Company Information

CIN
Status
Date of Incorporation
31 May 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,360,000
Authorised Capital
10,500,000

Directors

Rajendra Ramchandra Pendharkar
Rajendra Ramchandra Pendharkar
Whole Time Director
over 2 years ago
Vikas Madhavrao Tople
Vikas Madhavrao Tople
Beneficial Owner
over 31 years ago

Registered Trademarks

Vinapol Vinamax Organics

[Class : 1] Chemicals, Namely (Foam Based)

Charges

2 Crore
16 January 2013
Bank Of Maharashtra
20 Lak
16 January 2013
Bank Of Maharashtra
2 Crore
16 January 2013
Bank Of Maharashtra
19 Lak
13 May 1995
Bombay Mercantile Co-op. Bank Ltd.
7 Lak
24 June 2002
Bombay Mercantile Coop. Bank Limited
30 Lak
24 June 2002
Bombay Mercantile Coop. Bank Limited
30 Lak
31 July 2004
Sundaram Finance Ltd.
5 Lak
21 June 2020
Bank Of Maharashtra
18 Lak
15 May 2020
Bank Of Maharashtra
13 Lak
01 December 2022
Others
0
08 July 2022
Others
0
15 May 2020
Others
0
21 June 2020
Others
0
24 June 2002
Bombay Mercantile Coop. Bank Limited
0
16 January 2013
Others
0
16 January 2013
Bank Of Maharashtra
0
24 June 2002
Bombay Mercantile Coop. Bank Limited
0
13 May 1995
Bombay Mercantile Co-op. Bank Ltd.
0
31 July 2004
Sundaram Finance Ltd.
0
16 January 2013
Bank Of Maharashtra
0
01 December 2022
Others
0
08 July 2022
Others
0
15 May 2020
Others
0
21 June 2020
Others
0
24 June 2002
Bombay Mercantile Coop. Bank Limited
0
16 January 2013
Others
0
16 January 2013
Bank Of Maharashtra
0
24 June 2002
Bombay Mercantile Coop. Bank Limited
0
13 May 1995
Bombay Mercantile Co-op. Bank Ltd.
0
31 July 2004
Sundaram Finance Ltd.
0
16 January 2013
Bank Of Maharashtra
0

Documents

Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201124
Form CHG-1-03112020_signed
Instrument(s) of creation or modification of charge;-03112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201102
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DPT-3-28102019-signed
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of resolution passed by the company-26102019
Auditor?s certificate-30062019
Optional Attachment-(1)-30062019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-15032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018