Company Information

CIN
Status
Date of Incorporation
23 July 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
400,000

Directors

Pradip Nemchand Shah
Pradip Nemchand Shah
Director
over 2 years ago
Nemchand Popatlal Shah
Nemchand Popatlal Shah
Director/Designated Partner
about 8 years ago

Past Directors

Dhara Sanmish Gala
Dhara Sanmish Gala
Director
about 14 years ago
Bharat Popatlal Shah
Bharat Popatlal Shah
Director
over 18 years ago
Indu Shah Pradip
Indu Shah Pradip
Director
over 19 years ago

Charges

33 Lak
24 January 1987
Indian Overseas Bank
4 Lak
24 January 1987
Indian Overseas Bank
4 Lak
20 January 1987
Indian Overseas Bank
1 Lak
01 October 1985
Indian Overseas Bank
7 Lak
19 October 2010
Nkgsb Co-op. Bank Ltd.
27 Lak
24 April 2004
The North Kanara G.s.b. Co-op Bank Ltd.
40 Lak
31 March 2008
Nkgsb Co.op. Bank Ltd.
1 Crore
05 October 2020
Icici Bank Limited
15 Lak
05 October 2020
Others
0
31 March 2008
Others
0
24 January 1987
Indian Overseas Bank
0
20 January 1987
Indian Overseas Bank
0
24 January 1987
Indian Overseas Bank
0
24 April 2004
The North Kanara G.s.b. Co-op Bank Ltd.
0
01 October 1985
Indian Overseas Bank
0
19 October 2010
Nkgsb Co-op. Bank Ltd.
0
05 October 2020
Others
0
31 March 2008
Others
0
24 January 1987
Indian Overseas Bank
0
20 January 1987
Indian Overseas Bank
0
24 January 1987
Indian Overseas Bank
0
24 April 2004
The North Kanara G.s.b. Co-op Bank Ltd.
0
01 October 1985
Indian Overseas Bank
0
19 October 2010
Nkgsb Co-op. Bank Ltd.
0

Documents

Form DPT-3-13112020-signed
Instrument(s) of creation or modification of charge;-16102020
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Form DPT-3-30092020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-08122019_signed
Form ADT-1-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122019
Copy of resolution passed by the company-04122019
Copy of the intimation sent by company-04122019
Copy of written consent given by auditor-04122019
Letter of the charge holder stating that the amount has been satisfied-23102019
Form CHG-4-23102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191023
Form DPT-3-20072019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Instrument(s) of creation or modification of charge;-10122018
Form CHG-1-10122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181210
Form DIR-12-08122018_signed
Optional Attachment-(1)-08122018