Company Information

CIN
Status
Date of Incorporation
23 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
284,000,000
Authorised Capital
285,000,000

Directors

Shivam Ravindra Rasania
Shivam Ravindra Rasania
Director
over 2 years ago
Jinal Suresh Shah
Jinal Suresh Shah
Director
almost 3 years ago

Past Directors

Anand Priyavadan Pandya
Anand Priyavadan Pandya
Director
about 10 years ago
Satishkumar Asamal Mehta
Satishkumar Asamal Mehta
Director
about 11 years ago
Vara Prasad Gali
Vara Prasad Gali
Director
about 13 years ago

Registered Trademarks

C2 Firefly Batteries

[Class : 9] Batteries, Lead Acid Battery, Automobile Battery, Lithium Batteries, Solar Batteries, Accumulators [Batteries], Rechargeable Batteries, Anode Batteries, Electrical Batteries, Galvanic Batteries, Acidometers For Batteries, High Tension Batteries, Lithium Ion Batteries, Nickel Cadmium Batteries, Rechargeable Electric Batteries, Chargers For Batteries, Electrical St...

Device Firefly Batteries

[Class : 9] Batteries, Lead Acid Battery, Automobile Battery, Lithium Batteries, Solar Batteries, Accumulators [Batteries], Rechargeable Batteries, Anode Batteries, Electrical Batteries, Galvanic Batteries, Acidometers For Batteries, High Tension Batteries, Lithium Ion Batteries, Nickel Cadmium Batteries, Rechargeable Electric Batteries, Chargers For Batteries, Electrical St...

C Vigor Firefly Batteries

[Class : 9] Batteries, Lead Acid Battery, Automobile Battery, Lithium Batteries, Solar Batteries, Accumulators [Batteries], Rechargeable Batteries, Anode Batteries, Electrical Batteries, Galvanic Batteries, Acidometers For Batteries, High Tension Batteries, Lithium Ion Batteries, Nickel Cadmium Batteries, Rechargeable Electric Batteries, Chargers For Batteries, Electrical St...
View +1 more Brands for Firefly Batteries Private Limited.

Charges

40 Crore
16 December 2014
Andhra Bank
8 Crore
09 May 2014
Andhra Bank
31 Crore
16 December 2014
Andhra Bank
0
09 May 2014
Andhra Bank
0
16 December 2014
Andhra Bank
0
09 May 2014
Andhra Bank
0
16 December 2014
Andhra Bank
0
09 May 2014
Andhra Bank
0
16 December 2014
Andhra Bank
0
09 May 2014
Andhra Bank
0
16 December 2014
Andhra Bank
0
09 May 2014
Andhra Bank
0

Documents

Form DIR-11-15062020_signed
Notice of resignation filed with the company-15062020
Proof of dispatch-15062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04052018
Form AOC-4(XBRL)-04052018_signed
Form ADT-1-01052018_signed
Copy of written consent given by auditor-01052018
Copy of MGT-8-01052018
Copy of the intimation sent by company-01052018
List of share holders, debenture holders;-01052018
Copy of resolution passed by the company-01052018
Form MGT-7-01052018_signed
Form DIR-11-31012018_signed
Acknowledgement received from company-30012018
Notice of resignation filed with the company-30012018
Proof of dispatch-30012018
Evidence of cessation;-29012018
Notice of resignation;-29012018
Form DIR-12-29012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072017
List of share holders, debenture holders;-10072017
Copy of MGT-8-10072017
Form MGT-7-10072017_signed
Form AOC-4(XBRL)-10072017_signed
Copy of MGT-8-29072016
List of share holders, debenture holders;-29072016
Form MGT-7-29072016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19072016
Form_AOC-4_XBRL_ASHWINCS_20160719112750.pdf-19072016
Form DIR-12-25042016_signed