Company Information

CIN
Status
Date of Incorporation
02 August 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
42,934,250
Authorised Capital
52,000,000

Directors

Ashraf Mohammed Shaikh
Ashraf Mohammed Shaikh
Additional Director
almost 13 years ago
Rajesh Vaidya
Rajesh Vaidya
Managing Director
almost 43 years ago

Past Directors

Vinisha Rajesh Vaidya
Vinisha Rajesh Vaidya
Additional Director
over 12 years ago
Dayalal Mulshankar Vaidya
Dayalal Mulshankar Vaidya
Director
over 52 years ago

Registered Trademarks

Jr (Label) Jai Hind Roadways

[Class : 16] Promotional Materials Like Magazine, Brochures, Stationary, Pamphlets, Visiting Cards, Carry Bags, Packaging, Catalogue, Books, Paper & Paper Materials.

Jr (Label) Jai Hind Roadways

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement.

Jai Hind Roadways (Label) Jai Hind Roadways

[Class : 38] Telecommunications/Broadcasting (Websites; Transmission Of Messages And Images Through Electronic Media).

Charges

4 Lak
25 November 2014
Dena Bank
4 Lak
26 November 2005
Bank Of India; Ellisbridge Branch
4 Crore
26 November 2005
Bank Of India; Ellisbridge Branch
0
25 November 2014
Dena Bank
0
26 November 2005
Bank Of India; Ellisbridge Branch
0
25 November 2014
Dena Bank
0
26 November 2005
Bank Of India; Ellisbridge Branch
0
25 November 2014
Dena Bank
0

Documents

Form e-CODS-02052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-01052018
Secretarial Audit Report-01052018
Form AOC-4-01052018_signed
Form MGT-7-01052018_signed
Form ADT-1-30042018_signed
Copy of written consent given by auditor-30042018
Copy of the intimation sent by company-30042018
Copy of resolution passed by the company-30042018
Letter of the charge holder stating that the amount has been satisfied-30042018
Form CHG-4-30042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180430
Annual return as per schedule V of the Companies Act,1956-28042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-28042018
Optional Attachment-(2)-28042018
Optional Attachment-(1)-28042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28042018
Form 20B-28042018_signed
Form 23AC-28042018_signed
Form 66-28042018_signed
Certificate of Registration of Mortgage-280115.PDF
Form MGT-14-280115.OCT
Optional Attachment 1-280115.PDF
Copy of resolution-280115.PDF
Certificate of Registration of Mortgage-280115.PDF
Form CHG-1-280115.OCT
Certificate of Registration of Mortgage-280115.PDF