Company Information

CIN
Status
Date of Incorporation
21 November 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
30,915,860
Authorised Capital
60,000,000

Directors

Sunil Sitaram Thite
Sunil Sitaram Thite
Director/Designated Partner
over 2 years ago
Vrajlata Jitendra Vyas
Vrajlata Jitendra Vyas
Beneficial Owner
almost 6 years ago

Past Directors

Mukund Gopalan Veravali
Mukund Gopalan Veravali
Additional Director
over 7 years ago
Hemant Krishnarao Talapadatur
Hemant Krishnarao Talapadatur
Additional Director
over 9 years ago
Lyla Jamsheed Mehta
Lyla Jamsheed Mehta
Additional Director
almost 13 years ago
Durga Prasad Rao
Durga Prasad Rao
Whole Time Director
over 16 years ago
Percy Faramroze Lakadia
Percy Faramroze Lakadia
Director
about 27 years ago
Prafulla Prabhakar Sukthankar
Prafulla Prabhakar Sukthankar
Director
over 29 years ago
Neil Malone
Neil Malone
Director
almost 31 years ago

Registered Trademarks

Xicon Xicon International

[Class : 17] Gutta, Percha, Indiarubber, Silicon Rubber And Articles Made From These Substances And Not Included In Other Classes, Plastics In The Form Of Sheets, Blocks And Roads, Being For Use In Manufacture; Materials For Packing, Stopping And/Or Insulating; Hose Pipes (Non Metallic) All Included In Class 17

Charges

10 Crore
28 October 2016
Kotak Mahindra Bank Limited
10 Crore
13 June 2008
Punjab National Bank
8 Crore
28 December 2006
Punjab National Bank
25 Lak
10 December 2005
Punjab National Bank
39 Lak
21 November 2005
Punjab National Bank
39 Lak
14 October 2006
Punjab National Bank
1 Crore
12 February 1987
The Bank Of Nova Scoity
90 Lak
21 July 2020
Kotak Mahindra Bank Limited
60 Lak
28 October 2016
Others
0
30 December 2021
Bank Of India
0
21 July 2020
Others
0
10 December 2005
Punjab National Bank
0
21 November 2005
Punjab National Bank
0
14 October 2006
Punjab National Bank
0
28 December 2006
Punjab National Bank
0
13 June 2008
Punjab National Bank
0
12 February 1987
The Bank Of Nova Scoity
0
28 October 2016
Others
0
30 December 2021
Bank Of India
0
21 July 2020
Others
0
10 December 2005
Punjab National Bank
0
21 November 2005
Punjab National Bank
0
14 October 2006
Punjab National Bank
0
28 December 2006
Punjab National Bank
0
13 June 2008
Punjab National Bank
0
12 February 1987
The Bank Of Nova Scoity
0
28 October 2016
Others
0
30 December 2021
Bank Of India
0
21 July 2020
Others
0
10 December 2005
Punjab National Bank
0
21 November 2005
Punjab National Bank
0
14 October 2006
Punjab National Bank
0
28 December 2006
Punjab National Bank
0
13 June 2008
Punjab National Bank
0
12 February 1987
The Bank Of Nova Scoity
0

Documents

Form MGT-7-03122020_signed
Optional Attachment-(1)-02122020
List of share holders, debenture holders;-02122020
Form AOC-4(XBRL)-03112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Form ADT-1-09102020_signed
Form MGT-14-09102020_signed
Copy of the intimation sent by company-07102020
Optional Attachment-(1)-07102020
Copy of written consent given by auditor-07102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Copy of resolution passed by the company-07102020
Form PAS-6-16092020_signed
Optional Attachment-(1)-15092020
Form MSME FORM I-21082020_signed
Instrument(s) of creation or modification of charge;-17082020
Form CHG-1-17082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Form MGT-14-23072020_signed
Optional Attachment-(1)-22072020
Optional Attachment-(2)-22072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072020
Form BEN - 2-30122019_signed
Declaration under section 90-27122019
Optional Attachment-(1)-27122019
Form DPT-3-07112019-signed
Form MSME FORM I-31102019_signed
Form AOC-4(XBRL)-16092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13092019
Form ADT-1-06092019_signed