Company Information

CIN
Status
Date of Incorporation
18 October 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,500,000
Authorised Capital
15,000,000

Directors

Madhukar Sanjeeva Shetty
Madhukar Sanjeeva Shetty
Director
almost 3 years ago
Pramod Vasant Adarkar
Pramod Vasant Adarkar
Director
over 6 years ago
Sharad Sanjeeva Shetty
Sharad Sanjeeva Shetty
Director
about 30 years ago
Chandrakant Sanjeeva Shetty
Chandrakant Sanjeeva Shetty
Director
about 30 years ago

Registered Trademarks

Gajalee Gajalee Coastal Foods

[Class : 8] Knives, Forks, Spoons, Scissors, Choppers, Table Cutlery, Hand Tools And Implements (Hand Operated), Cutlery, Side Arms, Razors, Agricultural Implement (Hand Operated), Blades [Hand Tools], Cutting Tools [Hand Tools], Dies [Hand Tools], Saws [Hand Tools].

Gajalee Gajalee Coastal Foods

[Class : 16] Printed Matter, Catalogues, Pamphlets, Engravings, Greeting Cards, Letterheads, Visiting Cards, Stationery, Bags (Envelopes, Pouches) Of Paper Or Plastics For Packaging, Garbage Bags, Wrapping Paper, Packaging Materials, Packing Paper, Coasters Of Paper, Coffee Filters (Paper), Tissue Paper, Paper Mache, Napkins Of Paper, Table Napkins Of Paper, Table Linen Of P...

Gajalee Gajalee Coastal Foods

[Class : 21] Household Or Kitchen Utensils And Containers, Cups, Bowls, Glasses, Boxes, Articles For Cleaning Purposes, Steelwool, Unworked Or Semi Worked Glass (Except Glass Used In Building), Glassware, Porcelain And Earthenware Not Included On Other Classes.
View +9 more Brands for Gajalee Coastal Foods Private Limited.

Charges

31 Crore
21 October 2015
Corporation Bank
5 Crore
22 July 2015
Karnataka Bank Limited
1 Crore
26 September 2014
Icici Bank Limited
18 Crore
04 February 2014
Karnataka Bank Limited
1 Crore
19 June 2013
Corporation Bank
67 Lak
27 October 2010
Karnataka Bank Limited
4 Crore
22 October 2001
Citi Bank
10 Lak
19 July 1996
Jajata Sahakari Bank Ltd
50 Thousand
16 October 2002
Hdfc Bank Ltd
30 Lak
14 February 2008
The Cosmos Co-op Bank Ltd
3 Crore
06 August 2007
Vijaya Bank
8 Crore
22 March 2013
Vijaya Bank
12 Crore
12 September 2000
The Cosmos Co Op Bank Ltd
70 Lak
12 March 1999
The Cosmos Co Op Bank Ltd
4 Lak
12 March 1999
The Cosmos Co Operative Bank Ltd
4 Lak
02 June 1997
The Cosmos Co Op Bank Ltd
1 Lak
31 May 2001
The Cosmos Co Op Bank Ltd
27 Lak
29 September 2003
Corporation Bank
6 Crore
19 December 2001
The Cosmos Co Op Bank Ltd
54 Lak
21 October 2015
Others
0
22 October 2001
Citi Bank
0
22 March 2013
Vijaya Bank
0
27 October 2010
Karnataka Bank Limited
0
06 August 2007
Vijaya Bank
0
14 February 2008
The Cosmos Co-op Bank Ltd
0
12 March 1999
The Cosmos Co Operative Bank Ltd
0
29 September 2003
Corporation Bank
0
16 October 2002
Hdfc Bank Ltd
0
19 December 2001
The Cosmos Co Op Bank Ltd
0
12 September 2000
The Cosmos Co Op Bank Ltd
0
26 September 2014
Icici Bank Limited
0
12 March 1999
The Cosmos Co Op Bank Ltd
0
31 May 2001
The Cosmos Co Op Bank Ltd
0
02 June 1997
The Cosmos Co Op Bank Ltd
0
04 February 2014
Karnataka Bank Limited
0
22 July 2015
Karnataka Bank Limited
0
19 July 1996
Jajata Sahakari Bank Ltd
0
19 June 2013
Corporation Bank
0
21 October 2015
Others
0
22 October 2001
Citi Bank
0
22 March 2013
Vijaya Bank
0
27 October 2010
Karnataka Bank Limited
0
06 August 2007
Vijaya Bank
0
14 February 2008
The Cosmos Co-op Bank Ltd
0
12 March 1999
The Cosmos Co Operative Bank Ltd
0
29 September 2003
Corporation Bank
0
16 October 2002
Hdfc Bank Ltd
0
19 December 2001
The Cosmos Co Op Bank Ltd
0
12 September 2000
The Cosmos Co Op Bank Ltd
0
26 September 2014
Icici Bank Limited
0
12 March 1999
The Cosmos Co Op Bank Ltd
0
31 May 2001
The Cosmos Co Op Bank Ltd
0
02 June 1997
The Cosmos Co Op Bank Ltd
0
04 February 2014
Karnataka Bank Limited
0
22 July 2015
Karnataka Bank Limited
0
19 July 1996
Jajata Sahakari Bank Ltd
0
19 June 2013
Corporation Bank
0

Documents

Form DPT-3-21102020-signed
Form ADT-1-27072020_signed
Copy of the intimation sent by company-27072020
List of share holders, debenture holders;-27072020
Copy of written consent given by auditor-27072020
Optional Attachment-(1)-27072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072020
Copy of resolution passed by the company-27072020
Form MGT-7-27072020_signed
Form AOC-4-27072020_signed
Form MGT-7-04102018_signed
List of share holders, debenture holders;-29092018
List of share holders, debenture holders;-12072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072018
Form AOC-4-12072018_signed
Form MGT-7-12072018_signed
Directors report as per section 134(3)-17022017
List of share holders, debenture holders;-17022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17022017
Form MGT-7-17022017_signed
Form AOC-4-17022017_signed
Form GNL-2-28112016-signed
Directors report as per section 134(3)-16102016
List of share holders, debenture holders;-16102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102016
Annual return as per schedule V of the Companies Act,1956-16102016
Form 20B-16102016_signed
Form AOC-4-16102016_signed
Form MGT-7-16102016_signed
Instrument(s) of creation or modification of charge;-01102016