Company Information

CIN
Status
Date of Incorporation
23 March 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,151,000
Authorised Capital
20,000,000

Directors

Aditya Rakesh Bansal
Aditya Rakesh Bansal
Director/Designated Partner
over 2 years ago
Sudarshan Jaikaran Bansal
Sudarshan Jaikaran Bansal
Director/Designated Partner
over 2 years ago
Meena Rakesh Bansal
Meena Rakesh Bansal
Director/Designated Partner
about 19 years ago
Rakesh Jaikaran Bansal
Rakesh Jaikaran Bansal
Director
almost 31 years ago

Past Directors

Varun Rakesh Bansal
Varun Rakesh Bansal
Director
over 16 years ago

Charges

0
05 May 2010
Indian Overseas Bank
56 Crore
26 November 2013
Central Bank Of India
23 Crore
27 February 2010
Bank Of India
15 Crore
18 September 2009
Union Bank Of India
25 Crore
28 November 2003
Indian Overseas Bank
12 Crore
27 February 2010
Bank Of India
0
18 September 2009
Union Bank Of India
0
26 November 2013
Central Bank Of India
0
28 November 2003
Indian Overseas Bank
0
05 May 2010
Indian Overseas Bank
0
27 February 2010
Bank Of India
0
18 September 2009
Union Bank Of India
0
26 November 2013
Central Bank Of India
0
28 November 2003
Indian Overseas Bank
0
05 May 2010
Indian Overseas Bank
0
27 February 2010
Bank Of India
0
18 September 2009
Union Bank Of India
0
26 November 2013
Central Bank Of India
0
28 November 2003
Indian Overseas Bank
0
05 May 2010
Indian Overseas Bank
0

Documents

Form DPT-3-22062021-signed
Form DIR-12-13022021_signed
Form PAS-6-30122020_signed
Form CHG-4-01102020_signed
Letter of the charge holder stating that the amount has been satisfied-01102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
Optional Attachment-(1)-31082020
Optional Attachment-(2)-31082020
Optional Attachment-(3)-31082020
Form DPT-3-30072020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-19102019
Form CHG-4-19102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-02082019-signed
Form DPT-3-26062019
Evidence of cessation;-14062019
Optional Attachment-(3)-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(1)-14062019
Optional Attachment-(2)-14062019