Company Information

CIN
Status
Date of Incorporation
03 March 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,845,000
Authorised Capital
35,000,000

Directors

Natubhai Ramjibhai Budhdeo
Natubhai Ramjibhai Budhdeo
Director/Designated Partner
over 2 years ago
Jiten Natubhai Budhdeo
Jiten Natubhai Budhdeo
Director/Designated Partner
over 2 years ago
Hemang Natubhai Budhdeo
Hemang Natubhai Budhdeo
Director/Designated Partner
over 33 years ago

Past Directors

Harshad Sukhlal Bhayani
Harshad Sukhlal Bhayani
Director
almost 45 years ago

Registered Trademarks

A Viz Nissan Electronics

[Class : 35] Retail Chain Of Stores, Departmental Store, Showroom, Wholesaler, Traders, Importers And Exporters, Online Sale Of Goods, Presentation Of Goods On Communication Media For Retail Purpose, Online Advertising On A Computer Network In Respect Of Electronics Products, Mobile Accessories And Components

Aviz Nissan Electronics

[Class : 35] Retail Chain Of Stores, Departmental Store, Showroom, Wholesaler, Traders, Importers And Exporters, Online Sale Of Goods, Presentation Of Goods On Communication Media For Retail Purpose, Online Advertising On A Computer Network In Respect Of Electronics Products, Mobile Accessories And Components

A Viz Nissan Electronics

[Class : 9] Mobile Phones And Components, Mobile Accessories, Chargers, Cases, Cables, Screen Guards, Mobile Holders, Portable Communication Gadgets And Devices, Microphones, Batteries, Speakers, Chips For Mobiles, Color Televisions, Plasma Television, Lcd Televisions, Dvd Players, Dvd Home Theater Systems And Receivers, Vcd Players, Vcd/Mp3 Radio Cassette Players, Radio Cas...
View +1 more Brands for Nissan Electronics Limited.

Charges

15 Crore
11 June 2012
Syndicate Bank
40 Lak
11 June 2012
Syndicate Bank
40 Lak
23 September 2011
Syndicate Bank
80 Lak
26 May 2010
Syndicate Bank
2 Crore
25 May 2010
Syndicate Bank
1 Crore
25 May 2010
Syndicate Bank
2 Crore
05 August 1996
Sidbi
1 Crore
26 December 1989
Syndicate Bank
1 Crore
21 December 1989
Syndicate Bank
1 Crore
21 December 1989
Syndicate Bank
1 Crore
21 December 1989
Syndicate Bank
1 Crore
08 September 1988
Syndicate Bank
50 Lak
14 May 1985
Syndicate Bank
5 Lak
05 December 1984
Syndicate Bank
1 Lak
26 July 1984
Syndicate Bank
24 Lak
25 January 1984
Syndicate Bank
24 Lak
27 January 1982
Syndicate Bank
3 Lak
25 May 2010
Syndicate Bank
0
25 January 1984
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
08 September 1988
Syndicate Bank
0
14 May 1985
Syndicate Bank
0
05 December 1984
Syndicate Bank
0
26 July 1984
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
25 May 2010
Syndicate Bank
0
11 June 2012
Syndicate Bank
0
27 January 1982
Syndicate Bank
0
05 August 1996
Sidbi
0
11 June 2012
Syndicate Bank
0
26 December 1989
Syndicate Bank
0
23 September 2011
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
26 May 2010
Syndicate Bank
0
25 May 2010
Syndicate Bank
0
25 January 1984
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
08 September 1988
Syndicate Bank
0
14 May 1985
Syndicate Bank
0
05 December 1984
Syndicate Bank
0
26 July 1984
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
25 May 2010
Syndicate Bank
0
11 June 2012
Syndicate Bank
0
27 January 1982
Syndicate Bank
0
05 August 1996
Sidbi
0
11 June 2012
Syndicate Bank
0
26 December 1989
Syndicate Bank
0
23 September 2011
Syndicate Bank
0
21 December 1989
Syndicate Bank
0
26 May 2010
Syndicate Bank
0

Documents

Form DPT-3-04112020-signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-26062019
Form INC-22-25052019_signed
Copy of board resolution authorizing giving of notice-25052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25052019
Copies of the utility bills as mentioned above (not older than two months)-25052019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Copy of the intimation sent by company-21052019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form AOC-4-05122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017