Company Information

CIN
Status
Date of Incorporation
09 July 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,500,000
Authorised Capital
2,500,000

Directors

Milind Chintaman Nandedkar
Milind Chintaman Nandedkar
Whole Time Director
over 2 years ago
Subramaniam Ananthakrishna Iyer
Subramaniam Ananthakrishna Iyer
Director/Designated Partner
over 29 years ago

Past Directors

Dnyaneshwar Gulabrao Wandile
Dnyaneshwar Gulabrao Wandile
Director
over 29 years ago

Registered Trademarks

Bentwood Wood Mould Pvt

[Class : 20] Furniture, Picture Frames, Articles Of Wood, Cork, Reeds, Cane, Wicker, Furniture (Office), Furniture Fittings (Not Of Metal), Furniture Of Metal, Furniture Shelves, Tables, Seats, Trolleys, Windows, Boxes Included In Class 20.

Charges

22 Lak
16 February 2018
Canara Bank
16 Lak
16 February 2018
Canara Bank
1 Lak
31 July 1998
State Bank Of India
10 Lak
20 May 1998
The Maharashtra State Financial Corporation
36 Lak
08 May 2020
Canara Bank
5 Lak
08 May 2020
Canara Bank
0
16 February 2018
Others
0
16 February 2018
Others
0
31 July 1998
State Bank Of India
0
20 May 1998
The Maharashtra State Financial Corporation
0
08 May 2020
Canara Bank
0
16 February 2018
Others
0
16 February 2018
Others
0
31 July 1998
State Bank Of India
0
20 May 1998
The Maharashtra State Financial Corporation
0
08 May 2020
Canara Bank
0
16 February 2018
Others
0
16 February 2018
Others
0
31 July 1998
State Bank Of India
0
20 May 1998
The Maharashtra State Financial Corporation
0

Documents

Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Instrument(s) of creation or modification of charge;-19072020
Form CHG-1-19072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200719
Form AOC-4-19122019_signed
Directors report as per section 134(3)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form DPT-3-02092019
Optional Attachment-(2)-02092019
Optional Attachment-(1)-02092019
Form INC-22-23042019_signed
Copy of board resolution authorizing giving of notice-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-13122018
Form MGT-7-13122018_signed
Form AOC-4-13122018_signed
Letter of the charge holder stating that the amount has been satisfied-15062018
Form CHG-4-15062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180615
Form CHG-1-25052018_signed
Instrument(s) of creation or modification of charge;-25052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
Form ADT-1-11042018_signed