Company Information

CIN
Status
Date of Incorporation
02 July 1977
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,533,300
Authorised Capital
5,000,000

Directors

Shabbir Tyeb Vagh
Shabbir Tyeb Vagh
Director/Designated Partner
about 2 years ago
Noman Khorakiwala
Noman Khorakiwala
Whole Time Director
about 2 years ago
Mohammedbhai Taherbhai Vagh
Mohammedbhai Taherbhai Vagh
Director
over 2 years ago
Moiz Saifuddin Vagh
Moiz Saifuddin Vagh
Director
over 2 years ago
Abbas Taher Bhai Vagh
Abbas Taher Bhai Vagh
Director/Designated Partner
over 2 years ago
Abbas Salehbhai Vagh
Abbas Salehbhai Vagh
Director/Designated Partner
almost 3 years ago
Yusuf Hussain Vagh
Yusuf Hussain Vagh
Director
about 14 years ago
Abdul Hussain Saifuddinbhai Vagh
Abdul Hussain Saifuddinbhai Vagh
Director
almost 38 years ago

Past Directors

Tyeb Vagh Salehbhai
Tyeb Vagh Salehbhai
Director
over 37 years ago

Registered Trademarks

Pallet Mate In Designed Device... Ferro Foundries

[Class : 7] Machines And Equipmets,Scissors Lift.

Ergo Stak Ferro Foundries

[Class : 7] Machines And Equipments,Stacker A Large Machine Used In Bulk Material Handling

Slim Lift Ferro Foundries

[Class : 7] Material Handling Equipments And Plywood Making Machines.
View +1 more Brands for Ferro Foundries Private Limited.

Charges

12 Lak
04 August 1986
State Bank Of India
2 Lak
21 June 1983
State Bank Of India
2 Lak
23 March 1982
State Bank Of India
4 Lak
22 June 1981
State Bank Of India
2 Lak
16 February 1979
State Bank Of India
1 Lak
04 August 1986
State Bank Of India
0
22 June 1981
State Bank Of India
0
23 March 1982
State Bank Of India
0
21 June 1983
State Bank Of India
0
16 February 1979
State Bank Of India
0
04 August 1986
State Bank Of India
0
22 June 1981
State Bank Of India
0
23 March 1982
State Bank Of India
0
21 June 1983
State Bank Of India
0
16 February 1979
State Bank Of India
0

Documents

Form DPT-3-04112020-signed
Form DPT-3-22012020-signed
Form ADT-1-31122019_signed
Copy of written consent given by auditor-27122019
Copy of resolution passed by the company-27122019
Form MGT-7-05122019_signed
Form AOC-4-05122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of the intimation sent by company-17052019
Copy of written consent given by auditor-17052019
Form AOC-4-18012019_signed
Form MGT-7-18012019_signed
List of share holders, debenture holders;-14012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019
Directors report as per section 134(3)-14012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
Directors report as per section 134(3)-02112017
Optional Attachment-(1)-02112017
List of share holders, debenture holders;-02112017
Form AOC-4-02112017_signed
Form MGT-7-02112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Directors report as per section 134(3)-26112016