Company Information

CIN
Status
Date of Incorporation
19 January 1959
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,275,000
Authorised Capital
100,000,000

Directors

Anuj Mulchand Patel
Anuj Mulchand Patel
Director/Designated Partner
about 3 years ago
Harish Raghavji Patel
Harish Raghavji Patel
Director
about 3 years ago
Pratik Harish Patel
Pratik Harish Patel
Director/Designated Partner
about 9 years ago
Ajay Patel Narsidas
Ajay Patel Narsidas
Director/Designated Partner
over 24 years ago
Rajesh Raghavji Patel
Rajesh Raghavji Patel
Director
over 24 years ago

Past Directors

Anupchand Jesukhlal Kothari
Anupchand Jesukhlal Kothari
Director
over 24 years ago
Ashok Anupchand Kothari
Ashok Anupchand Kothari
Director
over 24 years ago

Registered Trademarks

Kap Kothari Autoparts Manufacturers Private

[Class : 12] Automobile Parts Included In Class 12.

Charges

494 Crore
31 August 2018
Housing Development Finance Corporation Limited
44 Crore
07 July 2017
Housing Development Finance Corporation Limited
400 Crore
31 January 2017
Vistra Itcl (india) Limited
50 Crore
06 November 2015
Milestone Trusteeship Services Private Limited
40 Crore
02 February 2016
Il & Fs Trust Company Limited
100 Crore
14 April 2015
Il & Fs Trust Company Limited
350 Crore
10 October 2013
Idbi Trusteeship Services Limited
6 Crore
25 July 2013
Icici Bank Limited
175 Crore
08 October 2012
Icici Bank Limited
100 Crore
20 April 1985
Canara Bank
25 Lak
29 September 1972
Canara Bank
1 Lak
18 April 1963
Canara Bank
1 Lak
08 December 1976
Canara Bank
10 Lak
28 February 1985
Canara Bank
22 Lak
16 January 1997
Canara Bank
3 Lak
20 April 1983
Canara Bank
25 Lak
14 May 1973
Canara Bank
5 Lak
29 September 1978
Canara Bank
85 Lak
10 September 1981
Canara Bank
25 Lak
14 July 1972
Canara Bank
2 Lak
12 January 1961
Mercantile Bank Ltd
1 Lak
24 September 2021
Others
0
31 January 2017
Others
0
29 September 1978
Canara Bank
0
31 August 2018
Others
0
07 July 2017
Others
0
10 September 1981
Canara Bank
0
14 May 1973
Canara Bank
0
20 April 1983
Canara Bank
0
28 February 1985
Canara Bank
0
10 October 2013
Idbi Trusteeship Services Limited
0
16 January 1997
Canara Bank
0
14 April 2015
Il & Fs Trust Company Limited
0
08 December 1976
Canara Bank
0
12 January 1961
Mercantile Bank Ltd
0
20 April 1985
Canara Bank
0
29 September 1972
Canara Bank
0
14 July 1972
Canara Bank
0
02 February 2016
Il & Fs Trust Company Limited
0
06 November 2015
Milestone Trusteeship Services Private Limited
0
25 July 2013
Icici Bank Limited
0
08 October 2012
Icici Bank Limited
0
18 April 1963
Canara Bank
0
24 September 2021
Others
0
31 January 2017
Others
0
29 September 1978
Canara Bank
0
31 August 2018
Others
0
07 July 2017
Others
0
10 September 1981
Canara Bank
0
14 May 1973
Canara Bank
0
20 April 1983
Canara Bank
0
28 February 1985
Canara Bank
0
10 October 2013
Idbi Trusteeship Services Limited
0
16 January 1997
Canara Bank
0
14 April 2015
Il & Fs Trust Company Limited
0
08 December 1976
Canara Bank
0
12 January 1961
Mercantile Bank Ltd
0
20 April 1985
Canara Bank
0
29 September 1972
Canara Bank
0
14 July 1972
Canara Bank
0
02 February 2016
Il & Fs Trust Company Limited
0
06 November 2015
Milestone Trusteeship Services Private Limited
0
25 July 2013
Icici Bank Limited
0
08 October 2012
Icici Bank Limited
0
18 April 1963
Canara Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-04082022
Form CHG-4-04082022_signed
Form ADT-3-08072022_signed
Resignation letter-06072022
Form CHG-1-26102021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20211026
Instrument(s) of creation or modification of charge;-21102021
Form DPT-3-06102020-signed
Form CHG-1-11102019_signed
Instrument(s) of creation or modification of charge;-11102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191011
Form DPT-3-29072019
Form MSME FORM I-31052019_signed
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-06032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022019
Form MGT-7-01022019_signed
List of share holders, debenture holders;-25012019
Copy of MGT-8-25012019
Optional Attachment-(1)-25012019
Instrument(s) of creation or modification of charge;-01102018
Form CHG-1-01102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181001
CERTIFICATE OF REGISTRATION OF CHARGE-20181001
Form CHG-4-24092018_signed
Letter of the charge holder stating that the amount has been satisfied-05092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180905
Directors report as per section 134(3)-23042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Form AOC-4-23042018_signed