Company Information

CIN
Status
Date of Incorporation
21 April 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
980,000
Authorised Capital
1,500,000

Directors

Parul Manoj Vithalani
Parul Manoj Vithalani
Director/Designated Partner
almost 7 years ago
Manoj Chandrakant Vithalani
Manoj Chandrakant Vithalani
Director
over 21 years ago

Past Directors

Zarina Asgar Dalal
Zarina Asgar Dalal
Director
about 7 years ago
Amitkumar Lalitchandra Shah
Amitkumar Lalitchandra Shah
Director
over 21 years ago

Registered Trademarks

Proaair Ace Car Tech

[Class : 8] Hand Tools And Implements Related To Car Kits

Prollift Ace Car Tech

[Class : 12] Vehicles, Apparatus For Locomotion By Land, Air Or Water

Proaair Ace Car Tech

[Class : 16] Printed Promotional Materials Like Magazine, Brochures, Stationery, Pamphlets, Visiting Cards, Carry Bags, Bags, Packaging, Catalogue, Books, Paper And Paper Materials
View +8 more Brands for Ace Car Tech Private Limited.

Charges

88 Lak
01 November 2013
United Bank Of India
88 Lak
01 November 2007
Citibank N.a.
1 Crore
27 August 2008
Hdfc Bank Limited
56 Lak
01 November 2007
Citibank N.a.
0
01 November 2013
United Bank Of India
0
27 August 2008
Hdfc Bank Limited
0
01 November 2007
Citibank N.a.
0
01 November 2013
United Bank Of India
0
27 August 2008
Hdfc Bank Limited
0
01 November 2007
Citibank N.a.
0
01 November 2013
United Bank Of India
0
27 August 2008
Hdfc Bank Limited
0

Documents

Form ADT-1-08122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form MGT-7-11092019_signed
Form AOC-4-10092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08092019
List of share holders, debenture holders;-08092019
Directors report as per section 134(3)-08092019
Form ADT-1-07092019_signed
Form ADT-3-07092019_signed
Copy of the intimation sent by company-07092019
Resignation letter-07092019
Optional Attachment-(1)-07092019
Copy of written consent given by auditor-07092019
Copy of resolution passed by the company-07092019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
Directors report as per section 134(3)-24042019
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Evidence of cessation;-14032019
Form DIR-12-14032019_signed
Notice of resignation;-14032019
Proof of dispatch-13032019
Notice of resignation filed with the company-13032019