Company Information

CIN
Status
Date of Incorporation
05 December 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Archana Salil Joshi
Archana Salil Joshi
Director/Designated Partner
over 3 years ago

Past Directors

Salil Prabhakar Joshi
Salil Prabhakar Joshi
Director
about 30 years ago

Registered Trademarks

Europa Welmade Locking Systems

[Class : 21] Small Domestic Utensils And Containers (Not Of Precious Metal Nor Coated Therewith); Containers For Household Or Kitchen Use; Bottles; Plastic Bottles; Plastic Bowls; Thermally Insulated Containers For Food; Brushes (Other Than Paint Brushes) & Brush Making Materials; Bathroom Brushes And Scrub Brushes; Instruments And Materials For Cleaning Purpose; Kitchen Wa...

Nexen Welmade Locking Systems

[Class : 6] Locks, Door And Cabinet Closing Devices, Hinges, Hooks, Bolts, Joints, Irons Work For Furniture, Keys, Railings, Catches, Chains, Chain Links, Tension Links, Links Chain, Cartridge Links, Drawers Slides, Doors Stoppers. Security Latches And Chains, Metal Stand And Support, Support For Screw Plates, Pressed Sheet Metal Components, Doors Furniture And Window Fittin...

Furnito Welmade Locking Systems

[Class : 6] Metal Locks; Metal Hinges, Hooks, Bolts And Joints; Metal Keys, Railings, Catches And Chains; Tension Links, Doors Stoppers; Security Latches And Chains; Metal Stand And Support; Doors Furniture And Window Fittings, Handles And Knobs.
View +25 more Brands for Welmade Locking Systems Private Limited.

Charges

0
28 December 2010
State Bank Of India
19 Crore
01 March 1996
State Bank Of India
21 Lak
29 April 2005
State Bank Of India
35 Lak
01 March 1996
State Bank Of India
0
29 April 2005
State Bank Of India
0
28 December 2010
State Bank Of India
0
01 March 1996
State Bank Of India
0
29 April 2005
State Bank Of India
0
28 December 2010
State Bank Of India
0
01 March 1996
State Bank Of India
0
29 April 2005
State Bank Of India
0
28 December 2010
State Bank Of India
0

Documents

Form MGT-7-04012021_signed
Form AOC-4(XBRL)-04012021_signed
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Form MSME FORM I-30102020_signed
Form DPT-3-13102020-signed
Optional Attachment-(1)-01102020
Form MSME FORM I-26052020_signed
Form MGT-7-26112019_signed
List of share holders, debenture holders;-21112019
Copy of MGT-8-21112019
Form MSME FORM I-17112019_signed
Form AOC-4(XBRL)-10112019_signed
Form DPT-3-24102019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-30062019
Form MSME FORM I-29052019_signed
Form ADT-1-19052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-15022019_signed
Resignation letter-15022019
Form MGT-7-14122018_signed