Company Information

CIN
Status
Date of Incorporation
21 February 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Bipin Girdharlal Shah
Bipin Girdharlal Shah
Director/Designated Partner
almost 18 years ago
Mallika Vikram Sarabhai
Mallika Vikram Sarabhai
Director
almost 43 years ago

Past Directors

Mohal Kartikeya Sarabhai
Mohal Kartikeya Sarabhai
Director
about 10 years ago
Mrinalini Vikram Sarabhai
Mrinalini Vikram Sarabhai
Director
almost 43 years ago
Kartikeya Vikram Sarabhai
Kartikeya Vikram Sarabhai
Director
almost 43 years ago

Registered Trademarks

Mapin Publishing Mapin Publishing

[Class : 41] Publication Of Books, Book Publishing, Book Publishing Services, Providing On Line Electronic Publications, Not Downloadable, Publication Services, Electronic Publishing

Charges

1 Crore
08 February 2012
Bank Of India
20 Lak
13 January 2011
Bank Of India
1 Crore
29 September 1989
Bank Of India
1 Lak
16 August 1988
Bank Of India
93 Lak
18 September 2001
Bank Of India
2 Lak
14 October 1986
Bank Of India
31 Lak
22 September 2000
Bank Of India
1 Lak
25 January 2000
Bank Of India
5 Lak
21 September 2000
Bank Of India
14 Lak
04 July 2020
Bank Of India
15 Lak
04 July 2020
Bank Of India
0
14 October 1986
Bank Of India
0
29 September 1989
Bank Of India
0
18 September 2001
Bank Of India
0
16 August 1988
Bank Of India
0
25 January 2000
Bank Of India
0
21 September 2000
Bank Of India
0
08 February 2012
Bank Of India
0
22 September 2000
Bank Of India
0
13 January 2011
Bank Of India
0
04 July 2020
Bank Of India
0
14 October 1986
Bank Of India
0
29 September 1989
Bank Of India
0
18 September 2001
Bank Of India
0
16 August 1988
Bank Of India
0
25 January 2000
Bank Of India
0
21 September 2000
Bank Of India
0
08 February 2012
Bank Of India
0
22 September 2000
Bank Of India
0
13 January 2011
Bank Of India
0

Documents

Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form MGT-14-16032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Evidence of cessation;-20012020
Form DIR-12-20012020_signed
Notice of resignation;-20012020
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form AOC-4-19112019_signed
Form DPT-3-06082019-signed
Form MSME FORM I-21062019_signed
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Form MGT-7-24122018_signed
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form AOC-4-29112018_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-28112017
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032017