Company Information

CIN
Status
Date of Incorporation
14 July 1976
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
569,500
Authorised Capital
1,000,000

Directors

Prerna Vinod Kewalramani
Prerna Vinod Kewalramani
Director/Designated Partner
over 4 years ago
Vinod Lekhraj Kewalramani
Vinod Lekhraj Kewalramani
Director
over 38 years ago

Past Directors

Natasha Vinod Kewalramani
Natasha Vinod Kewalramani
Director
about 13 years ago
Lekhraj Pohoomal Kewalramani
Lekhraj Pohoomal Kewalramani
Managing Director
over 49 years ago

Charges

6 Crore
28 February 2002
United Bank Of India
1 Crore
12 July 1980
Bank Of India
4 Lak
12 July 1980
United Bank Of India
24 Lak
02 July 1980
United Bank Of India
24 Lak
26 May 1978
Bank Of India
1 Lak
18 November 1977
Bank Of India
4 Lak
06 May 2021
Axis Bank Limited
6 Crore
06 May 2021
Axis Bank Limited
0
26 May 1978
Bank Of India
0
18 November 1977
Bank Of India
0
12 July 1980
United Bank Of India
0
12 July 1980
Bank Of India
0
02 July 1980
United Bank Of India
0
28 February 2002
United Bank Of India
0
06 May 2021
Axis Bank Limited
0
26 May 1978
Bank Of India
0
18 November 1977
Bank Of India
0
12 July 1980
United Bank Of India
0
12 July 1980
Bank Of India
0
02 July 1980
United Bank Of India
0
28 February 2002
United Bank Of India
0
06 May 2021
Axis Bank Limited
0
26 May 1978
Bank Of India
0
18 November 1977
Bank Of India
0
12 July 1980
United Bank Of India
0
12 July 1980
Bank Of India
0
02 July 1980
United Bank Of India
0
28 February 2002
United Bank Of India
0

Documents

Form CHG-4-03122020_signed
Letter of the charge holder stating that the amount has been satisfied-03122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201203
Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-4-02122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201202
Form CHG-4-30112020_signed
Letter of the charge holder stating that the amount has been satisfied-30112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201130
Form ADT-1-27052019_signed
Copy of resolution passed by the company-24052019
Copy of the intimation sent by company-24052019
Copy of written consent given by auditor-24052019
Form DIR-12-22052019_signed
Evidence of cessation;-24042019
Optional Attachment-(1)-24042019
Form MGT-7-29032019_signed
Form AOC-4-29032019_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-23032019
List of share holders, debenture holders;-23032019
Directors report as per section 134(3)-23032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032019
List of share holders, debenture holders;-22032019
Form AOC-4-141115.OCT
Form MGT-7-051115.OCT
Form ADT-1-041115.OCT
FormSchV-291014 for the FY ending on-310314.OCT
Form23AC-291014 for the FY ending on-310314.OCT
FormSchV-281013 for the FY ending on-310313.OCT
Form23AC-261013 for the FY ending on-310313.OCT