Company Information

CIN
Status
Date of Incorporation
29 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sherral Chandan Sumaya
Sherral Chandan Sumaya
Director/Designated Partner
almost 3 years ago
Chandan Ram Sumaya
Chandan Ram Sumaya
Director/Designated Partner
almost 3 years ago

Past Directors

Mahesh Ram Sumaya
Mahesh Ram Sumaya
Director
over 30 years ago

Registered Trademarks

Carry On Kent Cars

[Class : 42] Recovery/Towing Services For Accidental Vehicle.

Karry On Kent Cars

[Class : 39] Recovery/Towing Services For Accidental Vechicle.

Karry On Kent Cars

[Class : 42] Recovery/Towing Services For Accidental Vechicle.
View +1 more Brands for Kent Cars Private Limited.

Charges

4 Crore
07 January 2006
State Bank Of India
2 Crore
29 June 2005
Citizencredit Co-op. Bank Ltd.
20 Lak
19 January 2005
Citizencredit Co-op. Bank Ltd.
15 Lak
27 May 2004
Bank Of Punjab Ltd.
7 Lak
28 March 2000
Development Credit Bank Ltd.
80 Lak
31 January 2000
The Hongkong And Shanghai
7 Lak
19 March 1998
Oriental Bank Of Commerce
40 Lak
19 January 2005
Citizencredit Co-op. Bank Ltd.
0
29 June 2005
Citizencredit Co-op. Bank Ltd.
0
07 January 2006
State Bank Of India
0
28 March 2000
Development Credit Bank Ltd.
0
31 January 2000
The Hongkong And Shanghai
0
19 March 1998
Oriental Bank Of Commerce
0
27 May 2004
Bank Of Punjab Ltd.
0
19 January 2005
Citizencredit Co-op. Bank Ltd.
0
29 June 2005
Citizencredit Co-op. Bank Ltd.
0
07 January 2006
State Bank Of India
0
28 March 2000
Development Credit Bank Ltd.
0
31 January 2000
The Hongkong And Shanghai
0
19 March 1998
Oriental Bank Of Commerce
0
27 May 2004
Bank Of Punjab Ltd.
0

Documents

Form AOC-4 additional attachment-15072018_signed
Form AOC-4-05072018_signed
Form AOC-4-04072018_signed
Form MGT-7-04072018_signed
Form MGT-7-02072018_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
Form AOC-4-29062018_signed
List of share holders, debenture holders;-28062018
List of share holders, debenture holders;-27062018
FormSchV-301214 for the FY ending on-310312.OCT
FormSchV-301214 for the FY ending on-310310.OCT
FormSchV-301214 for the FY ending on-310313.OCT
FormSchV-301214 for the FY ending on-310311.OCT
FormSchV-301214 for the FY ending on-310309.OCT
FormSchV-301214 for the FY ending on-310308.OCT
FormSchV-301214 for the FY ending on-310307.OCT
Form23AC-291214 for the FY ending on-310312.OCT
Form23AC-291214 for the FY ending on-310313.OCT
Form23AC-291214 for the FY ending on-310311.OCT
Form23AC-291214 for the FY ending on-310310.OCT
Form23AC-291214 for the FY ending on-310309.OCT
Form23AC-291214 for the FY ending on-310307.OCT
FormSchV-301214 for the FY ending on-310314.OCT
Form23AC-291214 for the FY ending on-310308.OCT
Form23AC-291214 for the FY ending on-310314.OCT
Evidence of cessation-310111.PDF
Form 32-310111-180699.PDF
Evidence of cessation-171210.PDF