Company Information

CIN
Status
Date of Incorporation
10 March 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000
Authorised Capital
2,100,000

Directors

Jinang Dineshkumar Shah
Jinang Dineshkumar Shah
Director/Designated Partner
almost 2 years ago
Lakshit Goyal
Lakshit Goyal
Director/Designated Partner
over 2 years ago
Madan Gopal
Madan Gopal
Director/Designated Partner
over 2 years ago
Urmil Goyal
Urmil Goyal
Director/Designated Partner
almost 4 years ago
Dhara Rupeshkumar Shah
Dhara Rupeshkumar Shah
Director/Designated Partner
about 4 years ago
Vaibhav Goyal
Vaibhav Goyal
Director/Designated Partner
over 11 years ago
Ishan Goyal
Ishan Goyal
Director
over 11 years ago

Registered Trademarks

Fcl Fairdeal Components

[Class : 35] Advertising, Business Administration & Management Of Wholesale & Retail Outlets; Trading, Marketing & Online Marketing Import & Export Relating To Welding Machines, Robots For Welding, Industrial Automation Controls, Welding Wire, Power Tools & Welding Rods.

Charges

12 Crore
27 February 2019
Deutsche Bank Ag
12 Crore
20 December 2018
Deutsche Bank
12 Crore
20 March 2021
Axis Bank Limited
90 Lak
29 June 2023
Hdfc Bank Limited
0
20 April 2023
Hdfc Bank Limited
0
24 June 2022
Hdfc Bank Limited
0
20 March 2021
Axis Bank Limited
0
27 February 2019
Others
0
20 December 2018
Others
0
29 June 2023
Hdfc Bank Limited
0
20 April 2023
Hdfc Bank Limited
0
24 June 2022
Hdfc Bank Limited
0
20 March 2021
Axis Bank Limited
0
27 February 2019
Others
0
20 December 2018
Others
0
30 September 2023
Hdfc Bank Limited
0
29 June 2023
Hdfc Bank Limited
0
20 April 2023
Hdfc Bank Limited
0
24 June 2022
Hdfc Bank Limited
0
20 March 2021
Axis Bank Limited
0
27 February 2019
Others
0
20 December 2018
Others
0

Documents

Form MGT-14-30032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200330
Optional Attachment-(1)-21032020
Altered memorandum of association-21032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21032020
Form MGT-7-25122019_signed
Optional Attachment-(1)-24122019
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03122019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form CHG-1-07062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190607
Form CHG-1-15042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190415
Instrument(s) of creation or modification of charge;-13042019
Instrument(s) of creation or modification of charge;-12042019
Form MGT-14-28032019_signed
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019