Company Information

CIN
Status
Date of Incorporation
24 February 1968
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
500,000

Directors

Varsha Harish Shah
Varsha Harish Shah
Director
over 2 years ago
Harish Navnitrai Shah
Harish Navnitrai Shah
Director
almost 36 years ago

Past Directors

Hardik Harish Shah
Hardik Harish Shah
Director
over 15 years ago

Charges

46 Lak
04 December 1990
Vijaya Bank
18 Lak
04 November 1990
Vijaya Bank
18 Lak
31 August 1990
State Bank Of Indore
86 Thousand
31 August 1989
Union Bank Of India
4 Lak
30 November 1987
Union Bank Of India
2 Lak
22 June 1987
Union Bank Of India
1 Lak
20 May 1986
Union Bank Of India
50 Thousand
14 January 1977
Union Bank Of India
1 Lak
01 January 1973
State Bank Of Indore
1 Lak
04 November 1990
Vijaya Bank
0
14 January 1977
Union Bank Of India
0
20 May 1986
Union Bank Of India
0
31 August 1990
State Bank Of Indore
0
04 December 1990
Vijaya Bank
0
01 January 1973
State Bank Of Indore
0
30 November 1987
Union Bank Of India
0
22 June 1987
Union Bank Of India
0
31 August 1989
Union Bank Of India
0
04 November 1990
Vijaya Bank
0
14 January 1977
Union Bank Of India
0
20 May 1986
Union Bank Of India
0
31 August 1990
State Bank Of Indore
0
04 December 1990
Vijaya Bank
0
01 January 1973
State Bank Of Indore
0
30 November 1987
Union Bank Of India
0
22 June 1987
Union Bank Of India
0
31 August 1989
Union Bank Of India
0

Documents

Form MGT-7A-30012024_signed
Form AOC-4-09012024_signed
Directors report as per section 134(3)-30112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112023
Form AOC-4-30112023
List of Directors;-30112023
List of share holders, debenture holders;-30112023
Form MGT-7A-30112023
Form MGT-7A-06102023_signed
Form AOC-4-28112022
Form MGT-7A-28112022
List of share holders, debenture holders;-28112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112022
List of Directors;-28112022
Directors report as per section 134(3)-28112022
Optional Attachment-(1)-15032022
List of share holders, debenture holders;-15032022
List of Directors;-15032022
Form MGT-7A-18032022_signed
Directors report as per section 134(3)-12032022
Optional Attachment-(1)-12032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12032022
Form AOC-4-12032022_signed
Form DIR-11-08062021_signed
Proof of dispatch-04062021
Notice of resignation filed with the company-04062021
Acknowledgement received from company-04062021
Form MGT-7-13032021_signed
Form AOC-4-15022021_signed
List of share holders, debenture holders;-10022021