Company Information

CIN
Status
Date of Incorporation
23 December 1954
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

Avani Nautam Mehta
Avani Nautam Mehta
Director/Designated Partner
over 2 years ago
Harshit Nautam Mehta
Harshit Nautam Mehta
Director
almost 10 years ago
Jagdish Motilal Mehta
Jagdish Motilal Mehta
Director
over 10 years ago
Jinesh Jagdish Mehta
Jinesh Jagdish Mehta
Director
over 18 years ago
Nautam Motilal Mehta
Nautam Motilal Mehta
Director
over 48 years ago

Charges

33 Lak
27 March 2015
Axis Bank Limited
15 Lak
02 January 1991
Bank Of Baroda
3 Lak
25 February 1989
Bank Of Baroda
6 Lak
23 October 1978
Bank Of Baroda
4 Lak
06 April 1977
Dena Bank
3 Lak
14 July 1969
Dena Bank
60 Thousand
27 April 1962
Devkaran Nanjee Banking Bank Ltd.
50 Thousand
28 October 1959
Devkaran Nanjee Banking Bank Ltd.
50 Thousand
01 March 1959
Devkaran Nanjee Banking Bank Ltd.
35 Thousand
27 March 2015
Axis Bank Limited
0
01 March 1959
Devkaran Nanjee Banking Bank Ltd.
0
14 July 1969
Dena Bank
0
25 February 1989
Bank Of Baroda
0
02 January 1991
Bank Of Baroda
0
23 October 1978
Bank Of Baroda
0
28 October 1959
Devkaran Nanjee Banking Bank Ltd.
0
06 April 1977
Dena Bank
0
27 April 1962
Devkaran Nanjee Banking Bank Ltd.
0
27 March 2015
Axis Bank Limited
0
01 March 1959
Devkaran Nanjee Banking Bank Ltd.
0
14 July 1969
Dena Bank
0
25 February 1989
Bank Of Baroda
0
02 January 1991
Bank Of Baroda
0
23 October 1978
Bank Of Baroda
0
28 October 1959
Devkaran Nanjee Banking Bank Ltd.
0
06 April 1977
Dena Bank
0
27 April 1962
Devkaran Nanjee Banking Bank Ltd.
0

Documents

Form MGT-7A-02112023_signed
Form AOC-4-02112023_signed
Directors report as per section 134(3)-27102023
List of share holders, debenture holders;-27102023
Optional Attachment-(1)-27102023
List of Directors;-27102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102023
Form ADT-1-22112022_signed
Copy of the intimation sent by company-08112022
Copy of written consent given by auditor-08112022
Copy of resolution passed by the company-08112022
Form AOC-4-21102022_signed
List of share holders, debenture holders;-20102022
Directors report as per section 134(3)-20102022
Optional Attachment-(1)-20102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102022
List of Directors;-20102022
Form MGT-7A-20102022
Form MGT-14-29062022_signed
Form ADT-1-17062022_signed
Copy of the intimation sent by company-09062022
Copy of written consent given by auditor-09062022
Copy of resolution passed by the company-09062022
Form ADT-3-08062022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062022
Resignation letter-08062022
Optional Attachment-(1)-08062022
Optional Attachment-(2)-08062022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022022
Directors report as per section 134(3)-01022022