank Limited
1 Crore
25 August 2014
Vijaya Bank
14 Lak
19 August 2014
Icici Bank Limited
21 Lak
11 March 2016
Vijaya Bank
8 Crore
11 May 2011
Vijaya Bank
1 Crore
31 March 2001
Vijaya Bank
1 Crore
25 March 2003
Vijaya Bank
1 Crore
29 December 1998
Vijaya Bank
3 Lak
18 December 2006
Vijaya Bank
45 Lak
30 July 2002
Vijaya Bank
48 Lak
25 November 2002
Icici Bank Ltd
0
08 July 2021
Icici Bank Limited
8 Crore
08 July 2021
Icici Bank Limited
4 Crore
01 October 2020
Hdfc Bank Limited
14 Lak
29 February 2020
Deutsche Bank
1 Crore
18 November 2022
Others
0
01 September 2022
Others
0
21 October 2021
Others
0
25 November 2002
Icici Bank Ltd
0
01 October 2020
Hdfc Bank Limited
0
29 February 2020
Others
0
11 March 2016
Vijaya Bank
0
08 July 2021
Others
0
08 July 2021
Others
0
13 October 2016
Others
0
19 August 2014
Icici Bank Limited
0
25 August 2014
Vijaya Bank
0
11 May 2011
Vijaya Bank
0
29 December 1998
Vijaya Bank
0
18 December 2006
Vijaya Bank
0
30 July 2002
Vijaya Bank
0
01 July 2015
Kotak Mahindra Bank Limited
0
25 March 2003
Vijaya Bank
0
31 March 2001
Vijaya Bank
0
18 November 2022
Others
0
01 September 2022
Others
0
21 October 2021
Others
0
25 November 2002
Icici Bank Ltd
0
01 October 2020
Hdfc Bank Limited
0
29 February 2020
Others
0
11 March 2016
Vijaya Bank
0
08 July 2021
Others
0
08 July 2021
Others
0
13 October 2016
Others
0
19 August 2014
Icici Bank Limited
0
25 August 2014
Vijaya Bank
0
11 May 2011
Vijaya Bank
0
29 December 1998
Vijaya Bank
0
18 December 2006
Vijaya Bank
0
30 July 2002
Vijaya Bank
0
01 July 2015
Kotak Mahindra Bank Limited
0
25 March 2003
Vijaya Bank
0
31 March 2001
Vijaya Bank
0
18 November 2022
Others
0
01 September 2022
Others
0
21 October 2021
Others
0
25 November 2002
Icici Bank Ltd
0
01 October 2020
Hdfc Bank Limited
0
29 February 2020
Others
0
11 March 2016
Vijaya Bank
0
08 July 2021
Others
0
08 July 2021
Others
0
13 October 2016
Others
0
19 August 2014
Icici Bank Limited
0
25 August 2014
Vijaya Bank
0
11 May 2011
Vijaya Bank
0
29 December 1998
Vijaya Bank
0
18 December 2006
Vijaya Bank
0
30 July 2002
Vijaya Bank
0
01 July 2015
Kotak Mahindra Bank Limited
0
25 March 2003
Vijaya Bank
0
31 March 2001
Vijaya Bank
0

Documents

Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Form DPT-3-15102020-signed
Letter of the charge holder stating that the amount has been satisfied-10102020
Form CHG-4-10102020_signed
Form CHG-1-17072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
Form DPT-3-03072020-signed
Form MGT-14-14052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052020
Instrument(s) of creation or modification of charge;-09042020
Optional Attachment-(1)-29022020
Optional Attachment-(2)-29022020
Instrument(s) of creation or modification of charge;-29022020
Form CHG-1-29022020_signed
Optional Attachment-(3)-29022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200229
Form DIR-12-04022020_signed
Evidence of cessation;-03022020
Notice of resignation;-03022020
Form MGT-14-23122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122019
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Supplementary or Test audit report under section 143-25112019
Form AOC - 4 CFS-25112019
Form AOC-4-23112019_signed