Company Information

CIN
Status
Date of Incorporation
11 July 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 August 2023
Paid Up Capital
16,500,000
Authorised Capital
30,000,000

Directors

Ketan Ramesh Thakkar
Ketan Ramesh Thakkar
Director/Designated Partner
about 2 years ago
Shivangi Vijay Paranjpe
Shivangi Vijay Paranjpe
Director/Designated Partner
about 2 years ago
Rohan Mukesh Thakkar
Rohan Mukesh Thakkar
Director/Designated Partner
over 2 years ago
Ramesh Nanji Thakkar
Ramesh Nanji Thakkar
Director
over 2 years ago
Vidit Thakkar
Vidit Thakkar
Director/Designated Partner
almost 3 years ago
Rakshay Ketan Thakkar
Rakshay Ketan Thakkar
Director/Designated Partner
almost 3 years ago
Radhika Aalekh Chandan
Radhika Aalekh Chandan
Additional Director
about 13 years ago
Mahesh Nanji Thakkar
Mahesh Nanji Thakkar
Managing Director
over 53 years ago

Past Directors

Roopal Mukesh Thakkar
Roopal Mukesh Thakkar
Additional Director
almost 5 years ago
Sonal Ketan Thakkar
Sonal Ketan Thakkar
Director
about 15 years ago
Sanjay Rohit Thakker
Sanjay Rohit Thakker
Director
over 21 years ago

Registered Trademarks

Hermes (Device Of Human Caricature) Hermes Travel And Cargo

[Class : 39] Cargo Booking

Charges

41 Crore
02 July 2018
Deutsche Bank Ag
30 Crore
02 May 2018
Hdfc Bank Limited
36 Lak
14 February 2017
Deutsche Investments India Private Limited
10 Crore
12 October 2015
Hdfc Bank Limited
6 Crore
07 June 2008
The Saraswat Co-operative Bank Ltd
8 Lak
07 June 2021
Janata Sahakari Bank Ltd Pune
7 Lak
26 March 2021
Janata Sahakari Bank Ltd Pune
50 Lak
02 February 2021
Janata Sahakari Bank Ltd Pune
23 Lak
21 August 2023
Hdfc Bank Limited
0
05 October 2023
Others
0
07 September 2023
Others
0
13 June 2023
Others
0
10 April 2023
Others
0
02 December 2022
Hdfc Bank Limited
0
12 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
01 February 2022
Others
0
17 February 2022
Hdfc Bank Limited
0
24 November 2021
Others
0
21 October 2021
Others
0
07 June 2021
Others
0
26 March 2021
Others
0
02 May 2018
Hdfc Bank Limited
0
02 July 2018
Others
0
14 February 2017
Others
0
02 February 2021
Others
0
07 June 2008
The Saraswat Co-operative Bank Ltd
0
12 October 2015
Hdfc Bank Limited
0
21 August 2023
Hdfc Bank Limited
0
05 October 2023
Others
0
07 September 2023
Others
0
13 June 2023
Others
0
10 April 2023
Others
0
02 December 2022
Hdfc Bank Limited
0
12 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
01 February 2022
Others
0
17 February 2022
Hdfc Bank Limited
0
24 November 2021
Others
0
21 October 2021
Others
0
07 June 2021
Others
0
26 March 2021
Others
0
02 May 2018
Hdfc Bank Limited
0
02 July 2018
Others
0
14 February 2017
Others
0
02 February 2021
Others
0
07 June 2008
The Saraswat Co-operative Bank Ltd
0
12 October 2015
Hdfc Bank Limited
0
21 August 2023
Hdfc Bank Limited
0
05 October 2023
Others
0
07 September 2023
Others
0
13 June 2023
Others
0
10 April 2023
Others
0
02 December 2022
Hdfc Bank Limited
0
12 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
01 February 2022
Others
0
17 February 2022
Hdfc Bank Limited
0
24 November 2021
Others
0
21 October 2021
Others
0
07 June 2021
Others
0
26 March 2021
Others
0
02 May 2018
Hdfc Bank Limited
0
02 July 2018
Others
0
14 February 2017
Others
0
02 February 2021
Others
0
07 June 2008
The Saraswat Co-operative Bank Ltd
0
12 October 2015
Hdfc Bank Limited
0

Documents

Copy of MGT-8-09122020
List of share holders, debenture holders;-09122020
Form MGT-7-09122020_signed
Form AOC-4(XBRL)-05122020_signed
Form MGT-14-12112020-signed
Form SH-7-06112020-signed
Form DIR-12-29102020_signed
Optional Attachment-(1)-28102020
Copy of Board resolution authorizing redemption of redeemable preference shares;-28102020
Evidence of cessation;-28102020
Altered articles of association-21102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Altered memorandum of association-21102020
Form ADT-1-14102020_signed
Copy of resolution passed by the company-14102020
Optional Attachment-(1)-14102020
Copy of written consent given by auditor-14102020
Copy of Board resolution authorizing redemption of redeemable preference shares;-30092020
Form DPT-3-10082020-signed
Instrument(s) of creation or modification of charge;-24012020
Form CHG-1-24012020_signed
Optional Attachment-(1)-24012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200124
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DIR-12-14102019_signed
Form DPT-3-28062019