Company Information

CIN
Status
Date of Incorporation
20 January 1998
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,625,000
Authorised Capital
5,000,000

Directors

Rajendra Bankatlal Kothari
Rajendra Bankatlal Kothari
Director/Designated Partner
over 2 years ago
Amit Ajit Naidu
Amit Ajit Naidu
Director/Designated Partner
over 4 years ago

Past Directors

Shikha Ashish Kothari
Shikha Ashish Kothari
Director
about 10 years ago
Shobha Rajendra Kothari
Shobha Rajendra Kothari
Director
about 10 years ago
Ashish Kothari Rajendra
Ashish Kothari Rajendra
Director
about 17 years ago
Nitin Bankatlal Kothari
Nitin Bankatlal Kothari
Whole Time Director
almost 28 years ago
Bankatlal Motilal Kothari
Bankatlal Motilal Kothari
Director
almost 28 years ago

Registered Trademarks

Kothari Kothari Cars

[Class : 12] Automobiles And Parts Thereof.

Charges

33 Crore
28 August 2017
State Bank Of India
30 Crore
30 March 2007
Bank Of Maharashtra
12 Crore
26 September 2000
Bank Of Maharashtra
75 Lak
24 November 2014
Kotak Mahindra Prime Limited
5 Crore
04 August 1998
Bank Of Maharashtra
2 Crore
13 January 2007
Bank Of Maharashtra
2 Crore
27 May 2004
Bank Of Maharashtra
3 Crore
17 January 2003
Kotak Mahindra Primus Limited
3 Crore
31 January 2001
Kotak Mahindra Primus Limited
3 Crore
19 July 2021
Icici Bank Limited
3 Crore
05 December 2022
Others
0
28 August 2017
State Bank Of India
0
19 July 2021
Others
0
24 November 2014
Kotak Mahindra Prime Limited
0
31 January 2001
Kotak Mahindra Primus Limited
0
17 January 2003
Kotak Mahindra Primus Limited
0
04 August 1998
Bank Of Maharashtra
0
27 May 2004
Bank Of Maharashtra
0
26 September 2000
Bank Of Maharashtra
0
30 March 2007
Bank Of Maharashtra
0
13 January 2007
Bank Of Maharashtra
0
05 December 2022
Others
0
28 August 2017
State Bank Of India
0
19 July 2021
Others
0
24 November 2014
Kotak Mahindra Prime Limited
0
31 January 2001
Kotak Mahindra Primus Limited
0
17 January 2003
Kotak Mahindra Primus Limited
0
04 August 1998
Bank Of Maharashtra
0
27 May 2004
Bank Of Maharashtra
0
26 September 2000
Bank Of Maharashtra
0
30 March 2007
Bank Of Maharashtra
0
13 January 2007
Bank Of Maharashtra
0

Documents

Form AOC-4(XBRL)-03042021_signed
Optional Attachment-(1)-29122020
Optional Attachment-(3)-29122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Optional Attachment-(2)-29122020
Optional Attachment-(2)-05082020
Optional Attachment-(1)-05082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082020
Form DIR-12-05082020_signed
Form AOC-4(XBRL)-04122019-signed
Form MGT-7-23112019_signed
Form ADT-1-22112019_signed
Optional Attachment-(2)-22112019
List of share holders, debenture holders;-22112019
Copy of the intimation sent by company-22112019
Optional Attachment-(1)-22112019
Optional Attachment-(3)-22112019
Copy of written consent given by auditor-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Copy of MGT-8-22112019
Copy of resolution passed by the company-22112019
Form DPT-3-13112019-signed
Form MSME FORM I-31102019_signed
Form INC-22-05082019_signed
Optional Attachment-(1)-05082019
Copies of the utility bills as mentioned above (not older than two months)-05082019
Copy of board resolution authorizing giving of notice-05082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05082019
Auditor?s certificate-26072019
Optional Attachment-(3)-21052019