Company Information

CIN
Status
Date of Incorporation
30 March 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Madhavi V Munshi
Madhavi V Munshi
Director/Designated Partner
about 2 years ago
Vikram Shamsunder Munshi
Vikram Shamsunder Munshi
Director/Designated Partner
almost 19 years ago

Past Directors

Vijay Kumar Chanderprakash Goel
Vijay Kumar Chanderprakash Goel
Director
about 21 years ago
Nitenkumar Jagmohansaran Agarwal
Nitenkumar Jagmohansaran Agarwal
Director
over 22 years ago

Charges

49 Crore
04 February 2010
State Bank Ofindia
49 Crore
20 July 1993
State Bank Of India
30 Lak
29 April 1992
State Bank Of India
4 Lak
06 July 1981
State Bank Of India
1 Lak
29 April 1992
State Bank Of India
81 Lak
18 March 1982
State Bank Of India
33 Lak
29 April 1992
State Bank Of India
0
06 July 1981
State Bank Of India
0
04 February 2010
State Bank Ofindia
0
29 April 1992
State Bank Of India
0
20 July 1993
State Bank Of India
0
18 March 1982
State Bank Of India
0
29 April 1992
State Bank Of India
0
06 July 1981
State Bank Of India
0
04 February 2010
State Bank Ofindia
0
29 April 1992
State Bank Of India
0
20 July 1993
State Bank Of India
0
18 March 1982
State Bank Of India
0

Documents

Form ADT-1-04042021_signed
Form ADT-1-03042021_signed
Form DPT-3-18032021-signed
Form MGT-7-06012021_signed
Form DPT-3-04012021_signed
Form 23AC-03012021_signed
Form MGT-7-03012021_signed
Form AOC-4-03012021_signed
Form ADT-1-30122020_signed
Copy of resolution passed by the company-30122020
Optional Attachment-(1)-30122020
Copy of written consent given by auditor-30122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30122020
-30122020
Form AOC-4-30122020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Form AOC-4-28122020
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Annual return as per schedule V of the Companies Act,1956-27122020
Form 20B-27122020_signed
Evidence of cessation;-17122020
Form DIR-12-17122020_signed
Notice of resignation;-17122020
Form CHG-1-310316.OCT
Certificate of Registration for Modification of Mortgage-220116.PDF
Certificate of Registration for Modification of Mortgage-220116.PDF