Company Information

CIN
Status
Date of Incorporation
17 November 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
950,000
Authorised Capital
1,500,000

Directors

Jayesh Baburaja Shah
Jayesh Baburaja Shah
Director/Designated Partner
over 2 years ago
Chandra Kant Jagat Chaturvedi
Chandra Kant Jagat Chaturvedi
Director/Designated Partner
about 10 years ago
Madhukant Agrawal
Madhukant Agrawal
Director
over 23 years ago

Past Directors

Siddharth Jayesh Shah
Siddharth Jayesh Shah
Additional Director
almost 8 years ago

Registered Trademarks

Tristar Oceanic Services Tristar Oceanic Services Private

[Class : 39] Clearing, Forwarding & Shipping Agents Included In Class 39.

Charges

4 Crore
07 May 2015
Kotak Mahindra Bank Limited
4 Crore
30 December 2013
Canara Bank
2 Crore
11 May 2006
Syndicate Bank
1 Crore
04 January 2002
Punjab & Maharashtra Co-operative. Bank Ltd
10 Lak
06 June 2002
Punjab & Maharashtra Co-op. Bank Ltd
6 Lak
23 January 2003
Punjab & Maharashtra Co-op. Bank Ltd
15 Lak
20 February 2004
Punjab & Maharashtra Co-operative. Bank Ltd
30 Lak
31 May 2022
Others
0
31 May 2022
Others
0
07 May 2015
Others
0
20 February 2004
Punjab & Maharashtra Co-operative. Bank Ltd
0
30 December 2013
Canara Bank
0
04 January 2002
Punjab & Maharashtra Co-operative. Bank Ltd
0
06 June 2002
Punjab & Maharashtra Co-op. Bank Ltd
0
23 January 2003
Punjab & Maharashtra Co-op. Bank Ltd
0
11 May 2006
Syndicate Bank
0
31 May 2022
Others
0
31 May 2022
Others
0
07 May 2015
Others
0
20 February 2004
Punjab & Maharashtra Co-operative. Bank Ltd
0
30 December 2013
Canara Bank
0
04 January 2002
Punjab & Maharashtra Co-operative. Bank Ltd
0
06 June 2002
Punjab & Maharashtra Co-op. Bank Ltd
0
23 January 2003
Punjab & Maharashtra Co-op. Bank Ltd
0
11 May 2006
Syndicate Bank
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-21102020-signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form MGT-14-31102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-10102019_signed
Optional Attachment-(2)-07102019
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Optional Attachment-(1)-07102019
Form DPT-3-16072019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Optional Attachment-(1)-06062019
Copy of written consent given by auditor-06062019
Copy of MGT-8-24112018
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form DIR-12-27102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form DIR-11-14032018_signed