Company Information

CIN
Status
Date of Incorporation
15 October 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
45,703,500
Authorised Capital
50,000,000

Directors

Tejal Ashish Parikh
Tejal Ashish Parikh
Director/Designated Partner
about 2 years ago
Sudhir Ramnarayan Kasat
Sudhir Ramnarayan Kasat
Director/Designated Partner
over 2 years ago
Sumeet Kabra
Sumeet Kabra
Director/Designated Partner
over 2 years ago
Mahhesh Kabra
Mahhesh Kabra
Director/Designated Partner
almost 3 years ago
Satishkumar Anandilal Agarwal
Satishkumar Anandilal Agarwal
Director/Designated Partner
about 10 years ago
Bimalkumar Bhikamchand Sethia
Bimalkumar Bhikamchand Sethia
Director/Designated Partner
over 16 years ago

Past Directors

Balachandran Dharman
Balachandran Dharman
Additional Director
almost 11 years ago
Vvidhi Mahhesh Kabra
Vvidhi Mahhesh Kabra
Director
over 11 years ago
Manish Satyanarayan Atal
Manish Satyanarayan Atal
Whole Time Director
over 13 years ago
Kirtidevi Shreegopal Kabra
Kirtidevi Shreegopal Kabra
Director
almost 38 years ago

Registered Trademarks

Bgauss Sense In The City Mew Electricals

[Class : 35] Conducting Trade Shows In The Field Of Automobiles, Advertising Automobiles For Sale By Means Of The Internet, Providing Information Via The Internet Relating To The Sale Of Automobiles, Advertising Services Relating To Motor Cars, Retail Services In Relation To Automobiles, Wholesale Services In Relation To Automobiles, Export , Import , Retail Out Let Retail C...

Device With Bgauss Sense In... Mew Electricals

[Class : 25] Gloves [Clothing]; Jackets [Clothing]; Jerseys [Clothing]; Men's Clothing;Motorcyclists' Clothing; Pockets For Clothing; Gloves Being Clothing; ]; Jackets Being Clothing;

Bgauss Sense In The City Mew Electricals

[Class : 18] Luggage And Carrying Bags;Compression Cubes Adapted For Luggage
View +31 more Brands for Mew Electricals Limited.

Charges

134 Crore
04 April 2016
Rbl Bank Limited
10 Crore
19 August 2015
Rbl Bank
19 Crore
20 November 2001
Allahabad Bank
41 Crore
16 March 1995
Allahabad Bank
41 Crore
19 March 2015
State Bank Of India
18 Crore
16 July 2021
Hdfc Bank Limited
62 Crore
08 December 2020
Hdfc Bank Limited
21 Crore
09 November 2020
The Federal Bank Ltd
21 Crore
16 July 2021
Hdfc Bank Limited
0
08 December 2020
Hdfc Bank Limited
0
19 August 2015
Others
0
09 November 2020
Others
0
04 April 2016
Others
0
20 November 2001
Allahabad Bank
0
16 March 1995
Allahabad Bank
0
19 March 2015
State Bank Of India
0
16 July 2021
Hdfc Bank Limited
0
08 December 2020
Hdfc Bank Limited
0
19 August 2015
Others
0
09 November 2020
Others
0
04 April 2016
Others
0
20 November 2001
Allahabad Bank
0
16 March 1995
Allahabad Bank
0
19 March 2015
State Bank Of India
0

Documents

Form AOC-4(XBRL)-14122020_signed
Form CHG-1-08122020_signed
Instrument(s) of creation or modification of charge;-08122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-04122020
Optional Attachment-(1)-04122020
Form MGT-7-24112020_signed
Copy of MGT-8-21112020
List of share holders, debenture holders;-21112020
Optional Attachment-(1)-21112020
Form MGT-14-06112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Form MR-1-01112020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30102020
Copy of shareholders resolution-30102020
Form MGT-14-29102020_signed
Form PAS-6-29102020_signed
Form MR-1-29102020_signed
Copy of shareholders resolution-28102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -28102020
Form GNL-2-01102020-signed
Optional Attachment-(1)-30092020
Form PAS-6-13082020_signed
Form DPT-3-31072020-signed
Auditor?s certificate-30062020
List of depositors-30062020
Copy of MGT-8-13112019
List of share holders, debenture holders;-13112019
Form MGT-7-13112019_signed
Form DPT-3-06112019-signed