Company Information

CIN
Status
Date of Incorporation
16 November 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200
Authorised Capital
20,000,000

Directors

Sarla Gullu Talreja
Sarla Gullu Talreja
Director/Designated Partner
about 8 years ago
Gullu Gellaram Talreja
Gullu Gellaram Talreja
Director/Designated Partner
about 8 years ago
Rinku Deshpande
Rinku Deshpande
Director
over 20 years ago

Charges

0
14 September 1993
Punjab And Sind Bank
2 Crore
16 February 1985
Indian Bank
5 Lak
29 March 1996
Indian Bank
8 Crore
19 August 1996
Indian Bank
6 Crore
30 January 1997
Karnataka State Financial Corpoaration
1 Crore
07 March 1996
Pkarnataka State Financial Corpoaration
69 Lak
28 December 1994
Karnataka State Financial Corpoaration
1 Crore
10 October 2001
Punjab And Sind Bank
9 Crore
12 May 2008
Axis Bank Limited
5 Crore
12 May 2008
Axis Bank Limited
0
16 February 1985
Indian Bank
0
14 September 1993
Punjab And Sind Bank
0
10 October 2001
Punjab And Sind Bank
0
28 December 1994
Karnataka State Financial Corpoaration
0
07 March 1996
Pkarnataka State Financial Corpoaration
0
30 January 1997
Karnataka State Financial Corpoaration
0
29 March 1996
Indian Bank
0
19 August 1996
Indian Bank
0
12 May 2008
Axis Bank Limited
0
16 February 1985
Indian Bank
0
14 September 1993
Punjab And Sind Bank
0
10 October 2001
Punjab And Sind Bank
0
28 December 1994
Karnataka State Financial Corpoaration
0
07 March 1996
Pkarnataka State Financial Corpoaration
0
30 January 1997
Karnataka State Financial Corpoaration
0
29 March 1996
Indian Bank
0
19 August 1996
Indian Bank
0
12 May 2008
Axis Bank Limited
0
16 February 1985
Indian Bank
0
14 September 1993
Punjab And Sind Bank
0
10 October 2001
Punjab And Sind Bank
0
28 December 1994
Karnataka State Financial Corpoaration
0
07 March 1996
Pkarnataka State Financial Corpoaration
0
30 January 1997
Karnataka State Financial Corpoaration
0
29 March 1996
Indian Bank
0
19 August 1996
Indian Bank
0

Documents

Form ADT-1-19112020_signed
Copy of written consent given by auditor-17112020
Copy of the intimation sent by company-17112020
Copy of resolution passed by the company-17112020
Copy of MGT-8-18022020
List of share holders, debenture holders;-18022020
Directors report as per section 134(3)-18022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022020
Form AOC-4-18022020_signed
Form MGT-7-18022020_signed
Evidence of cessation;-12062019
Form DIR-12-12062019
Evidence of cessation;-03122018
Notice of resignation;-03122018
Form DIR-12-03122018_signed
Directors report as per section 134(3)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Copy of MGT-8-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Form CHG-4-19112018_signed
Letter of the charge holder stating that the amount has been satisfied-19112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181119
Form MGT-14-27062018_signed
Form AOC-4-27062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Directors report as per section 134(3)-26062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062018