Company Information

CIN
Status
Date of Incorporation
02 February 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,800,000
Authorised Capital
5,500,000

Directors

Nikunj Kumar Saraf
Nikunj Kumar Saraf
Director/Designated Partner
over 2 years ago
Amit Kumar Saraf
Amit Kumar Saraf
Director/Designated Partner
over 2 years ago
Raj Kumar Saraf
Raj Kumar Saraf
Director/Designated Partner
over 2 years ago
Ram Naresh Saraf
Ram Naresh Saraf
Director/Designated Partner
over 2 years ago

Past Directors

Abhishek Saraf
Abhishek Saraf
Additional Director
over 3 years ago

Charges

56 Lak
11 March 2015
New India Co-op Bank Limited
3 Crore
28 June 1991
M/s Kotak Mahindra Finance Ltd
2 Lak
31 July 1984
Bank Of Baroda
3 Lak
10 September 1982
Vijaya Bank
1 Lak
21 July 1980
Punjab And Sind Bank
19 Lak
16 October 2006
Small Industries Development Bank Of India
2 Crore
29 April 2006
Punjab National Bank
73 Lak
29 April 2006
Punjab National Bank
73 Lak
03 May 2021
Hdfc Bank Limited
29 Lak
11 March 2015
New India Co-op Bank Limited
0
10 September 1982
Vijaya Bank
0
16 October 2006
Small Industries Development Bank Of India
0
29 April 2006
Punjab National Bank
0
28 June 1991
M/s Kotak Mahindra Finance Ltd
0
03 May 2021
Hdfc Bank Limited
0
31 July 1984
Bank Of Baroda
0
21 July 1980
Punjab And Sind Bank
0
29 April 2006
Punjab National Bank
0
11 March 2015
New India Co-op Bank Limited
0
10 September 1982
Vijaya Bank
0
16 October 2006
Small Industries Development Bank Of India
0
29 April 2006
Punjab National Bank
0
28 June 1991
M/s Kotak Mahindra Finance Ltd
0
03 May 2021
Hdfc Bank Limited
0
31 July 1984
Bank Of Baroda
0
21 July 1980
Punjab And Sind Bank
0
29 April 2006
Punjab National Bank
0

Documents

Form DPT-3-31122020
Form DPT-3-13062020-signed
Letter of the charge holder stating that the amount has been satisfied-06022020
Form CHG-4-06022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200206
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-24112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-14102019
Form DPT-3-27062019
Form AOC-4-14012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-28122017_signed
List of share holders, debenture holders;-22122017
Form INC-22-21122017_signed
Copies of the utility bills as mentioned above (not older than two months)-20122017
Copy of board resolution authorizing giving of notice-20122017
Optional Attachment-(1)-20122017
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-20122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20122017
Form AOC-4-07122017_signed
Directors report as per section 134(3)-30112017