Company Information

CIN
Status
Date of Incorporation
30 March 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
180,000
Authorised Capital
200,000

Directors

Sunita Arvind Garg
Sunita Arvind Garg
Director
about 20 years ago
Vivek Rajesh Pareek
Vivek Rajesh Pareek
Director
almost 28 years ago
Purshottam Jivraj Patel
Purshottam Jivraj Patel
Director
almost 28 years ago

Charges

0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
10 Lak
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
15 Lak
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0
02 May 2008
The Pimpalgaon Merchants Co-op. Bank Ltd.
0

Documents

Form MGT-7-28122019_signed
Form AOC-4-28122019_signed
Directors report as per section 134(3)-26122019
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form ADT-1-23052019_signed
Copy of written consent given by auditor-23052019
Copy of the intimation sent by company-23052019
Copy of resolution passed by the company-23052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
List of share holders, debenture holders;-17112018
Directors report as per section 134(3)-17112018
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
List of share holders, debenture holders;-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Directors report as per section 134(3)-19122017
Form MGT-7-19122017_signed
Form AOC-4-19122017_signed
Letter of the charge holder stating that the amount has been satisfied-30112017
Form CHG-4-30112017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171130
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092016
Directors report as per section 134(3)-29092016
List of share holders, debenture holders;-29092016