Company Information

CIN
Status
Date of Incorporation
30 September 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,857,000
Authorised Capital
5,000,000

Directors

Aakash Anup Kedia
Aakash Anup Kedia
Director/Designated Partner
over 2 years ago
Aayush Anup Kedia
Aayush Anup Kedia
Director/Designated Partner
over 4 years ago
Anup Kailash Chandra Kedia
Anup Kailash Chandra Kedia
Director/Designated Partner
about 22 years ago

Past Directors

Ashadevi Kailashchandra Kedia
Ashadevi Kailashchandra Kedia
Director
about 10 years ago
Nisha Kedia
Nisha Kedia
Additional Director
over 10 years ago
Kailashchandra Subhkaran Kedia
Kailashchandra Subhkaran Kedia
Director
about 15 years ago
Vishnu Kailashchandra Kedia
Vishnu Kailashchandra Kedia
Director
about 22 years ago

Charges

19 Crore
21 September 2016
The Cosmos Cooperative Bank Ltd.
7 Crore
09 December 2005
Canara Bank
6 Crore
09 December 2005
Canara Bank
6 Crore
23 January 2021
Icici Bank Limited
10 Crore
03 September 2021
The Cosmos Co-operative Bank Ltd.
2 Crore
12 December 2022
Others
0
03 September 2021
Others
0
23 January 2021
Others
0
21 September 2016
Others
0
09 December 2005
Canara Bank
0
09 December 2005
Canara Bank
0
12 December 2022
Others
0
03 September 2021
Others
0
23 January 2021
Others
0
21 September 2016
Others
0
09 December 2005
Canara Bank
0
09 December 2005
Canara Bank
0
12 December 2022
Others
0
03 September 2021
Others
0
23 January 2021
Others
0
21 September 2016
Others
0
09 December 2005
Canara Bank
0
09 December 2005
Canara Bank
0

Documents

Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112019
Form AOC-4-05112019
Form ADT-1-18102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Instrument(s) of creation or modification of charge;-18122018
Form CHG-1-18122018_signed
Particulars of all joint charge holders;-18122018
Form DIR-12-18122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181218
Evidence of cessation;-15122018
Copy of MGT-8-20112018
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Form AOC-4-30102018_signed
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;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Form CHG-1-08082017_signed
Instrument(s) of creation or modification of charge;-08082017
Particulars of all joint charge holders;-08082017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170808
List of share holders, debenture holders;-24102016
Form MGT-7-24102016_signed