Company Information

CIN
Status
Date of Incorporation
25 April 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,712,300
Authorised Capital
100,000,000

Directors

Nityam Keshavchander Khosla
Nityam Keshavchander Khosla
Director/Designated Partner
almost 3 years ago
Vivek Raghunath Kele
Vivek Raghunath Kele
Director/Designated Partner
almost 3 years ago
Rajesh Kishor Bhanushali
Rajesh Kishor Bhanushali
Director/Designated Partner
almost 3 years ago
Klaus Henry Jepsen
Klaus Henry Jepsen
Director/Designated Partner
over 17 years ago
Nailesh Vinod Gandhi
Nailesh Vinod Gandhi
Director
over 20 years ago
Ravindra Jayantilal Gandhi
Ravindra Jayantilal Gandhi
Director
over 20 years ago
Anand Arvind Sheth
Anand Arvind Sheth
Director
over 20 years ago

Past Directors

Sapna Vivek Kele
Sapna Vivek Kele
Director
almost 19 years ago
Shashi Ramniklal Tanna
Shashi Ramniklal Tanna
Director
over 20 years ago

Registered Trademarks

Globicon Terminals Teamglobal Logistics

[Class : 35] Advertising, Business Management, Business Administrations, Office Functions, Business Consultancy, In The Field Of Transport And Delivery

Tiva Teamglobal Logistics

[Class : 35] Advertising; Business Management; Business Administration; Office Functions

Teamworld Power Beyond Cargo Team Global Logistics

[Class : 39] Transport, Packaging And Repacking Of Cargoes, Storage Of Goods, Warehousing, Travel Arrangement, Assistance For Apparatus And Devices In Connection With The Processing And Transport Such As Booking Vehicles For Transportation, Arranging Customs Documentation, And All Other Coordination Work Required For Smooth Handling Of Cargoes In Capacity Of A Carrier And Mu...
View +3 more Brands for Team Global Logistics Private Limited.

Charges

94 Crore
02 August 2019
Kotak Mahindra Bank Limited
6 Crore
27 June 2019
Icici Bank Limited
2 Crore
04 February 2019
Hdfc Bank Limited
22 Lak
10 December 2018
Icici Bank Limited
2 Crore
25 April 2018
Citicorp Finance (india) Ltd
5 Crore
11 February 2016
Citi Bank N.a.
4 Crore
03 February 2015
Dbs Bank India Limited
18 Crore
09 January 2012
Citi Bank N.a.
41 Crore
28 April 2015
Citi Bank N.a.
2 Crore
24 March 2015
Citi Bank N.a.
2 Crore
09 January 2012
Citi Bank N.a.
2 Crore
06 September 2010
Citi Bank N.a.
2 Crore
03 February 2021
Hdfc Bank Limited
15 Crore
20 October 2022
Hdb Financial Services Limited
0
20 October 2022
Hdfc Bank Limited
0
05 November 2022
Others
0
31 May 2022
Others
0
03 February 2021
Hdfc Bank Limited
0
27 June 2019
Others
0
04 February 2019
Hdfc Bank Limited
0
10 December 2018
Others
0
02 August 2019
Others
0
03 February 2015
Others
0
09 January 2012
Citi Bank N.a.
0
06 September 2010
Citi Bank N.a.
0
09 January 2012
Citi Bank N.a.
0
11 February 2016
Citi Bank N.a.
0
28 April 2015
Citi Bank N.a.
0
24 March 2015
Citi Bank N.a.
0
25 April 2018
Others
0
20 October 2022
Hdb Financial Services Limited
0
20 October 2022
Hdfc Bank Limited
0
05 November 2022
Others
0
31 May 2022
Others
0
03 February 2021
Hdfc Bank Limited
0
27 June 2019
Others
0
04 February 2019
Hdfc Bank Limited
0
10 December 2018
Others
0
02 August 2019
Others
0
03 February 2015
Others
0
09 January 2012
Citi Bank N.a.
0
06 September 2010
Citi Bank N.a.
0
09 January 2012
Citi Bank N.a.
0
11 February 2016
Citi Bank N.a.
0
28 April 2015
Citi Bank N.a.
0
24 March 2015
Citi Bank N.a.
0
25 April 2018
Others
0
20 October 2022
Hdb Financial Services Limited
0
20 October 2022
Hdfc Bank Limited
0
05 November 2022
Others
0
31 May 2022
Others
0
03 February 2021
Hdfc Bank Limited
0
27 June 2019
Others
0
04 February 2019
Hdfc Bank Limited
0
10 December 2018
Others
0
02 August 2019
Others
0
03 February 2015
Others
0
09 January 2012
Citi Bank N.a.
0
06 September 2010
Citi Bank N.a.
0
09 January 2012
Citi Bank N.a.
0
11 February 2016
Citi Bank N.a.
0
28 April 2015
Citi Bank N.a.
0
24 March 2015
Citi Bank N.a.
0
25 April 2018
Others
0

Documents

Form MSME FORM I-31102020_signed
Form MSME FORM I-20102020_signed
Form DPT-3-07082020-signed
Optional Attachment-(1)-09042020
Optional Attachment-(2)-09042020
Form CHG-1-09042020_signed
Instrument(s) of creation or modification of charge;-09042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200409
Optional Attachment-(1)-07012020
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Form MGT-14-08122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122019
Instrument(s) of creation or modification of charge;-22112019
Form CHG-1-22112019_signed
Optional Attachment-(2)-22112019
Optional Attachment-(1)-22112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191122
List of share holders, debenture holders;-16112019
Copy of MGT-8-16112019
Form MGT-7-16112019_signed
Form MSME FORM I-31102019_signed
Optional Attachment-(4)-24102019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(2)-24102019
XBRL document in respect Consolidated financial statement-24102019
Optional Attachment-(3)-24102019
Form AOC-4(XBRL)-24102019_signed