Company Information

CIN
Status
Date of Incorporation
15 April 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,780,000
Authorised Capital
20,500,000

Directors

Abhay Navinchandra Mehta
Abhay Navinchandra Mehta
Director/Designated Partner
over 2 years ago
Vinesh Tulsidas Mehta
Vinesh Tulsidas Mehta
Individual Subscriber
over 7 years ago

Past Directors

Padma Navin Mehta
Padma Navin Mehta
Director Appointed In Casual Vacancy
about 3 years ago
Navin Tulsidas Mehta
Navin Tulsidas Mehta
Whole Time Director
over 7 years ago

Registered Trademarks

C Colorshine Dura Abhay Ispat India

[Class : 6] Manufacturing And Trading Of Prepainted Galvanized/Galvalume Steel Coils In Class 06

Colorshine Dura Abhay Ispat India

[Class : 6] Manufacturing And Trading Of Prepainted Galvanized/Galvalume Steel Coils In Class 06

Colorshine Dura Ultra Abhay Ispat India

[Class : 6] Manufacturing And Trading Of Prepainted Galvanized/Galvalume Steel Coils In Class 06
View +6 more Brands for Abhay Ispat (India) Private Limited.

Charges

227 Crore
20 January 2017
Yes Bank Limited
45 Crore
20 February 2016
Tata Capital Financial Services Limited
40 Crore
10 November 2014
The Saraswat Co-operative Bank Limited
10 Crore
16 May 2014
State Bank Of India
9 Crore
24 December 2012
Icici Bank Limited
32 Crore
29 June 2009
The Saraswat Co-operative Bank Ltd.
89 Crore
16 June 2010
Standard Chartered Bank
27 Crore
18 July 2005
Union Bank Of India
20 Crore
02 November 2007
The Kapol Cooprative Bank Limited
1 Crore
23 March 2007
The Kapol Co-operative Bank Limited
6 Crore
11 February 2010
The Saraswat Co-operative Bank Limited
6 Crore
10 March 2021
Yes Bank Limited
13 Crore
24 December 2020
State Bank Of India
20 Crore
11 October 2022
Hdfc Bank Limited
0
20 January 2017
Yes Bank Limited
0
29 June 2009
Others
0
10 March 2021
Yes Bank Limited
0
20 February 2016
Tata Capital Financial Services Limited
0
16 May 2014
State Bank Of India
0
24 December 2020
State Bank Of India
0
02 November 2007
The Kapol Cooprative Bank Limited
0
10 November 2014
Others
0
24 December 2012
Icici Bank Limited
0
11 February 2010
The Saraswat Co-operative Bank Limited
0
18 July 2005
Union Bank Of India
0
23 March 2007
The Kapol Co-operative Bank Limited
0
16 June 2010
Standard Chartered Bank
0
11 October 2022
Hdfc Bank Limited
0
20 January 2017
Yes Bank Limited
0
29 June 2009
Others
0
10 March 2021
Yes Bank Limited
0
20 February 2016
Tata Capital Financial Services Limited
0
16 May 2014
State Bank Of India
0
24 December 2020
State Bank Of India
0
02 November 2007
The Kapol Cooprative Bank Limited
0
10 November 2014
Others
0
24 December 2012
Icici Bank Limited
0
11 February 2010
The Saraswat Co-operative Bank Limited
0
18 July 2005
Union Bank Of India
0
23 March 2007
The Kapol Co-operative Bank Limited
0
16 June 2010
Standard Chartered Bank
0
11 October 2022
Hdfc Bank Limited
0
20 January 2017
Yes Bank Limited
0
29 June 2009
Others
0
10 March 2021
Yes Bank Limited
0
20 February 2016
Tata Capital Financial Services Limited
0
16 May 2014
State Bank Of India
0
24 December 2020
State Bank Of India
0
02 November 2007
The Kapol Cooprative Bank Limited
0
10 November 2014
Others
0
24 December 2012
Icici Bank Limited
0
11 February 2010
The Saraswat Co-operative Bank Limited
0
18 July 2005
Union Bank Of India
0
23 March 2007
The Kapol Co-operative Bank Limited
0
16 June 2010
Standard Chartered Bank
0

Documents

Form DPT-3-26112020-signed
Form DPT-3-10092020-signed
Letter of the charge holder stating that the amount has been satisfied-18072020
Form CHG-4-18072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200718
Form MGT-14-22062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Form SH-9-20052020-signed
Form SH-8-20052020-signed
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-17042020
Audited financial statements of last three years-17042020
Declaration by auditor(s)-17042020
Optional Attachment-(2)-17042020
Optional Attachment-(1)-17042020
Copy of the board resolution-17042020
Details of the promoters of the company-17042020
Unaudited financial statement (if applicable);-17042020
Buy back details of last three years-17042020
Form MGT-14-17032020_signed
Buy back details of last three years-17032020
Optional Attachment-(5)-17032020
Optional Attachment-(3)-17032020
Auditor's report-17032020
Audited financial statements of last three years-17032020
Unaudited financial statement (if applicable);-17032020
Optional Attachment-(2)-17032020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(4)-17032020
Copy of the board resolution-17032020