Company Information

CIN
Status
Date of Incorporation
05 January 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
700,000
Authorised Capital
2,500,000

Directors

Rajendra Krishnalal Damania
Rajendra Krishnalal Damania
Director/Designated Partner
over 2 years ago

Past Directors

Mahesh Vrajlal Shah
Mahesh Vrajlal Shah
Director
almost 44 years ago

Registered Trademarks

Hi Fab (Device) (Label) Hifab Engineers

[Class : 6] Mechanical Seals & Valves Included In Class 6.

Charges

0
06 May 2005
Hdfc Bank Limited
1 Crore
31 March 1999
The Bharat Co-op Bank Ltd
30 Lak
30 January 1986
New India Co-op Bank Ltd
2 Lak
28 February 1992
State Bank Of India
14 Lak
31 March 1982
The Msfc
2 Lak
27 March 1992
The Msfc
7 Lak
19 June 1986
The Msfc
7 Lak
15 January 1983
The Msfc
40 Thousand
31 December 1993
State Bank Of India
1 Lak
31 December 1993
State Bank Of India
1 Lak
30 May 1994
State Bank Of India
21 Lak
31 July 1984
State Bank Of India
4 Lak
01 November 2023
Axis Bank Limited
0
31 July 1984
State Bank Of India
0
15 January 1983
The Msfc
0
06 May 2005
Hdfc Bank Limited
0
27 March 1992
The Msfc
0
28 February 1992
State Bank Of India
0
31 March 1999
The Bharat Co-op Bank Ltd
0
30 May 1994
State Bank Of India
0
19 June 1986
The Msfc
0
31 December 1993
State Bank Of India
0
31 March 1982
The Msfc
0
31 December 1993
State Bank Of India
0
30 January 1986
New India Co-op Bank Ltd
0
01 November 2023
Axis Bank Limited
0
31 July 1984
State Bank Of India
0
15 January 1983
The Msfc
0
06 May 2005
Hdfc Bank Limited
0
27 March 1992
The Msfc
0
28 February 1992
State Bank Of India
0
31 March 1999
The Bharat Co-op Bank Ltd
0
30 May 1994
State Bank Of India
0
19 June 1986
The Msfc
0
31 December 1993
State Bank Of India
0
31 March 1982
The Msfc
0
31 December 1993
State Bank Of India
0
30 January 1986
New India Co-op Bank Ltd
0

Documents

Form MSME FORM I-31122020
Form MSME FORM I-25072020_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Company CSR policy as per section 135(4)-29112019
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 AOC-4-02122019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-25062019
Form DPT-3-25062019
Optional Attachment-(1)-25062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-21052019_signed
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Form CHG-4-03032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180303
Letter of the charge holder stating that the amount has been satisfied-01032018
Form DIR-12-19012018_signed
Form MGT-7-18112017_signed
Form AOC-4-17112017_signed
Directors report as per section 134(3)-15112017
List of share holders, debenture holders;-15112017