Company Information

CIN
Status
Date of Incorporation
09 October 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,995,000
Authorised Capital
10,000,000

Directors

Bhaveshkumar Ramjibhai Limbasiya
Bhaveshkumar Ramjibhai Limbasiya
Director/Designated Partner
almost 2 years ago
Limbasiya Urmilaben Ramjibhai
Limbasiya Urmilaben Ramjibhai
Director/Designated Partner
over 8 years ago
Bhartiben Bhaveshkumar Limbasiya
Bhartiben Bhaveshkumar Limbasiya
Director/Designated Partner
over 8 years ago
Diptiben Jatinbhai Limbasiya
Diptiben Jatinbhai Limbasiya
Director/Designated Partner
over 8 years ago
Jatin Ranchhodbhai Limbasiya
Jatin Ranchhodbhai Limbasiya
Director
almost 11 years ago
Ranchhod Chaku Limbasiya
Ranchhod Chaku Limbasiya
Director
almost 11 years ago
Ramjibhai Chakubhai Limbasia
Ramjibhai Chakubhai Limbasia
Director
about 23 years ago

Registered Trademarks

Centrifugal Esteem Auto

[Class : 7] All Kinds Of Machinery Parts Including Cylinder Liners, Sleeves And Air Cooled Blocks Falling Under Class 07.

Centrifugal Esteem Auto

[Class : 12] All Kinds Of Automobile Parts Including Cylinder Liners, Sleeves And Air Cooled Blocks Falling Under Class 12.

Esteem Auto Esteem Auto

[Class : 12] All Kinds Of Cylinder Liners Sleeves And Air Cooled Blocks Being Automobile Parts Included In Class 12
View +3 more Brands for Esteem Auto Private Limited.

Charges

29 Crore
12 July 2012
Icici Bank Limited
9 Crore
05 June 2012
Icici Bank Limited
9 Crore
04 November 2010
Small Industries Development Bank Of India
60 Lak
25 February 2010
Central Bank Of India Jagnath Plot Branch Rajkot
2 Crore
07 February 2011
Central Bank Of India Jagnath Plot Branch Rajkot
2 Crore
01 July 2010
Central Bank Of India Jagnath Plot Branch At Rajkot
95 Lak
29 December 2009
Cental Bank Of India Jagnath Plot Branch At Rajkot
95 Lak
09 May 2005
Development Credit Bank Limited
1 Crore
30 April 2021
Icici Bank Limited
88 Lak
04 March 2021
Icici Bank Limited
9 Crore
28 March 2022
Others
0
12 July 2012
Others
0
05 June 2012
Others
0
30 April 2021
Others
0
04 March 2021
Others
0
29 December 2009
Cental Bank Of India Jagnath Plot Branch At Rajkot
0
01 July 2010
Central Bank Of India Jagnath Plot Branch At Rajkot
0
07 February 2011
Central Bank Of India Jagnath Plot Branch Rajkot
0
09 May 2005
Development Credit Bank Limited
0
25 February 2010
Central Bank Of India Jagnath Plot Branch Rajkot
0
04 November 2010
Small Industries Development Bank Of India
0
28 March 2022
Others
0
12 July 2012
Others
0
05 June 2012
Others
0
30 April 2021
Others
0
04 March 2021
Others
0
29 December 2009
Cental Bank Of India Jagnath Plot Branch At Rajkot
0
01 July 2010
Central Bank Of India Jagnath Plot Branch At Rajkot
0
07 February 2011
Central Bank Of India Jagnath Plot Branch Rajkot
0
09 May 2005
Development Credit Bank Limited
0
25 February 2010
Central Bank Of India Jagnath Plot Branch Rajkot
0
04 November 2010
Small Industries Development Bank Of India
0
28 March 2022
Others
0
12 July 2012
Others
0
05 June 2012
Others
0
30 April 2021
Others
0
04 March 2021
Others
0
29 December 2009
Cental Bank Of India Jagnath Plot Branch At Rajkot
0
01 July 2010
Central Bank Of India Jagnath Plot Branch At Rajkot
0
07 February 2011
Central Bank Of India Jagnath Plot Branch Rajkot
0
09 May 2005
Development Credit Bank Limited
0
25 February 2010
Central Bank Of India Jagnath Plot Branch Rajkot
0
04 November 2010
Small Industries Development Bank Of India
0

Documents

Form DPT-3-21012020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-17112019_signed
Copy of resolution passed by the company-27102019
Copy of written consent given by auditor-27102019
Form DPT-3-29062019
Form MSME FORM I-30052019_signed
Form CHG-1-21012019_signed
Form MGT-7-16012019_signed
Form AOC-4-15012019_signed
List of share holders, debenture holders;-09012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012019
Directors report as per section 134(3)-09012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181202
Form CHG-1-02122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181202
Optional Attachment-(1)-27112018
Instrument(s) of creation or modification of charge;-27112018
Form AOC-4-03122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form DIR-12-30052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052017