Company Information

CIN
Status
Date of Incorporation
12 September 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
35,460,000
Authorised Capital
50,000,000

Directors

Natarajan Venkatraman
Natarajan Venkatraman
Director
over 2 years ago
Narayan Shivram Kotnis
Narayan Shivram Kotnis
Director
about 22 years ago
Prakash Ganpat Utekar
Prakash Ganpat Utekar
Director
over 23 years ago

Past Directors

Omprakash Basantlal Goenka
Omprakash Basantlal Goenka
Director
about 29 years ago

Registered Trademarks

Twinkle Group (Logo) Twinkle Envirotech

[Class : 36] Insurance & Financial Affairs Included In Class 36.

Charges

112 Crore
28 March 2016
Religare Finvest Limited
82 Lak
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
75 Lak
11 July 2013
Religare Finvest Limited
4 Crore
24 June 2013
Religare Finvest Limited
7 Crore
18 June 2013
Dcb Bank Limited
17 Crore
08 November 2011
Axis Bank Ltd
8 Crore
24 May 2007
Axis Bank Ltd
47 Crore
20 April 2006
Axis Bank Limited
27 Crore
21 March 2007
Uti Bank Ltd
4 Crore
09 August 2006
State Bank Of India
4 Crore
09 August 2006
State Bank Of India
4 Crore
23 November 2004
The Bharat Co-operative Bank Ltd
0
18 June 2013
Others
0
20 April 2006
Axis Bank Limited
0
24 May 2007
Axis Bank Ltd
0
08 November 2011
Axis Bank Ltd
0
21 March 2007
Uti Bank Ltd
0
09 August 2006
State Bank Of India
0
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
0
28 March 2016
Others
0
23 November 2004
The Bharat Co-operative Bank Ltd
0
24 June 2013
Religare Finvest Limited
0
11 July 2013
Religare Finvest Limited
0
09 August 2006
State Bank Of India
0
18 June 2013
Others
0
20 April 2006
Axis Bank Limited
0
24 May 2007
Axis Bank Ltd
0
08 November 2011
Axis Bank Ltd
0
21 March 2007
Uti Bank Ltd
0
09 August 2006
State Bank Of India
0
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
0
28 March 2016
Others
0
23 November 2004
The Bharat Co-operative Bank Ltd
0
24 June 2013
Religare Finvest Limited
0
11 July 2013
Religare Finvest Limited
0
09 August 2006
State Bank Of India
0
18 June 2013
Others
0
20 April 2006
Axis Bank Limited
0
24 May 2007
Axis Bank Ltd
0
08 November 2011
Axis Bank Ltd
0
21 March 2007
Uti Bank Ltd
0
09 August 2006
State Bank Of India
0
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
0
28 March 2016
Others
0
23 November 2004
The Bharat Co-operative Bank Ltd
0
24 June 2013
Religare Finvest Limited
0
11 July 2013
Religare Finvest Limited
0
09 August 2006
State Bank Of India
0
18 June 2013
Others
0
20 April 2006
Axis Bank Limited
0
24 May 2007
Axis Bank Ltd
0
08 November 2011
Axis Bank Ltd
0
21 March 2007
Uti Bank Ltd
0
09 August 2006
State Bank Of India
0
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
0
28 March 2016
Others
0
23 November 2004
The Bharat Co-operative Bank Ltd
0
24 June 2013
Religare Finvest Limited
0
11 July 2013
Religare Finvest Limited
0
09 August 2006
State Bank Of India
0
18 June 2013
Others
0
20 April 2006
Axis Bank Limited
0
24 May 2007
Axis Bank Ltd
0
08 November 2011
Axis Bank Ltd
0
21 March 2007
Uti Bank Ltd
0
09 August 2006
State Bank Of India
0
30 November 2013
Shrimant Malojiraje Sahakari Bank Limited
0
28 March 2016
Others
0
23 November 2004
The Bharat Co-operative Bank Ltd
0
24 June 2013
Religare Finvest Limited
0
11 July 2013
Religare Finvest Limited
0
09 August 2006
State Bank Of India
0

Documents

Form ADT-1-14092017_signed
Copy of written consent given by auditor-14092017
Optional Attachment-(1)-14092017
Copy of resolution passed by the company-14092017
Copy of the intimation sent by company-14092017
Optional Attachment-(1)-11082017
Form CHG-1-11082017_signed
Instrument(s) of creation or modification of charge;-11082017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170811
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062017
Form DIR-12-05062017_signed
Interest in other entities;-05062017
Letter of appointment;-05062017
Notice of resignation filed with the company-04052017
Evidence of cessation;-04052017
Acknowledgement received from company-04052017
Notice of resignation;-04052017
Form DIR-11-04052017_signed
Proof of dispatch-04052017
Form DIR-12-04052017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Form CHG-1-05012017_signed
Instrument(s) of creation or modification of charge;-05012017
Optional Attachment-(1)-05012017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170105
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012017
Form_AOC4-XBRL_signed_MIRAH123_20170104123937.pdf-04012017
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Form ADT-1-02112016_signed