Company Information

CIN
Status
Date of Incorporation
09 November 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,100,000
Authorised Capital
4,100,000

Directors

Jayantibhai Bhagvanjibhai Patel
Jayantibhai Bhagvanjibhai Patel
Director
over 2 years ago

Past Directors

Hiral Manishbhai Patoria
Hiral Manishbhai Patoria
Director
about 12 years ago
Nisha Jayantilal Patoria
Nisha Jayantilal Patoria
Additional Director
over 12 years ago
Vishal Jayantibhai Patel
Vishal Jayantibhai Patel
Director
over 26 years ago

Registered Trademarks

Glare Glare Appliances

[Class : 45] Legal Services; Security Services For The Physical Protection Of Tangible Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals.

Glare Glare Appliances

[Class : 44] Medical Services; Veterinary Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.

Glare Glare Appliances

[Class : 43] Hotels, Restaurants, Banquets Hall, Services For Providing Food And Drink; Temporary Accommodation.
View +38 more Brands for Glare Appliances Pvt Ltd.

Charges

18 June 2012
Corporation Bank
0
27 April 2006
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Of Commerce
0
23 March 1995
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Commerce
0
29 June 2012
0
29 June 2012
0
29 October 2013
Corporation Bank
0
18 June 2012
Corporation Bank
0
27 April 2006
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Of Commerce
0
23 March 1995
Oriental Bank Of Commerce
0
15 December 1993
Oriental Bank Commerce
0
29 June 2012
0
29 June 2012
0
29 October 2013
Corporation Bank
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-31102019-signed
Auditor?s certificate-28062019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form MGT-7-07012019_signed
Form AOC-4-07012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
Directors report as per section 134(3)-25012018
List of share holders, debenture holders;-25012018
Form AOC-4-25012018_signed
Form MGT-7-25012018_signed
Form AOC-4-29112016_signed
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form DIR-12-110216.OCT
Evidence of cessation-110216.PDF
Form DIR-11-110216.OCT