Company Information

CIN
Status
Date of Incorporation
24 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 September 2022
Paid Up Capital
43,509,000
Authorised Capital
45,000,000

Directors

Talib Fatehmohmad Khatri
Talib Fatehmohmad Khatri
Director
about 2 years ago
Atta Khatri Fatehmohmad
Atta Khatri Fatehmohmad
Director
almost 26 years ago

Past Directors

Fateh Mohmad Abdula Khatri
Fateh Mohmad Abdula Khatri
Director
almost 26 years ago

Registered Trademarks

Zaf (Label) Zaf Healthcare

[Class : 42] Physical Therapy, Physiotherapy, Health Care, Manicuring, Massage, Pharmacy Advice, Aroma Therapy Services, Being Services Included In Class 42.

Zaf Zaf Healthcare

[Class : 16] Stationaries, Advertisement, Promotional Materials (Printed), Paper And Paper Articles, Cardboard Materials, Brochures, Printed Matters, Concerning Health & Fitness Club Included In Class 16.

Charges

0
26 February 2018
Bombay Mercantile Co-operative Bank Ltd
7 Crore
05 February 2012
Bombay Mercantile Co-operative Bank Ltd.
7 Crore
28 August 2007
Bombay Mercantile Co-operative Bank Limited
10 Crore
27 August 2007
Bombay Mercantile Co-op. Bank Ltd.
4 Crore
30 June 2010
Bombay Mercantile Co-operative Bank Limited
2 Crore
26 March 2004
Canara Bank
2 Crore
13 September 2001
Canara Bank
5 Crore
26 August 2005
Canara Bank
36 Lak
26 February 2018
Others
0
30 June 2010
Bombay Mercantile Co-operative Bank Limited
0
27 August 2007
Bombay Mercantile Co-op. Bank Ltd.
0
26 March 2004
Canara Bank
0
26 August 2005
Canara Bank
0
13 September 2001
Canara Bank
0
28 August 2007
Bombay Mercantile Co-operative Bank Limited
0
05 February 2012
Bombay Mercantile Co-operative Bank Ltd.
0
26 February 2018
Others
0
30 June 2010
Bombay Mercantile Co-operative Bank Limited
0
27 August 2007
Bombay Mercantile Co-op. Bank Ltd.
0
26 March 2004
Canara Bank
0
26 August 2005
Canara Bank
0
13 September 2001
Canara Bank
0
28 August 2007
Bombay Mercantile Co-operative Bank Limited
0
05 February 2012
Bombay Mercantile Co-operative Bank Ltd.
0

Documents

Form DPT-3-06072020-signed
Form AOC-4-08122019_signed
Form MGT-7-08122019_signed
Optional Attachment-(1)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
List of share holders, debenture holders;-03122019
Form CHG-4-01052019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190501
Form ADT-1-18042019_signed
Optional Attachment-(1)-17042019
Optional Attachment-(2)-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Copy of written consent given by auditor-12042019
Copy of the intimation sent by company-12042019
Copy of resolution passed by the company-12042019
Form MGT-7-12032019_signed
Form AOC-4-12032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032019
Optional Attachment-(2)-07032019
List of share holders, debenture holders;-07032019
Optional Attachment-(1)-07032019
Form GNL-2-12022019-signed
Optional Attachment-(2)-23012019
Optional Attachment-(3)-23012019
Optional Attachment-(4)-23012019
Optional Attachment-(1)-23012019
Form CHG-1-02102018_signed
Form CHG-4-18092018-signed
Letter of the charge holder stating that the amount has been satisfied-29082018