Company Information

CIN
Status
Date of Incorporation
23 April 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,850,000
Authorised Capital
5,000,000

Directors

Himanshu Murarilal Todi
Himanshu Murarilal Todi
Director/Designated Partner
over 6 years ago
Murarilal Roopchand Todi
Murarilal Roopchand Todi
Director
over 6 years ago
Jatin Harkisandas Mehta
Jatin Harkisandas Mehta
Additional Director
over 10 years ago

Past Directors

Ketan Kanakrai Kurani
Ketan Kanakrai Kurani
Director
about 13 years ago
Randhir Foudar Yadav
Randhir Foudar Yadav
Director
almost 14 years ago
Komal Manoj Beriwal
Komal Manoj Beriwal
Director
over 21 years ago
Manoj Ishwarchand Beriwal
Manoj Ishwarchand Beriwal
Director
over 21 years ago

Registered Trademarks

Spill Aadit Metal Trade

[Class : 43] Restaurant, Bar Services, Providing Food & Drink Services, Temporary Accommodation

Charges

14 Crore
05 November 2014
Dewan Housing Finance Corporation Limited
1 Crore
05 April 2014
Dewan Housing Finance Corporation Limited
10 Crore
26 July 2012
Citibank N. A.
47 Lak
26 July 2012
Citibank N. A.
47 Lak
25 July 2012
Citibank N. A.
85 Lak
05 April 2011
Dewan Housing Finance Corporation Limited
82 Lak
29 December 2010
Reliance Capital Ltd
70 Lak
29 March 2012
Bank Of Baroda
6 Crore
27 July 2010
The Kapol Co-operative Bank Ltd.
1 Crore
26 July 2012
Citibank N. A.
0
26 July 2012
Citibank N. A.
0
29 March 2012
Bank Of Baroda
0
25 July 2012
Citibank N. A.
0
05 November 2014
Others
0
05 April 2014
Others
0
29 December 2010
Reliance Capital Ltd
0
05 April 2011
Dewan Housing Finance Corporation Limited
0
27 July 2010
The Kapol Co-operative Bank Ltd.
0
26 July 2012
Citibank N. A.
0
26 July 2012
Citibank N. A.
0
29 March 2012
Bank Of Baroda
0
25 July 2012
Citibank N. A.
0
05 November 2014
Others
0
05 April 2014
Others
0
29 December 2010
Reliance Capital Ltd
0
05 April 2011
Dewan Housing Finance Corporation Limited
0
27 July 2010
The Kapol Co-operative Bank Ltd.
0

Documents

Optional Attachment-(1)-21012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012020
Form DIR-12-21012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Form AOC-4(XBRL)-29082019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082019
Form AOC-4(XBRL)-09082019_signed
Form MGT-7-06082019_signed
List of share holders, debenture holders;-05082019
Copy of MGT-8-05082019
Evidence of cessation;-25022017
Notice of resignation filed with the company-25022017
Form DIR-12-25022017_signed
Form DIR-11-25022017_signed
Notice of resignation;-25022017
Proof of dispatch-25022017
Acknowledgement received from company-25022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082016
Letter of appointment;-26082016
Optional Attachment-(1)-26082016
Form DIR-12-26082016_signed
Form CHG-4-28072016_signed
Letter of the charge holder stating that the amount has been satisfied-28072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160728
Form DIR-12-110915.OCT
Form DIR-11-110915.OCT
Optional Attachment 1-100915.PDF
Evidence of cessation-100915.PDF
Optional Attachment 3-130815.PDF
Optional Attachment 2-130815.PDF