Company Information

CIN
Status
Date of Incorporation
19 April 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,845,000
Authorised Capital
50,000,000

Directors

Jayshree Savji Gami
Jayshree Savji Gami
Director/Designated Partner
over 2 years ago
Jayesh Nanji Choudhary
Jayesh Nanji Choudhary
Director/Designated Partner
over 2 years ago
Parth Ambalal Gami
Parth Ambalal Gami
Director/Designated Partner
over 2 years ago
Murji Bhanji Gami
Murji Bhanji Gami
Director/Designated Partner
over 2 years ago
Savji Bhanji Gami
Savji Bhanji Gami
Additional Director
over 8 years ago
Urmila Ambalal Gami
Urmila Ambalal Gami
Director
over 18 years ago

Past Directors

Pravin Bhanji Gami
Pravin Bhanji Gami
Additional Director
over 8 years ago

Registered Trademarks

G With Traingle Shri Gami Infotech

[Class : 12] Vehicles; Apparatus For Locomotion By Land, Air Or Water

G With Traingle Shri Gami Infotech

[Class : 4] Industrial Oils And Greases, Wax; Lubricants; Dust Absorbing, Wetting And Binding Compositions; Fuels And Illuminants; Candles And Wicks For Lighting

G With Traingle Shri Gami Infotech

[Class : 11] Apparatus And Installations For Lighting, Heating, Cooling, Steam Generating, Cooking, Drying, Ventilating, Water Supply And Sanitary Purposes
View +86 more Brands for Shri Gami Infotech Private Limited.

Charges

207 Crore
16 August 2018
Vistra Itcl (india) Limited
11 Crore
11 January 2018
Abhyudaya Co-operative Bank Limited
50 Crore
20 June 2017
Indiabulls Housing Finance Limited
45 Crore
13 July 2011
Abhyudaya Co-operative Bank Ltd.
85 Crore
07 March 2011
Abhyudaya Co-op. Bank Ltd.
20 Crore
08 January 2010
Abhyudaya Co-op. Bank Ltd.
5 Crore
10 December 2009
Bombay Mercantile Co-operative Bank Limited
5 Crore
27 August 2008
Abhyudaya Co-op. Bank Ltd.
21 Crore
23 January 2008
Abhyudaya Co-op. Bank Ltd.
9 Crore
28 March 2023
Sbicap Trustee Company Limited
0
11 January 2018
Abhyudaya Co-operative Bank Limited
0
16 August 2018
Others
0
27 August 2008
Abhyudaya Co-op. Bank Ltd.
0
13 July 2011
Abhyudaya Co-operative Bank Ltd.
0
20 June 2017
Others
0
23 January 2008
Abhyudaya Co-op. Bank Ltd.
0
08 January 2010
Abhyudaya Co-op. Bank Ltd.
0
07 March 2011
Abhyudaya Co-op. Bank Ltd.
0
10 December 2009
Bombay Mercantile Co-operative Bank Limited
0
28 March 2023
Sbicap Trustee Company Limited
0
11 January 2018
Abhyudaya Co-operative Bank Limited
0
16 August 2018
Others
0
27 August 2008
Abhyudaya Co-op. Bank Ltd.
0
13 July 2011
Abhyudaya Co-operative Bank Ltd.
0
20 June 2017
Others
0
23 January 2008
Abhyudaya Co-op. Bank Ltd.
0
08 January 2010
Abhyudaya Co-op. Bank Ltd.
0
07 March 2011
Abhyudaya Co-op. Bank Ltd.
0
10 December 2009
Bombay Mercantile Co-operative Bank Limited
0
28 March 2023
Sbicap Trustee Company Limited
0
11 January 2018
Abhyudaya Co-operative Bank Limited
0
16 August 2018
Others
0
27 August 2008
Abhyudaya Co-op. Bank Ltd.
0
13 July 2011
Abhyudaya Co-operative Bank Ltd.
0
20 June 2017
Others
0
23 January 2008
Abhyudaya Co-op. Bank Ltd.
0
08 January 2010
Abhyudaya Co-op. Bank Ltd.
0
07 March 2011
Abhyudaya Co-op. Bank Ltd.
0
10 December 2009
Bombay Mercantile Co-operative Bank Limited
0

Documents

Form CHG-4-27102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
Evidence of cessation;-11022020
Form DIR-12-11022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Notice of resignation;-11022020
Optional Attachment-(2)-11022020
Optional Attachment-(1)-11022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012020
Form AOC-4(XBRL)-07012020_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-23112019
Form BEN - 2-25092019_signed
Declaration under section 90-25092019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form ADT-1-03052019_signed
Copy of the intimation sent by company-02052019
Copy of written consent given by auditor-02052019
Form AOC-4(XBRL)-24012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
List of share holders, debenture holders;-15112018
Copy of MGT-8-15112018
Form MGT-7-15112018_signed
Form CHG-1-24092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180924
Instrument(s) of creation or modification of charge;-21092018
Form CHG-1-31012018_signed
Instrument(s) of creation or modification of charge;-31012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180131