Company Information

CIN
Status
Date of Incorporation
09 March 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
3,000,000

Past Directors

Monish Pradip Desai
Monish Pradip Desai
Director
over 30 years ago
Pradip Natvarlal Desai
Pradip Natvarlal Desai
Director
over 30 years ago

Registered Trademarks

N.Desai, Since 1938 (Label) N. Desai Papers

[Class : 16] Papers And Boards And Goods Made From These Materials Not Included In Other Classes, Printed Matters, Stationery For Office Or Household Purposes And Office Requisites (Except Furniture), Instructional And Teaching Material (Except Apparatus) And All Its Requisites Including In Class 16.

Charges

34 Crore
18 July 2012
Citi Bank N.a.
17 Crore
26 June 2002
Citi Bank N.a.
17 Crore
25 July 2001
Citibank N.a.
25 Lak
16 July 1997
The Madhavpura Mercantile Co.op. Bank Ltd.
1 Crore
10 April 1995
The Madhavpura Mercantile Co.op. Bank Ltd.
75 Lak
16 December 1992
The Madhavpura M. Co. Op. Bank Ltd.
40 Lak
19 December 1991
The Madhavpura Mercantile Co.op. Bank Ltd.
20 Lak
26 June 2002
Citi Bank N.a.
0
18 July 2012
Citi Bank N.a.
0
25 July 2001
Citibank N.a.
0
16 December 1992
The Madhavpura M. Co. Op. Bank Ltd.
0
16 July 1997
The Madhavpura Mercantile Co.op. Bank Ltd.
0
19 December 1991
The Madhavpura Mercantile Co.op. Bank Ltd.
0
10 April 1995
The Madhavpura Mercantile Co.op. Bank Ltd.
0
26 June 2002
Citi Bank N.a.
0
18 July 2012
Citi Bank N.a.
0
25 July 2001
Citibank N.a.
0
16 December 1992
The Madhavpura M. Co. Op. Bank Ltd.
0
16 July 1997
The Madhavpura Mercantile Co.op. Bank Ltd.
0
19 December 1991
The Madhavpura Mercantile Co.op. Bank Ltd.
0
10 April 1995
The Madhavpura Mercantile Co.op. Bank Ltd.
0

Documents

Form CHG-4-11122020_signed
Letter of the charge holder stating that the amount has been satisfied-10122020
Form DPT-3-09112020_signed
Form ADT-1-09112020_signed
Form AOC-4(XBRL)-06112020_signed
Form MGT-7-06112020_signed
Copy of written consent given by auditor-02112020
Auditor?s certificate-02112020
Copy of resolution passed by the company-02112020
List of share holders, debenture holders;-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Optional Attachment-(1)-29102020
Copy of MGT-8-29102020
Form ADT-1-29062020_signed
Copy of resolution passed by the company-20062020
Copy of written consent given by auditor-20062020
Form ADT-3-17062020_signed
Resignation letter-17062020
Form MGT-7-17112019_signed
Form AOC-4(XBRL)-16112019_signed
List of share holders, debenture holders;-22102019
Copy of MGT-8-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Optional Attachment-(1)-21102019
Form BEN - 2-06082019_signed
Form DPT-3-05082019-signed
Declaration under section 90-30072019
Auditor?s certificate-19062019
Form DPT-3-06062019-signed
Auditor?s certificate-25052019