Company Information

CIN
Status
Date of Incorporation
17 September 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Rashmin Mohanlal Majithia
Rashmin Mohanlal Majithia
Director/Designated Partner
over 3 years ago
Jay Maganlal Majithia
Jay Maganlal Majithia
Director/Designated Partner
about 23 years ago

Past Directors

Vishwesh Nikhil Majithia
Vishwesh Nikhil Majithia
Additional Director
over 4 years ago

Registered Trademarks

Mauj Zen Industries

[Class : 31] Mukhwas, Pan Masala, Supari, Mouth Frehner, Scented Supari, Scented Saunf, Kharra And Other Non Processed Agriculture Products.

Mauj Zen Industries

[Class : 31] Mukhwas, Pan Masala, Supari, Mouth Frehner, Scented Supari, Scented Saunf, Kharra And Other Non Processed Agriculture Products.

Charges

0
07 November 2017
Sundaram Finance Limited
14 Lak
31 May 2011
Bajaj Finance Limited
4 Crore
24 November 2014
Pnb Housing Finance Limited
4 Crore
01 March 2011
Reliance Capital Ltd
3 Crore
10 December 2008
State Bank Of India
2 Crore
20 September 2023
Others
0
14 September 2022
Hdfc Bank Limited
0
02 March 2022
Hdfc Bank Limited
0
10 December 2008
State Bank Of India
0
07 November 2017
Others
0
24 November 2014
Pnb Housing Finance Limited
0
01 March 2011
Reliance Capital Ltd
0
31 May 2011
Bajaj Finance Limited
0
20 September 2023
Others
0
14 September 2022
Hdfc Bank Limited
0
02 March 2022
Hdfc Bank Limited
0
10 December 2008
State Bank Of India
0
07 November 2017
Others
0
24 November 2014
Pnb Housing Finance Limited
0
01 March 2011
Reliance Capital Ltd
0
31 May 2011
Bajaj Finance Limited
0
20 September 2023
Others
0
14 September 2022
Hdfc Bank Limited
0
02 March 2022
Hdfc Bank Limited
0
10 December 2008
State Bank Of India
0
07 November 2017
Others
0
24 November 2014
Pnb Housing Finance Limited
0
01 March 2011
Reliance Capital Ltd
0
31 May 2011
Bajaj Finance Limited
0

Documents

Form DPT-3-01022021-signed
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Company CSR policy as per section 135(4)-30112019
Optional Attachment-(1)-30112019
Form CHG-4-20082019_signed
Letter of the charge holder stating that the amount has been satisfied-20082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190820
Form DPT-3-16082019-signed
Form DPT-3-05082019-signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Form AOC-4-29102018_signed
Form MGT-14-25092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092018
Form CHG-4-15032018_signed
Letter of the charge holder stating that the amount has been satisfied-15032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180315
Instrument(s) of creation or modification of charge;-08012018
Form CHG-1-08012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180108
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed