Company Information

CIN
Status
Date of Incorporation
06 October 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
892,500
Authorised Capital
15,000,000

Directors

Prashant Gupta
Prashant Gupta
Director
over 2 years ago
Kavita Prashant Gupta
Kavita Prashant Gupta
Director/Designated Partner
over 6 years ago
Trishala Shubhkumar Gupta
Trishala Shubhkumar Gupta
Director
about 30 years ago
Shubh Kumar Arya Muni Gupta
Shubh Kumar Arya Muni Gupta
Director
about 30 years ago

Past Directors

Priti Nihalani Dinesh
Priti Nihalani Dinesh
Director
about 30 years ago

Charges

2 Crore
17 November 2017
Punjab National Bank
20 Lak
23 May 2014
Punjab National Bank
80 Lak
09 May 2012
Punjab National Bank
7 Lak
07 March 2001
Punjab National Bank
12 Lak
07 March 1998
Punjab National Bank
75 Thousand
01 August 1986
Punjab National Bank
80 Lak
17 November 2017
Others
0
07 March 1998
Punjab National Bank
0
09 May 2012
Punjab National Bank
0
07 March 2001
Punjab National Bank
0
01 August 1986
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
17 November 2017
Others
0
07 March 1998
Punjab National Bank
0
09 May 2012
Punjab National Bank
0
07 March 2001
Punjab National Bank
0
01 August 1986
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
17 November 2017
Others
0
07 March 1998
Punjab National Bank
0
09 May 2012
Punjab National Bank
0
07 March 2001
Punjab National Bank
0
01 August 1986
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
17 November 2017
Others
0
07 March 1998
Punjab National Bank
0
09 May 2012
Punjab National Bank
0
07 March 2001
Punjab National Bank
0
01 August 1986
Punjab National Bank
0
23 May 2014
Punjab National Bank
0

Documents

Form ADT-1-21122019_signed
Copy of the intimation sent by company-21122019
Copy of written consent given by auditor-21122019
Copy of resolution passed by the company-21122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-30062019
Form DPT-3-30062019
Evidence of cessation;-10042019
Form DIR-12-10042019_signed
Notice of resignation;-10042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032019
Optional Attachment-(1)-29032019
Declaration by first director-29032019
Form DIR-12-29032019_signed
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
Optional Attachment-(2)-03022018
Optional Attachment-(3)-03022018
Instrument(s) of creation or modification of charge;-03022018
Form CHG-1-03022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180203
Form MGT-7-07122017_signed
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017