Company Information

CIN
Status
Date of Incorporation
05 September 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,314,300
Authorised Capital
50,000,000

Directors

Shafi Mohammad
Shafi Mohammad
Director/Designated Partner
over 2 years ago
Suman Jhawar
Suman Jhawar
Director/Designated Partner
over 2 years ago
Mohammad Saoodul Hasan
Mohammad Saoodul Hasan
Director/Designated Partner
about 6 years ago
Mussarrat Asif Purkait
Mussarrat Asif Purkait
Director/Designated Partner
about 7 years ago
Ajaz Shafi Mohammed
Ajaz Shafi Mohammed
Director/Designated Partner
about 7 years ago
Suresh Gopinathan Menon
Suresh Gopinathan Menon
Director
about 8 years ago

Past Directors

Jonathan Jovito Fernandes
Jonathan Jovito Fernandes
Ceo(kmp)
over 6 years ago
Mushtari Begum Mohammad Shafi
Mushtari Begum Mohammad Shafi
Additional Director
almost 8 years ago
Tanveer Kamruddin Shaikh Bandukwala
Tanveer Kamruddin Shaikh Bandukwala
Director
about 8 years ago
Joseph Joy John
Joseph Joy John
Director
about 14 years ago
Iqbal Mohamed
Iqbal Mohamed
Director
about 28 years ago

Registered Trademarks

East West (Label) East West Freight Carriers

[Class : 39] Clearing, Forwarding & Freight Forwarding Services Included In Class 39.

Charges

94 Crore
16 May 2016
State Bank Of India
28 Crore
21 September 2012
Kotak Mahindra Bank Limited
24 Crore
13 March 2007
State Bank Of India
5 Crore
22 June 2004
State Bank Of India
16 Crore
30 December 2009
Development Credit Bank Limited
2 Crore
02 September 2021
Kotak Mahindra Bank Limited
19 Crore
18 September 2023
Others
0
14 October 2022
Hdfc Bank Limited
0
10 June 2022
Others
0
16 May 2016
State Bank Of India
0
02 September 2021
Others
0
21 September 2012
Others
0
22 June 2004
State Bank Of India
0
13 March 2007
State Bank Of India
0
30 December 2009
Development Credit Bank Limited
0
18 September 2023
Others
0
14 October 2022
Hdfc Bank Limited
0
10 June 2022
Others
0
16 May 2016
State Bank Of India
0
02 September 2021
Others
0
21 September 2012
Others
0
22 June 2004
State Bank Of India
0
13 March 2007
State Bank Of India
0
30 December 2009
Development Credit Bank Limited
0

Documents

Optional Attachment-(2)-15122020
Optional Attachment-(1)-15122020
Form CHG-1-15122020_signed
Optional Attachment-(3)-15122020
Instrument(s) of creation or modification of charge;-15122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Form DPT-3-04082020-signed
Instrument(s) of creation or modification of charge;-23052020
Form CHG-1-23052020_signed
Optional Attachment-(2)-23052020
Optional Attachment-(1)-23052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200523
Form DIR-12-16032020_signed
Notice of resignation;-16032020
Evidence of cessation;-16032020
Form MGT-7-05012020_signed
Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form DIR-12-25122019_signed
Evidence of cessation;-24122019
Notice of resignation;-24122019
Form GNL-2-19112019-signed
Form ADT-1-19112019_signed
Copy of written consent given by auditor-18112019
Copy of the intimation sent by company-18112019
Copy of resolution passed by the company-18112019
Optional Attachment-(1)-30102019
Optional Attachment-(1)-26102019