Company Information

CIN
Status
Date of Incorporation
03 June 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
151,384,200
Authorised Capital
160,000,000

Directors

Sanjeev Bafna
Sanjeev Bafna
Director/Designated Partner
over 2 years ago
Vikas Saraf
Vikas Saraf
Director/Designated Partner
over 2 years ago
Kavita Mukesh Mehta
Kavita Mukesh Mehta
Director/Designated Partner
over 2 years ago
Shailesh Bachubhai Khamar
Shailesh Bachubhai Khamar
Director/Designated Partner
over 2 years ago
Mukesh Mangilal Mehta
Mukesh Mangilal Mehta
Director/Designated Partner
over 2 years ago

Past Directors

Ganpat Vachhraj Mehta
Ganpat Vachhraj Mehta
Additional Director
almost 10 years ago
Sushil Naganath Bhojane
Sushil Naganath Bhojane
Director
about 10 years ago
Amit Vedprakash Gupta
Amit Vedprakash Gupta
Director
about 10 years ago
Nishit Shailesh Morakhia
Nishit Shailesh Morakhia
Additional Director
almost 11 years ago
Sanjay Ramniklal Shah
Sanjay Ramniklal Shah
Director
almost 20 years ago
Mangilal Vacharaj Mehta
Mangilal Vacharaj Mehta
Director
over 37 years ago
Rikhabchand Vachhraj Mehta
Rikhabchand Vachhraj Mehta
Director
over 37 years ago

Registered Trademarks

Mexflow Mehta Tubes

[Class : 35] Advertising, Marketing, Import, Export, Sales Promotion, Services Of Enabling Customers To Conveniently View And Purchase Goods Provided By A Retail Store And Wholesale Outlets Related To Copper Pipes And Tubes.

Mexflow Medical Gases (Label) Mehta Tubes

[Class : 5] Gases For Medical Purposes; Gases And Gas Mixtures For Medical Imaging Use.

Mexflow Oil & Gas (Label) Mehta Tubes

[Class : 4] Industrial Oils And Greases; Lubricants; Dust Absorbing, Wetting And Binding Compositions; Fuels (Including Motor Spirit) And Illuminants; Candles And Wicks For Lighting.
View +7 more Brands for Mehta Tubes Limited.

Charges

95 Crore
17 July 2019
Icici Bank Limited
3 Crore
03 January 2015
Kotak Mahindra Bank Limited
13 Crore
03 January 2015
Kotak Mahindra Bank Limited
2 Crore
30 July 2014
Kotak Mahindra Bank Limited
76 Crore
23 May 2014
Icici Bank Limited
38 Crore
31 December 2012
Icici Bank Limited
47 Crore
31 December 2012
Icici Bank Limited
47 Crore
10 July 2007
Citi Bank N.a.
1 Crore
22 July 2005
Citi Bank N.a.
14 Crore
20 April 2004
Citi Bank N.a.
14 Crore
25 April 2008
3i Infotech Trusteeship Services Limited
5 Crore
22 March 2021
Kotak Mahindra Bank Limited
3 Crore
19 September 2022
Hdfc Bank Limited
0
21 June 2022
Citi Bank N.a.
0
17 July 2019
Others
0
22 March 2021
Others
0
23 May 2014
Others
0
31 December 2012
Others
0
30 July 2014
Others
0
31 December 2012
Icici Bank Limited
0
10 July 2007
Citi Bank N.a.
0
20 April 2004
Citi Bank N.a.
0
03 January 2015
Kotak Mahindra Bank Limited
0
03 January 2015
Kotak Mahindra Bank Limited
0
22 July 2005
Citi Bank N.a.
0
25 April 2008
3i Infotech Trusteeship Services Limited
0
19 September 2022
Hdfc Bank Limited
0
21 June 2022
Citi Bank N.a.
0
17 July 2019
Others
0
22 March 2021
Others
0
23 May 2014
Others
0
31 December 2012
Others
0
30 July 2014
Others
0
31 December 2012
Icici Bank Limited
0
10 July 2007
Citi Bank N.a.
0
20 April 2004
Citi Bank N.a.
0
03 January 2015
Kotak Mahindra Bank Limited
0
03 January 2015
Kotak Mahindra Bank Limited
0
22 July 2005
Citi Bank N.a.
0
25 April 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form PAS-6-05012021_signed
Form AOC-4(XBRL)-31122020_signed
XBRL document in respect Consolidated financial statement-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form MGT-14-22122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Optional Attachment-(1)-05102020
Notice of resignation;-05102020
Evidence of cessation;-05102020
Form DIR-12-05102020_signed
Form MR-1-20082020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -20082020
Copy of board resolution-20082020
Copy of shareholders resolution-20082020
Form MGT-14-14082020_signed
Optional Attachment-(1)-14082020
Optional Attachment-(3)-14082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082020
Optional Attachment-(2)-14082020
Form PAS-6-03082020_signed
Form PAS-6-31072020_signed
Form DPT-3-13022020-signed
Form DPT-3-11022020-signed
Auditor?s certificate-07022020
Copy of MGT-8-27012020
Optional Attachment-(1)-27012020
Optional Attachment-(2)-27012020
Auditor?s certificate-27012020
List of share holders, debenture holders;-27012020
Form MGT-7-27012020_signed