Company Information

CIN
Status
Date of Incorporation
01 April 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
102,000
Authorised Capital
500,000

Directors

Arjun Sumatiprasad Bafna
Arjun Sumatiprasad Bafna
Director/Designated Partner
over 2 years ago
Phiroza Sohel Chimbaiwala
Phiroza Sohel Chimbaiwala
Director/Designated Partner
over 2 years ago
Nirav Vipul Talsania
Nirav Vipul Talsania
Director/Designated Partner
over 2 years ago
Sumati Prasad Mishrilal Bafna
Sumati Prasad Mishrilal Bafna
Director
over 15 years ago

Past Directors

Saumit Ranjan Deb
Saumit Ranjan Deb
Managing Director
over 12 years ago
Surjeet Singh Bal
Surjeet Singh Bal
Director
about 15 years ago

Registered Trademarks

Motomiu Bafna Motorcycles

[Class : 18] Trading Of Leather, Imitations Of Leather And Good Made Of These Materials Included In Class 18

Motomiu Bafna Motorcycles

[Class : 25] Clothing, Footwear And Headgear Included In Class 25

Motomiu Bafna Motorcycles

[Class : 25] Clothing, Footwear And Headgear Included In Class 25
View +1 more Brands for Bafna Motorcycles Private Limited.

Charges

14 Crore
13 July 2017
Yes Bank Limited
2 Crore
09 August 2013
Icici Bank Limited
2 Crore
08 June 2013
Yes Bank Limited
5 Crore
31 January 2013
Yes Bank Limited
5 Crore
13 July 2017
Yes Bank Limited
0
31 January 2013
Yes Bank Limited
0
09 August 2013
Icici Bank Limited
0
08 June 2013
Yes Bank Limited
0
13 July 2017
Yes Bank Limited
0
31 January 2013
Yes Bank Limited
0
09 August 2013
Icici Bank Limited
0
08 June 2013
Yes Bank Limited
0
13 July 2017
Yes Bank Limited
0
31 January 2013
Yes Bank Limited
0
09 August 2013
Icici Bank Limited
0
08 June 2013
Yes Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112020
Evidence of cessation;-04112020
Form DIR-12-04112020_signed
Interest in other entities;-04112020
Notice of resignation;-04112020
Optional Attachment-(1)-04112020
Optional Attachment-(2)-04112020
Optional Attachment-(3)-04112020
Form AOC-4-29012020_signed
Directors report as per section 134(3)-22012020
Optional Attachment-(1)-22012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-08122018_signed
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form MGT-7-05122018_signed
List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018
Notice of resignation;-17082018
Form DIR-12-17082018_signed
Evidence of cessation;-17082018
Optional Attachment-(1)-17082018
Form MGT-14-11122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171211
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form AOC-4-21112017_signed