Company Information

CIN
Status
Date of Incorporation
22 October 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,020,000
Authorised Capital
2,500,000

Directors

Nanda Sumatiprasad Bafna
Nanda Sumatiprasad Bafna
Director/Designated Partner
about 2 years ago
Sumati Prasad Mishrilal Bafna
Sumati Prasad Mishrilal Bafna
Director/Designated Partner
about 2 years ago
Arjun Sumatiprasad Bafna
Arjun Sumatiprasad Bafna
Director
about 9 years ago

Past Directors

Devendra Munnalal Sharma
Devendra Munnalal Sharma
Additional Director
about 5 years ago
Sanjeev M Bafna
Sanjeev M Bafna
Director
about 9 years ago

Registered Trademarks

Bafna (Device) Bafna Motors

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

Charges

81 Crore
03 May 2017
Tata Capital Financial Services Limited
8 Crore
21 December 2016
Union Bank Of India Limited
32 Crore
27 July 2010
Punjab & Maharashtra Co-operative Bank Ltd.
17 Crore
27 July 2010
Punjab & Maharashtra Co-operative Bank Ltd.
20 Crore
06 August 2012
Hdfc Bank Limited
15 Crore
04 May 1998
Central Bank Of India
1 Crore
22 September 2007
State Bank Of India
2 Crore
15 March 2002
Citi Bank N.a.
1 Crore
14 May 2001
Rupee Co-op. Bank Ltd.
50 Lak
28 October 2020
Hdfc Bank Limited
3 Crore
27 July 2010
Others
0
21 December 2016
Others
0
28 October 2020
Hdfc Bank Limited
0
03 May 2017
Tata Capital Financial Services Limited
0
22 September 2007
State Bank Of India
0
27 July 2010
Punjab & Maharashtra Co-operative Bank Ltd.
0
14 May 2001
Rupee Co-op. Bank Ltd.
0
06 August 2012
Hdfc Bank Limited
0
04 May 1998
Central Bank Of India
0
15 March 2002
Citi Bank N.a.
0
27 July 2010
Others
0
21 December 2016
Others
0
28 October 2020
Hdfc Bank Limited
0
03 May 2017
Tata Capital Financial Services Limited
0
22 September 2007
State Bank Of India
0
27 July 2010
Punjab & Maharashtra Co-operative Bank Ltd.
0
14 May 2001
Rupee Co-op. Bank Ltd.
0
06 August 2012
Hdfc Bank Limited
0
04 May 1998
Central Bank Of India
0
15 March 2002
Citi Bank N.a.
0

Documents

Form AOC-4(XBRL)-06112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112020
Form DIR-12-31102020_signed
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
Optional Attachment-(3)-30102020
Interest in other entities;-30102020
Evidence of cessation;-30102020
Notice of resignation;-30102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Optional Attachment-(1)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-28122018_signed
Form CHG-1-01082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180801
Optional Attachment-(2)-30072018
Optional Attachment-(1)-30072018
Instrument(s) of creation or modification of charge;-30072018
Form MGT-14-28122017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171228
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122017
Altered memorandum of association-26122017
Copy of MGT-8-18112017
Form MGT-7-18112017_signed