Company Information

CIN
Status
Date of Incorporation
19 October 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Jitendra Shevantilal Shah
Jitendra Shevantilal Shah
Director/Designated Partner
over 2 years ago
Sandeep Mahendralal Shah
Sandeep Mahendralal Shah
Director
over 2 years ago

Registered Trademarks

S Shah Group (Device Of... Jitendra Motors

[Class : 35] Automobile Dealership

Charges

43 Crore
19 May 2016
Hdfc Bank Limited
4 Crore
12 November 2012
Hdfc Bank Limited
10 Crore
22 April 2009
Hdfc Bank Limited
24 Crore
07 July 2001
Bank Of Baroda
42 Lak
24 May 2000
The Nasik Merchants Co-op. Bank Ltd.
2 Crore
07 September 1999
Times Bank Ltd.
50 Lak
30 August 1999
Times Bank Ltd.
1 Crore
28 October 2022
Others
0
22 April 2009
Hdfc Bank Limited
0
12 November 2012
Hdfc Bank Limited
0
07 September 1999
Times Bank Ltd.
0
30 August 1999
Times Bank Ltd.
0
24 May 2000
The Nasik Merchants Co-op. Bank Ltd.
0
07 July 2001
Bank Of Baroda
0
19 May 2016
Hdfc Bank Limited
0
28 October 2022
Others
0
22 April 2009
Hdfc Bank Limited
0
12 November 2012
Hdfc Bank Limited
0
07 September 1999
Times Bank Ltd.
0
30 August 1999
Times Bank Ltd.
0
24 May 2000
The Nasik Merchants Co-op. Bank Ltd.
0
07 July 2001
Bank Of Baroda
0
19 May 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-16102020-signed
Form DPT-3-07102020-signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-22112019_signed
Copy of resolution passed by the company-22112019
Copy of MGT-8-22112019
Optional Attachment-(1)-22112019
Copy of the intimation sent by company-22112019
List of share holders, debenture holders;-22112019
Copy of written consent given by auditor-22112019
Form MGT-7-22112019_signed
Form DPT-3-28082019
Form AOC-4(XBRL)-25012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form MGT-7-17012019_signed
Copy of MGT-8-14012019
List of share holders, debenture holders;-14012019
Form ADT-1-13102018_signed
Copy of the intimation sent by company-13102018
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Copy of MGT-8-24042018
List of share holders, debenture holders;-24042018
Form MGT-7-24042018_signed
Form AOC-4(XBRL)-24042018_signed
Form MGT-14-17022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180217
Altered memorandum of association-16022018