Company Information

CIN
Status
Date of Incorporation
14 January 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Umesh Kumar Balkrishna Modi
Umesh Kumar Balkrishna Modi
Director/Designated Partner
about 4 years ago
Deepa Modi
Deepa Modi
Director
about 29 years ago

Past Directors

Vipul Suresh Kumar Modi
Vipul Suresh Kumar Modi
Additional Director
about 7 years ago
Rajesh Kumar Balkrishna Modi
Rajesh Kumar Balkrishna Modi
Director
over 23 years ago

Registered Trademarks

Banbury Solar Abacus Peripherals

[Class : 11] Solar Equipments And Installations For Lights, Portable Lights, Solar Panels, Solar Heating Equipments, Solar Batteries, Solar Pumping And Bore Well And All Types Of Solar Equipments And Allied Products

Banbury Abacus Peripherals

[Class : 9] Computer Peripherals, Usb Products, Flash Cards/Drives, Usb Products, Media, Telecommunication Equipments, Computer Hardwares

Prozion Abacus Peripherals

[Class : 9] Computer Peripherals, Accessories, Media, Usb Product, Telecommunication Equipments
View +5 more Brands for Abacus Peripherals Private Limited.

Charges

34 Crore
25 July 2017
Dewan Housing Finance Corporation Limited
2 Crore
02 June 2015
Standard Chartered Bank
1 Crore
30 December 2011
Dewan Housing Finance Corporation Limited
3 Crore
17 October 2006
Standard Chartered Bank
24 Crore
26 March 2004
Punjab National Bank
4 Crore
28 October 2020
Standard Chartered Bank
2 Crore
28 October 2020
Standard Chartered Bank
1 Crore
17 October 2023
Indian Bank
0
31 December 2022
Hdfc Bank Limited
0
28 October 2020
Standard Chartered Bank
0
02 June 2015
Standard Chartered Bank
0
28 October 2020
Standard Chartered Bank
0
17 October 2006
Standard Chartered Bank
0
11 February 2022
Karnataka Bank Ltd.
0
28 May 2022
Others
0
25 July 2017
Others
0
30 December 2011
Dewan Housing Finance Corporation Limited
0
26 March 2004
Punjab National Bank
0
08 December 2023
Indian Bank
0
30 November 2023
Karnataka Bank Ltd.
0
17 October 2023
Indian Bank
0
31 December 2022
Hdfc Bank Limited
0
28 October 2020
Standard Chartered Bank
0
02 June 2015
Standard Chartered Bank
0
28 October 2020
Standard Chartered Bank
0
17 October 2006
Standard Chartered Bank
0
11 February 2022
Karnataka Bank Ltd.
0
28 May 2022
Others
0
25 July 2017
Others
0
30 December 2011
Dewan Housing Finance Corporation Limited
0
26 March 2004
Punjab National Bank
0

Documents

Form DPT-3-19092020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Optional Attachment-(4)-26112019
Optional Attachment-(3)-26112019
Optional Attachment-(2)-26112019
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Form DIR-12-26112019_signed
Declaration by first director-26112019
Form MGT-7-26112019_signed
Form AOC-4(XBRL)-26112019_signed
Form ADT-1-24102019_signed
Optional Attachment-(1)-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form DPT-3-29062019
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Copy of written consent given by auditor-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122018
Notice of resignation filed with the company-21122018
Notice of resignation;-21122018
Optional Attachment-(3)-21122018
Interest in other entities;-21122018
Proof of dispatch-21122018
Optional Attachment-(2)-21122018
Form DIR-11-21122018_signed
Form DIR-12-21122018_signed