Company Information

CIN
Status
Date of Incorporation
19 August 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
950,000
Authorised Capital
2,500,000

Directors

Aditya Chandresh Chheda
Aditya Chandresh Chheda
Director/Designated Partner
over 2 years ago
Parin Vipul Chheda
Parin Vipul Chheda
Director/Designated Partner
over 2 years ago
Chandresh Pranjivan Chheda
Chandresh Pranjivan Chheda
Director
over 2 years ago
Vipul Chheda Pranjivan
Vipul Chheda Pranjivan
Director/Designated Partner
over 7 years ago
Hiravanti Chheda Pranjivan
Hiravanti Chheda Pranjivan
Director/Designated Partner
over 7 years ago

Past Directors

Pranjivan Chheda
Pranjivan Chheda
Director
almost 44 years ago

Registered Trademarks

Dahisar Distilleries Private Limited Dahisar Distilleries

[Class : 33] Wines, Spirits And Liqueurs, Liquors Of All Kinds, Alcholic Beverages (Expect Beers) Included In Class 33

Dahisar Distilleries Private Limited Dahisar Distilleries

[Class : 33] Wines, Spirits And Liqueurs, Liquors Of All Kinds, Alcholic Beverages(expect Beers) Included In Class 33

Special Santra Dahisar Distilleries

[Class : 33] Country Liqueur Included In Class 33
View +2 more Brands for Dahisar Distilleries Private Limited.

Charges

1 Crore
16 December 2009
Apna Sahakari Bank Ltd.
87 Lak
06 October 1989
Apana Sahkari Bank Ltd
40 Lak
06 October 1989
Apana Sahkari Bank Ltd
0
16 December 2009
Apna Sahakari Bank Ltd.
0
06 October 1989
Apana Sahkari Bank Ltd
0
16 December 2009
Apna Sahakari Bank Ltd.
0

Documents

Form DPT-3-11052020-signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form ADT-1-15102019_signed
-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-26062019
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Secretarial Audit Report-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Evidence of cessation;-08082018
Form DIR-12-08082018_signed
Declaration by first director-08082018
Form DIR-12-07082018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082018
Declaration by first director-07082018
Form MGT-7-05122017_signed
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-27112017