Company Information

CIN
Status
Date of Incorporation
10 March 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mahesh Prabhudas Bajaj
Mahesh Prabhudas Bajaj
Director/Designated Partner
over 2 years ago
Mahendra Bajaj Prabhudas
Mahendra Bajaj Prabhudas
Director/Designated Partner
over 2 years ago

Past Directors

Prabhudas Hemrajmal Bajaj
Prabhudas Hemrajmal Bajaj
Additional Director
over 16 years ago
Kirti Maheshkumar Bajaj
Kirti Maheshkumar Bajaj
Additional Director
over 16 years ago
Sangita Jaykumar Bajaj
Sangita Jaykumar Bajaj
Additional Director
over 16 years ago
Kavita Mahendra Bajaj
Kavita Mahendra Bajaj
Additional Director
over 16 years ago
Jaykumar Prabhudas Bajaj
Jaykumar Prabhudas Bajaj
Director
over 19 years ago

Registered Trademarks

Hanss With Device Of Swan... K. Maheshkumar Industries

[Class : 24] Unstitched Dress Meterial, Unstitched Salwar Suit In Class 24

Hanss With Device Of Swan... K. Maheshkumar Industries

[Class : 25] Readymade Garments In Class 25

Harra K. Maheshkumar Industries

[Class : 24] Unstitched Dress Material, Unstitched Salwar Suit.
View +3 more Brands for K. Maheshkumar Industries Private Limited.

Charges

0
23 August 2012
Hdfc Bank Limited
19 Crore
07 January 2013
Hdfc Bank Limited
9 Crore
21 April 2011
Kotak Mahindra Bank Limited
9 Crore
21 April 2011
Kotak Mahindra Bank Limited
0
07 January 2013
Hdfc Bank Limited
0
23 August 2012
Hdfc Bank Limited
0
21 April 2011
Kotak Mahindra Bank Limited
0
07 January 2013
Hdfc Bank Limited
0
23 August 2012
Hdfc Bank Limited
0
21 April 2011
Kotak Mahindra Bank Limited
0
07 January 2013
Hdfc Bank Limited
0
23 August 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03112020
Form AOC - 4 CFS-03112020
Form MGT-7-02062020_signed
Form AOC-4-02062020_signed
List of share holders, debenture holders;-01062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30052020
Directors report as per section 134(3)-30052020
Statement of Subsidiaries as per section 129 - Form AOC-1-30052020
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24042019
Form AOC - 4 CFS-06022019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04022019
Form MGT-7-12012019_signed
Form CHG-4-11012019_signed
Letter of the charge holder stating that the amount has been satisfied-11012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
List of share holders, debenture holders;-08012019
Directors report as per section 134(3)-26122018
Statement of Subsidiaries as per section 129 - Form AOC-1-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form AOC - 4 CFS-01082018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28072018