Company Information

CIN
Status
Date of Incorporation
02 December 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
292,400
Authorised Capital
300,000

Directors

Quresh Nadir Karachiwala
Quresh Nadir Karachiwala
Director
over 2 years ago

Past Directors

Kulsum Nadir Karachiwala
Kulsum Nadir Karachiwala
Director
over 9 years ago
Zuher Nadir Karachiwala
Zuher Nadir Karachiwala
Director
almost 10 years ago
Nadir Shamoon Karachiwala
Nadir Shamoon Karachiwala
Director
about 44 years ago

Registered Trademarks

Device Of Hyd Air Hydair Engineering

[Class : 6] Metal Pipe Clamps; Metallic Flanges; Corrosion Resistant Metal Overlays And Alloys For Fittings, Steel Plates, Flanges, Piping Components; Ferrules Of Metal; Pipe Firrings Made From Metal Flanges Of Metal

Hyd Air Hydair Engineering

[Class : 6] Metal Pipe Clamps; Metallic Flanges; Corrosion Resistant Metal Overlays And Alloys For Fittings, Steel Plates, Flanges, Piping Components; Ferrules Of Metal; Pipe Firrings Made From Metal Flanges Of Metal[Class : 35] Business Consultation; Administrative Support And Data Processing Services; Advertising; Business Management; Business Administration; Import & Expo...

H A Hyd Air Hydair Engineering

[Class : 6] Pipe Fittings Made From Metal, Flanges Of Metal, Metal Hardware, Hydraulic Fitting Included In Class 6
View +1 more Brands for Hyd Air Engineering Pvt Ltd.

Charges

0
17 September 2012
The Cosmos Co-op Bank Ltd
1 Crore
19 April 2008
Bank Of Baroda
1 Crore
26 October 2009
Bank Of Baroda
2 Lak
04 April 2000
Bank Of Baroda
1 Crore
25 October 2007
Bank Of Baroda
1 Crore
12 March 1993
Bank Of India
3 Lak
07 March 1989
Bank Of India
75 Thousand
28 October 1989
Bank Of India
4 Lak
11 August 2022
Hdfc Bank Limited
0
28 October 1989
Bank Of India
0
07 March 1989
Bank Of India
0
12 March 1993
Bank Of India
0
04 April 2000
Bank Of Baroda
0
26 October 2009
Bank Of Baroda
0
19 April 2008
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0
17 September 2012
The Cosmos Co-op Bank Ltd
0
11 August 2022
Hdfc Bank Limited
0
28 October 1989
Bank Of India
0
07 March 1989
Bank Of India
0
12 March 1993
Bank Of India
0
04 April 2000
Bank Of Baroda
0
26 October 2009
Bank Of Baroda
0
19 April 2008
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0
17 September 2012
The Cosmos Co-op Bank Ltd
0
11 August 2022
Hdfc Bank Limited
0
28 October 1989
Bank Of India
0
07 March 1989
Bank Of India
0
12 March 1993
Bank Of India
0
04 April 2000
Bank Of Baroda
0
26 October 2009
Bank Of Baroda
0
19 April 2008
Bank Of Baroda
0
25 October 2007
Bank Of Baroda
0
17 September 2012
The Cosmos Co-op Bank Ltd
0

Documents

Form DIR-12-04042021_signed
Form MR-1-08012021_signed
Form MGT-14-30122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Copy of shareholders resolution-30122020
Copy of board resolution-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Declaration by first director-07112020
Evidence of cessation;-07112020
Form DIR-12-07112020_signed
Form CHG-4-26032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190326
Letter of the charge holder stating that the amount has been satisfied-25032019
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(1)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Form AOC-4-27112017_signed
Form MGT-7-27112017_signed
Form ADT-1-18112016_signed
Copy of written consent given by auditor-18112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
List of share holders, debenture holders;-18112016
Form AOC-4-18112016_signed