Company Information

CIN
Status
Date of Incorporation
04 August 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Ravi Ramesh Chawla
Ravi Ramesh Chawla
Director/Designated Partner
almost 3 years ago
Saniya Ravi Chawla
Saniya Ravi Chawla
Director/Designated Partner
almost 8 years ago

Past Directors

Ramesh Harigopal Chawla
Ramesh Harigopal Chawla
Managing Director
over 37 years ago

Charges

3 Crore
24 January 2005
State Bank Of Mysore
50 Lak
16 August 2001
The Deccan Mercants Co- Op. Bank Ltd.
45 Lak
16 May 2001
The Deccan Mercants Co- Op. Bank Ltd.
25 Lak
24 January 2001
State Bank Of Mysore
50 Lak
31 March 2000
The Deccan Mercants Co- Op. Bank Ltd.
40 Lak
02 December 1997
Central Bank Of India
71 Lak
02 July 1997
Janta Sahakari Bank Ltd.
25 Lak
22 December 1996
Maharashtra State Financial Corporation
73 Lak
31 March 2000
The Deccan Mercants Co- Op. Bank Ltd.
0
24 January 2005
State Bank Of Mysore
0
16 August 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
02 July 1997
Janta Sahakari Bank Ltd.
0
02 December 1997
Central Bank Of India
0
24 January 2001
State Bank Of Mysore
0
16 May 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
22 December 1996
Maharashtra State Financial Corporation
0
31 March 2000
The Deccan Mercants Co- Op. Bank Ltd.
0
24 January 2005
State Bank Of Mysore
0
16 August 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
02 July 1997
Janta Sahakari Bank Ltd.
0
02 December 1997
Central Bank Of India
0
24 January 2001
State Bank Of Mysore
0
16 May 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
22 December 1996
Maharashtra State Financial Corporation
0
31 March 2000
The Deccan Mercants Co- Op. Bank Ltd.
0
24 January 2005
State Bank Of Mysore
0
16 August 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
02 July 1997
Janta Sahakari Bank Ltd.
0
02 December 1997
Central Bank Of India
0
24 January 2001
State Bank Of Mysore
0
16 May 2001
The Deccan Mercants Co- Op. Bank Ltd.
0
22 December 1996
Maharashtra State Financial Corporation
0

Documents

Form MGT-7-13122019_signed
Form AOC-4-29112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Form MGT-14-22042019_signed
Form INC-22-22042019_signed
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Optional Attachment-(1)-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Form DIR-11-09012018_signed
Acknowledgement received from company-08012018
Proof of dispatch-08012018
Notice of resignation filed with the company-08012018
Optional Attachment-(1)-05012018
Optional Attachment-(2)-05012018
Notice of resignation;-05012018
Form DIR-12-05012018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012018
Letter of appointment;-05012018
Evidence of cessation;-05012018