Company Information

CIN
Status
Date of Incorporation
11 April 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,326,070
Authorised Capital
10,000,000

Directors

Anupama Suresh Bajaj
Anupama Suresh Bajaj
Director/Designated Partner
over 2 years ago
Suresh Gopaldas Bajaj
Suresh Gopaldas Bajaj
Director/Designated Partner
over 25 years ago
Sanjay Gopaldas Bajaj
Sanjay Gopaldas Bajaj
Director/Designated Partner
over 25 years ago

Registered Trademarks

Device Abby Lighting Switchgear

[Class : 11] Light Fixtures.

Abby Lighting Abby Lighting Switchgear

[Class : 11] Light Fixtures.

Charges

31 Lak
31 May 2017
Indusind Bank Limited
7 Crore
31 May 2017
Indusind Bank Ltd.
7 Crore
29 June 2015
Bank Of Baroda
7 Lak
27 August 2014
Bank Of Baroda
13 Lak
13 June 2014
Bank Of Baroda
10 Lak
06 July 2007
Bank Of Baroda
4 Crore
04 August 2007
Bank Of Baroda
4 Crore
08 July 2011
Bank Of Baroda
28 Lak
15 December 2012
Bank Of Baroda
25 Lak
27 July 2004
Uco Bank
8 Lak
27 July 2004
Uco Bank
70 Lak
15 December 2012
Bank Of Baroda
0
13 June 2014
Bank Of Baroda
0
31 May 2017
Others
0
04 August 2007
Bank Of Baroda
0
27 July 2004
Uco Bank
0
08 July 2011
Bank Of Baroda
0
27 July 2004
Uco Bank
0
27 August 2014
Bank Of Baroda
0
06 July 2007
Bank Of Baroda
0
29 June 2015
Bank Of Baroda
0
31 May 2017
Others
0
15 December 2012
Bank Of Baroda
0
13 June 2014
Bank Of Baroda
0
31 May 2017
Others
0
04 August 2007
Bank Of Baroda
0
27 July 2004
Uco Bank
0
08 July 2011
Bank Of Baroda
0
27 July 2004
Uco Bank
0
27 August 2014
Bank Of Baroda
0
06 July 2007
Bank Of Baroda
0
29 June 2015
Bank Of Baroda
0
31 May 2017
Others
0
15 December 2012
Bank Of Baroda
0
13 June 2014
Bank Of Baroda
0
31 May 2017
Others
0
04 August 2007
Bank Of Baroda
0
27 July 2004
Uco Bank
0
08 July 2011
Bank Of Baroda
0
27 July 2004
Uco Bank
0
27 August 2014
Bank Of Baroda
0
06 July 2007
Bank Of Baroda
0
29 June 2015
Bank Of Baroda
0
31 May 2017
Others
0

Documents

Form ADT-1-19122020_signed
Copy of written consent given by auditor-19122020
Copy of resolution passed by the company-19122020
Copy of the intimation sent by company-19122020
Directors report as per section 134(3)-17122020
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Approval letter of extension of financial year or AGM-17122020
Approval letter for extension of AGM;-17122020
List of share holders, debenture holders;-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form MGT-14-25112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Form DPT-3-23102020-signed
Form DPT-3-13072020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-27062019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed
List of share holders, debenture holders;-23122017
Form MGT-7-23122017_signed
Directors report as per section 134(3)-11122017