Company Information

CIN
Status
Date of Incorporation
01 November 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Shrikant Ramrao Patil
Shrikant Ramrao Patil
Director/Designated Partner
over 2 years ago
Sandhya Ashok Kathpal
Sandhya Ashok Kathpal
Director/Designated Partner
over 33 years ago
Ashok Mulchand Kathpal
Ashok Mulchand Kathpal
Director/Designated Partner
over 37 years ago

Registered Trademarks

Jaivic (With Logo) Jaivic Electromech Engineering

[Class : 9] Capacitors Of All Type Lt/Ht, Pfc,Ac,Dc,Lv Harmonic Filters,Thyristor Modules,Apfc Panels,Control Panels, Apfc Relays And Components And Parts Of The Aforesaid Goods Included In Class 9

Jaivic Jaivic Electromech Engineering

[Class : 14] Watches And Belts Therefor, Clocks Time Pieces, Horological And Chromological Instruments And Parts Of The Aforesaid Goods Included In Class 14.

Jaivic Jaivic Electromech Engineering

[Class : 9] Capacitors, Cash Registers, Electric Drycells, Computers, Calculators, Chronometers, Repographers, Lightning Arresters, Electric Converters, Electric Circuit Closures And Breakers, Electric Switches, Electric Plugs And Pins Therefor, Elelctric And Electronic Measuring Apparatus And Instruments, Electric And Electronic Appliances, Equipments, Apparatus, Instrument...

Charges

2 Crore
04 June 2019
Sidbi
75 Lak
08 December 2017
Sidbi
75 Lak
13 November 2014
Small Industries Development Bank Of India
31 Lak
01 March 2012
Hdfc Bank Limited
1 Crore
18 August 2011
Small Industrial Development Bank Of India
40 Lak
26 February 2008
Ing Vysya Bank Limited
1 Crore
20 March 2006
Small Industrial Development Bank Of India
1 Crore
28 June 2000
Hdfc Bank Ltd
77 Lak
17 October 1990
Syndicate Bank
3 Lak
09 May 1994
Syndicate Bank
10 Lak
12 November 1992
Syndicate Bank
7 Lak
10 November 2020
Hdfc Bank Limited
60 Lak
27 October 2020
Sidbi
23 Lak
28 April 2023
Hdfc Bank Limited
0
04 June 2019
Sidbi
0
08 December 2017
Sidbi
0
27 October 2020
Sidbi
0
10 November 2020
Hdfc Bank Limited
0
01 March 2012
Hdfc Bank Limited
0
28 June 2000
Hdfc Bank Ltd
0
26 February 2008
Ing Vysya Bank Limited
0
18 August 2011
Small Industrial Development Bank Of India
0
09 May 1994
Syndicate Bank
0
12 November 1992
Syndicate Bank
0
17 October 1990
Syndicate Bank
0
20 March 2006
Small Industrial Development Bank Of India
0
13 November 2014
Small Industries Development Bank Of India
0
28 April 2023
Hdfc Bank Limited
0
04 June 2019
Sidbi
0
08 December 2017
Sidbi
0
27 October 2020
Sidbi
0
10 November 2020
Hdfc Bank Limited
0
01 March 2012
Hdfc Bank Limited
0
28 June 2000
Hdfc Bank Ltd
0
26 February 2008
Ing Vysya Bank Limited
0
18 August 2011
Small Industrial Development Bank Of India
0
09 May 1994
Syndicate Bank
0
12 November 1992
Syndicate Bank
0
17 October 1990
Syndicate Bank
0
20 March 2006
Small Industrial Development Bank Of India
0
13 November 2014
Small Industries Development Bank Of India
0
28 April 2023
Hdfc Bank Limited
0
04 June 2019
Sidbi
0
08 December 2017
Sidbi
0
27 October 2020
Sidbi
0
10 November 2020
Hdfc Bank Limited
0
01 March 2012
Hdfc Bank Limited
0
28 June 2000
Hdfc Bank Ltd
0
26 February 2008
Ing Vysya Bank Limited
0
18 August 2011
Small Industrial Development Bank Of India
0
09 May 1994
Syndicate Bank
0
12 November 1992
Syndicate Bank
0
17 October 1990
Syndicate Bank
0
20 March 2006
Small Industrial Development Bank Of India
0
13 November 2014
Small Industries Development Bank Of India
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210127
Optional Attachment-(1)-22122020
Instrument(s) of creation or modification of charge;-22122020
Optional Attachment-(2)-22122020
Instrument(s) of creation or modification of charge;-28102020
Form DPT-3-20102020-signed
Form DIR-12-30092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Optional Attachment-(1)-28092020
Form DPT-3-21092020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Optional Attachment-(1)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Optional Attachment-(2)-26102019
Form AOC-4-26102019_signed
Form DPT-3-01072019
Form CHG-1-04062019_signed
Optional Attachment-(2)-04062019
Instrument(s) of creation or modification of charge;-04062019
Optional Attachment-(1)-04062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190604
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018