Company Information

CIN
Status
Date of Incorporation
07 October 1988
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 August 2023
Paid Up Capital
120,033,600
Authorised Capital
140,000,000

Directors

Karishma Harsh Parekh
Karishma Harsh Parekh
Director/Designated Partner
about 2 years ago
Mahendra Fulchand Sundesha
Mahendra Fulchand Sundesha
Director/Designated Partner
over 2 years ago
Pankaj Ghisulal Rathod
Pankaj Ghisulal Rathod
Director/Designated Partner
over 2 years ago
Pushapraj Singhvi
Pushapraj Singhvi
Director/Designated Partner
over 2 years ago
Gaurav Pradeep Rathod
Gaurav Pradeep Rathod
Director/Designated Partner
over 2 years ago
Pradeep Ghisulal Rathod
Pradeep Ghisulal Rathod
Director/Designated Partner
over 2 years ago
Rasna Raghu Patel
Rasna Raghu Patel
Director/Designated Partner
over 6 years ago
Sudhakar Laxman Mondkar
Sudhakar Laxman Mondkar
Director/Designated Partner
over 9 years ago
Mahendra Narsinhbhai Patel
Mahendra Narsinhbhai Patel
Director
about 15 years ago

Past Directors

Piyush Sohanrajji Chhajed
Piyush Sohanrajji Chhajed
Additional Director
over 5 years ago
Prem Gobindram Manghani
Prem Gobindram Manghani
Director
about 13 years ago
Sumermal Mukanchand Khinvesra
Sumermal Mukanchand Khinvesra
Additional Director
about 17 years ago
Harilal Laxmichand Boolani
Harilal Laxmichand Boolani
Director
about 31 years ago
Fatechand Mulchand Shah
Fatechand Mulchand Shah
Director
almost 33 years ago
Ghisulal Dhanraj Rathod
Ghisulal Dhanraj Rathod
Director
almost 33 years ago
Ashoak Dalichand Shah
Ashoak Dalichand Shah
Director
almost 33 years ago

Registered Trademarks

Tm Application Id 3491337 Device Wim Plast

[Class : 11] Air Coolers

Ossum+ Wim Plast

[Class : 11] Air Coolers

Ossum Wim Plast

[Class : 11] Air Coolers
View +14 more Brands for Wim Plast Limited.

Charges

32 Crore
13 January 2005
Idbi Bank Ltd.
12 Crore
04 January 2000
Idbi Bank Limited
15 Crore
01 November 1997
Industrial Dev. Bank Of India
3 Crore
03 June 1994
State Bank Of India
50 Lak
22 December 1993
Industrial Development Bank Of India
1 Crore
27 August 2003
Citibank N.a.
15 Crore
30 August 2003
Citibank N.a.
15 Crore
13 November 1995
Indusind Bank Ltd.
5 Crore
18 February 2000
Indusind Bank Ltd.
26 Crore
11 September 1997
Indusind Bank Ltd.
10 Crore
03 June 1994
State Bank Of India
0
13 January 2005
Idbi Bank Ltd.
0
30 August 2003
Citibank N.a.
0
18 February 2000
Indusind Bank Ltd.
0
11 September 1997
Indusind Bank Ltd.
0
01 November 1997
Industrial Dev. Bank Of India
0
04 January 2000
Idbi Bank Limited
0
27 August 2003
Citibank N.a.
0
22 December 1993
Industrial Development Bank Of India
0
13 November 1995
Indusind Bank Ltd.
0
03 June 1994
State Bank Of India
0
13 January 2005
Idbi Bank Ltd.
0
30 August 2003
Citibank N.a.
0
18 February 2000
Indusind Bank Ltd.
0
11 September 1997
Indusind Bank Ltd.
0
01 November 1997
Industrial Dev. Bank Of India
0
04 January 2000
Idbi Bank Limited
0
27 August 2003
Citibank N.a.
0
22 December 1993
Industrial Development Bank Of India
0
13 November 1995
Indusind Bank Ltd.
0
03 June 1994
State Bank Of India
0
13 January 2005
Idbi Bank Ltd.
0
30 August 2003
Citibank N.a.
0
18 February 2000
Indusind Bank Ltd.
0
11 September 1997
Indusind Bank Ltd.
0
01 November 1997
Industrial Dev. Bank Of India
0
04 January 2000
Idbi Bank Limited
0
27 August 2003
Citibank N.a.
0
22 December 1993
Industrial Development Bank Of India
0
13 November 1995
Indusind Bank Ltd.
0

Documents

Form MSME FORM I-30102020_signed
Form MGT-7-15102020_signed
Copy of MGT-8-14102020
Optional Attachment-(4)-14102020
Optional Attachment-(1)-14102020
Optional Attachment-(3)-14102020
List of share holders, debenture holders;-14102020
Optional Attachment-(2)-14102020
Form MGT-14-08102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Optional Attachment-(1)-07102020
Form AOC-4(XBRL)-15092020_signed
Optional Attachment-(1)-11092020
XBRL document in respect Consolidated financial statement-11092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11092020
Form MGT-14-02092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092020
Form DIR-12-27082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Optional Attachment-(1)-26082020
Form MGT-15-25082020_signed
Optional Attachment-(1)-25082020
Form DPT-3-27072020-signed
Optional Attachment-(1)-24072020
Auditor?s certificate-24072020
Form DIR-12-08072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Auditor?s certificate-29062020
Form MSME FORM I-30042020
Form MGT-6-21042020_signed