Company Information

CIN
Status
Date of Incorporation
13 April 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Hubert Vincent Fernandes
Hubert Vincent Fernandes
Director/Designated Partner
over 4 years ago
Ashok Kumar Bissa
Ashok Kumar Bissa
Director/Designated Partner
over 4 years ago
Pallavi Sailesh Bhatia
Pallavi Sailesh Bhatia
Director
about 19 years ago
Sailesh Liladhar Bhatia
Sailesh Liladhar Bhatia
Director
over 32 years ago

Registered Trademarks

Bhatia Shipping Bhatia Shipping

[Class : 16] Calendars

Charges

11 Crore
09 August 2017
Deutsche Bank Ag
1 Crore
31 July 2015
Deutsche Bank Ag
5 Crore
30 August 2010
Cholamandalam Investment And Finance Company Limited
3 Crore
04 September 2015
Hdfc Bank Limited
2 Lak
22 March 2021
Deutsche Bank Ag
5 Crore
26 December 2022
Others
0
27 April 2021
Others
0
22 March 2021
Others
0
09 August 2017
Others
0
04 September 2015
Hdfc Bank Limited
0
30 August 2010
Cholamandalam Investment And Finance Company Limited
0
31 July 2015
Deutsche Bank Ag
0
26 December 2022
Others
0
27 April 2021
Others
0
22 March 2021
Others
0
09 August 2017
Others
0
04 September 2015
Hdfc Bank Limited
0
30 August 2010
Cholamandalam Investment And Finance Company Limited
0
31 July 2015
Deutsche Bank Ag
0

Documents

Form DIR-12-29122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Optional Attachment-(1)-28122020
Form DPT-3-11122020_signed
Form DPT-3-19082020-signed
Form MGT-7-02122019_signed
List of share holders, debenture holders;-30112019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
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
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form MGT-14-08072019_signed
Form ADT-1-08072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072019
Copy of the intimation sent by company-03072019
Copy of written consent given by auditor-03072019
Copy of resolution passed by the company-03072019
Form DPT-3-29062019
Form ADT-3-23052019_signed
Resignation letter-23052019
Letter of the charge holder stating that the amount has been satisfied-25042019
Form CHG-4-25042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Form CHG-4-12022019_signed
Letter of the charge holder stating that the amount has been satisfied-12022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190212