Company Information

CIN
Status
Date of Incorporation
16 October 1987
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Nainesh Rameshchandra Sindhav
Nainesh Rameshchandra Sindhav
Director
over 2 years ago
Ashwin Babulal Sindhav
Ashwin Babulal Sindhav
Director
over 2 years ago
Raj Sureshchandra Sindhav
Raj Sureshchandra Sindhav
Director
over 15 years ago
Milan Sureshchandra Sindhav
Milan Sureshchandra Sindhav
Director
over 15 years ago
Ashok Babulal Sindhav
Ashok Babulal Sindhav
Director
over 15 years ago
Anil Babulal Sindhav
Anil Babulal Sindhav
Director
almost 31 years ago
Manish Rameshchandra Sindhav
Manish Rameshchandra Sindhav
Director
almost 31 years ago

Past Directors

Harish Babulal Sindhav
Harish Babulal Sindhav
Director
about 5 years ago

Registered Trademarks

Velji P. & Sons With... Velji P And Sons Agencies

[Class : 36] Customers Brokers.

Velji P. & Sons With... Velji P And Sons Agencies

[Class : 39] Shipping Agents, Stevedores, Freight Forwarding, Transportation, Warehouse And Other Logistics Service Providers.

Charges

28 Crore
13 June 2019
Yes Bank Limited
7 Crore
12 September 2018
Axis Bank Limited
23 Lak
29 August 2018
Axis Bank Limited
34 Lak
07 August 2018
Axis Bank Limited
1 Crore
18 June 2018
Hdfc Bank Limited
47 Lak
04 July 2016
Hdfc Bank Limited
4 Crore
01 June 2016
Hdfc Bank Limited
21 Lak
01 June 2016
Hdfc Bank Limited
21 Lak
10 May 2016
Hdfc Bank Limited
1 Crore
04 May 2016
Hdfc Bank Limited
21 Lak
04 May 2016
Hdfc Bank Limited
21 Lak
24 March 2015
Kotak Mahindra Bank Limited
5 Crore
12 August 2014
Hdfc Bank Limited
40 Lak
22 August 2013
Kotak Mahindra Bank Limited
1 Crore
03 April 2013
Hdfc Bank Limited
23 Lak
03 April 2013
Hdfc Bank Limited
23 Lak
27 November 2008
Citicorp Finance (i) Ltd
23 Lak
28 March 2008
Ge Capital Transportation Financial Services Limited
65 Lak
27 September 2007
Ge Capital Transportation Financial Services Ltd
8 Lak
07 September 2007
Ge Capital Transportation Financial Services Ltd
5 Lak
16 August 2007
Ge Capital Transportation Financial Services Ltd
34 Lak
30 July 2007
Ge Capital Transportation Financial Services Ltd
22 Lak
27 June 2006
Citi Bank
19 Lak
21 March 2006
Sundaram Finance Limited
8 Lak
30 January 2003
The Shamrao Vithal Co.op. Bank Ltd.
13 Lak
16 June 2016
Axis Bank Limited
31 Lak
11 December 2013
Hdfc Bank Limited
2 Crore
21 June 2021
Hdfc Bank Limited
1 Crore
29 December 2020
Axis Bank Limited
6 Lak
20 November 2020
Axis Bank Limited
16 Lak
07 November 2020
Axis Bank Limited
92 Lak
23 September 2019
Kotak Mahindra Bank Limited
4 Crore
31 May 2019
Icici Bank Limited
59 Lak
23 January 2023
Hdfc Bank Limited
0
15 December 2022
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
23 September 2019
Others
0
24 March 2015
Others
0
21 June 2021
Hdfc Bank Limited
0
29 December 2020
Axis Bank Limited
0
20 November 2020
Axis Bank Limited
0
07 November 2020
Axis Bank Limited
0
31 May 2019
Others
0
13 June 2019
Yes Bank Limited
0
18 June 2018
Hdfc Bank Limited
0
12 September 2018
Others
0
29 August 2018
Others
0
07 August 2018
Others
0
01 June 2016
Others
0
01 June 2016
Others
0
04 July 2016
Others
0
04 May 2016
Others
0
27 September 2007
Ge Capital Transportation Financial Services Ltd
0
04 May 2016
Others
0
12 August 2014
Hdfc Bank Limited
0
22 August 2013
Kotak Mahindra Bank Limited
0
07 September 2007
Ge Capital Transportation Financial Services Ltd
0
16 June 2016
Others
0
30 January 2003
The Shamrao Vithal Co.op. Bank Ltd.
0
21 March 2006
Sundaram Finance Limited
0
11 December 2013
Hdfc Bank Limited
0
27 June 2006
Citi Bank
0
30 July 2007
Ge Capital Transportation Financial Services Ltd
0
16 August 2007
Ge Capital Transportation Financial Services Ltd
0
28 March 2008
Ge Capital Transportation Financial Services Limited
0
27 November 2008
Citicorp Finance (i) Ltd
0
03 April 2013
Hdfc Bank Limited
0
10 May 2016
Others
0
03 April 2013
Hdfc Bank Limited
0
23 January 2023
Hdfc Bank Limited
0
15 December 2022
Hdfc Bank Limited
0
31 March 2022
Hdfc Bank Limited
0
23 September 2019
Others
0
24 March 2015
Others
0
21 June 2021
Hdfc Bank Limited
0
29 December 2020
Axis Bank Limited
0
20 November 2020
Axis Bank Limited
0
07 November 2020
Axis Bank Limited
0
31 May 2019
Others
0
13 June 2019
Yes Bank Limited
0
18 June 2018
Hdfc Bank Limited
0
12 September 2018
Others
0
29 August 2018
Others
0
07 August 2018
Others
0
01 June 2016
Others
0
01 June 2016
Others
0
04 July 2016
Others
0
04 May 2016
Others
0
27 September 2007
Ge Capital Transportation Financial Services Ltd
0
04 May 2016
Others
0
12 August 2014
Hdfc Bank Limited
0
22 August 2013
Kotak Mahindra Bank Limited
0
07 September 2007
Ge Capital Transportation Financial Services Ltd
0
16 June 2016
Others
0
30 January 2003
The Shamrao Vithal Co.op. Bank Ltd.
0
21 March 2006
Sundaram Finance Limited
0
11 December 2013
Hdfc Bank Limited
0
27 June 2006
Citi Bank
0
30 July 2007
Ge Capital Transportation Financial Services Ltd
0
16 August 2007
Ge Capital Transportation Financial Services Ltd
0
28 March 2008
Ge Capital Transportation Financial Services Limited
0
27 November 2008
Citicorp Finance (i) Ltd
0
03 April 2013
Hdfc Bank Limited
0
10 May 2016
Others
0
03 April 2013
Hdfc Bank Limited
0

Documents

Form CHG-1-23122020_signed
Instrument(s) of creation or modification of charge;-23122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Interest in other entities;-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Form DIR-12-22122020_signed
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Directors report as per section 134(3)-17122020
Optional Attachment-(2)-17122020
List of share holders, debenture holders;-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form CHG-4-14082020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
Form DPT-3-15072020-signed
Auditor?s certificate-24062020
Form GNL-2-08012020-signed
Form ADT-1-21112019_signed
Directors report as per section 134(3)-21112019
Copy of resolution passed by the company-21112019
Copy of the intimation sent by company-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Optional Attachment-(2)-21112019
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Copy of written consent given by auditor-21112019