Company Information

CIN
Status
Date of Incorporation
07 November 1979
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,348,700
Authorised Capital
2,500,000

Directors

Pravin Javerilal Jain
Pravin Javerilal Jain
Director/Designated Partner
over 2 years ago
Vikram Javerilal Jain
Vikram Javerilal Jain
Director/Designated Partner
almost 3 years ago
Purav Sanjay Jain
Purav Sanjay Jain
Director/Designated Partner
about 4 years ago
Sanjay Javerilal Jain
Sanjay Javerilal Jain
Director/Designated Partner
over 6 years ago

Past Directors

Javerilal Premraj Jain
Javerilal Premraj Jain
Director
almost 29 years ago

Registered Trademarks

Tulsirubber Tulsi Rubber Products

[Class : 9] Safety And Security Apparatus And Instruments.

Tulsirubber Tulsi Rubber Products

[Class : 17] Rubber Hoses, Raw Rubber, Rubber Valves, Rubber Sheets For Insulating Purposes.

Tulsirubber Tulsi Rubber Products

[Class : 24] Rubberized Cloths.

Charges

2 Crore
21 February 2019
Hdfc Bank Limited
50 Lak
22 May 2008
Hdfc Bank Limited
1 Crore
20 August 1996
Rupee Co-op Bank Ltd
60 Lak
02 December 1994
Rupee Co-op Bank Ltd.
30 Lak
30 January 1995
Rupee Co-op Bank Ltd.
6 Lak
30 December 2006
Rupee Co-operative Bank Ltd.
6 Lak
20 August 1996
Rupee Co-op Bank Ltd.
5 Lak
20 August 1996
Rupee Co-operative Bank Ltd.
75 Lak
21 February 2019
Hdfc Bank Limited
0
20 August 1996
Rupee Co-op Bank Ltd
0
30 December 2006
Rupee Co-operative Bank Ltd.
0
20 August 1996
Rupee Co-op Bank Ltd.
0
20 August 1996
Rupee Co-operative Bank Ltd.
0
02 December 1994
Rupee Co-op Bank Ltd.
0
30 January 1995
Rupee Co-op Bank Ltd.
0
22 May 2008
Hdfc Bank Limited
0
21 February 2019
Hdfc Bank Limited
0
20 August 1996
Rupee Co-op Bank Ltd
0
30 December 2006
Rupee Co-operative Bank Ltd.
0
20 August 1996
Rupee Co-op Bank Ltd.
0
20 August 1996
Rupee Co-operative Bank Ltd.
0
02 December 1994
Rupee Co-op Bank Ltd.
0
30 January 1995
Rupee Co-op Bank Ltd.
0
22 May 2008
Hdfc Bank Limited
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-23112019_signed
Form ADT-1-20112019_signed
Form ADT-3-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Resignation letter-29102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052019
Declaration by first director-08052019
Optional Attachment-(1)-08052019
Interest in other entities;-08052019
Form DIR-12-08052019_signed
Form CHG-1-27032019_signed
Instrument(s) of creation or modification of charge;-27032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190327
Form MGT-7-05012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017