Company Information

CIN
Status
Date of Incorporation
27 January 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,500,000
Authorised Capital
45,000,000

Directors

Durva Yogesh Patil
Durva Yogesh Patil
Director/Designated Partner
almost 2 years ago
Shatanik Vivek Patil
Shatanik Vivek Patil
Director/Designated Partner
almost 2 years ago
Vivek Vishwanath Patil
Vivek Vishwanath Patil
Director/Designated Partner
almost 3 years ago
Yogesh Vishwanath Patil
Yogesh Vishwanath Patil
Director/Designated Partner
almost 3 years ago

Registered Trademarks

United Heat Transfer Pvt. Ltd. United Heat Transfer

[Class : 11] Heat Exchangers,

Charges

57 Crore
03 September 2018
Hdfc Bank Limited
34 Lak
02 May 2018
Hdfc Bank Limited
32 Lak
04 January 2017
Hdfc Bank Limited
55 Lak
07 June 2016
Hdfc Bank Limited
21 Crore
06 June 2016
Hdfc Bank Limited
2 Crore
31 January 2015
Religare Finvest Limited
5 Crore
29 September 2007
Axis Bank Limited
5 Crore
13 January 2010
Axis Bank Limited
5 Crore
05 March 2009
Axis Bank Limited
50 Lak
10 June 1996
State Bank Of India
23 Lak
15 March 2002
State Bank Of India
35 Lak
26 March 2021
The Saraswat Co-operative Bank Ltd.
2 Crore
26 March 2021
The Saraswat Co-operative Bank Ltd.
2 Crore
25 January 2021
The Saraswat Co-operative Bank Ltd.
45 Lak
17 December 2020
The Saraswat Co-operative Bank Ltd.
39 Lak
26 November 2020
The Saraswat Co-operative Bank Ltd.
1 Crore
22 October 2020
The Saraswat Co-operative Bank Ltd.
4 Crore
20 October 2020
The Saraswat Co-operative Bank Ltd.
3 Crore
08 September 2020
The Saraswat Co-operative Bank Ltd.
17 Crore
22 February 2023
Hdfc Bank Limited
0
12 May 2022
Others
0
08 September 2020
Others
0
10 December 2021
Others
0
07 June 2016
Hdfc Bank Limited
0
04 January 2017
Hdfc Bank Limited
0
20 October 2020
Others
0
02 May 2018
Others
0
03 September 2018
Others
0
06 June 2016
Hdfc Bank Limited
0
22 October 2020
Others
0
26 March 2021
Others
0
26 March 2021
Others
0
25 January 2021
Others
0
26 November 2020
Others
0
17 December 2020
Others
0
31 January 2015
Religare Finvest Limited
0
13 January 2010
Axis Bank Limited
0
29 September 2007
Axis Bank Limited
0
10 June 1996
State Bank Of India
0
05 March 2009
Axis Bank Limited
0
15 March 2002
State Bank Of India
0
22 February 2023
Hdfc Bank Limited
0
12 May 2022
Others
0
08 September 2020
Others
0
10 December 2021
Others
0
07 June 2016
Hdfc Bank Limited
0
04 January 2017
Hdfc Bank Limited
0
20 October 2020
Others
0
02 May 2018
Others
0
03 September 2018
Others
0
06 June 2016
Hdfc Bank Limited
0
22 October 2020
Others
0
26 March 2021
Others
0
26 March 2021
Others
0
25 January 2021
Others
0
26 November 2020
Others
0
17 December 2020
Others
0
31 January 2015
Religare Finvest Limited
0
13 January 2010
Axis Bank Limited
0
29 September 2007
Axis Bank Limited
0
10 June 1996
State Bank Of India
0
05 March 2009
Axis Bank Limited
0
15 March 2002
State Bank Of India
0
22 February 2023
Hdfc Bank Limited
0
12 May 2022
Others
0
08 September 2020
Others
0
10 December 2021
Others
0
07 June 2016
Hdfc Bank Limited
0
04 January 2017
Hdfc Bank Limited
0
20 October 2020
Others
0
02 May 2018
Others
0
03 September 2018
Others
0
06 June 2016
Hdfc Bank Limited
0
22 October 2020
Others
0
26 March 2021
Others
0
26 March 2021
Others
0
25 January 2021
Others
0
26 November 2020
Others
0
17 December 2020
Others
0
31 January 2015
Religare Finvest Limited
0
13 January 2010
Axis Bank Limited
0
29 September 2007
Axis Bank Limited
0
10 June 1996
State Bank Of India
0
05 March 2009
Axis Bank Limited
0
15 March 2002
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-22122020
Form CHG-1-22122020_signed
Optional Attachment-(1)-22122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Form DPT-3-11112020-signed
Form MGT-14-03112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201103
Optional Attachment-(1)-08102020
Altered memorandum of association-08102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102020
Optional Attachment-(1)-06102020
Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form DPT-3-07062020-signed
Form MGT-7-23102019_signed
List of share holders, debenture holders;-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Directors report as per section 134(3)-14102019
Form AOC-4-14102019_signed
Instrument(s) of creation or modification of charge;-30092019
Optional Attachment-(1)-30092019
Form CHG-1-30092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190930
Form CHG-1-18092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Form MSME FORM I-28062019_signed
Form DPT-3-26062019
Optional Attachment-(1)-26062019
Optional Attachment-(2)-26062019