Company Information

CIN
Status
Date of Incorporation
24 August 1946
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
258,500
Authorised Capital
500,000

Directors

Rahul Rajnikant Shah
Rahul Rajnikant Shah
Director
over 2 years ago
Amit Haresh Vyas
Amit Haresh Vyas
Director/Designated Partner
about 4 years ago
Rajnikant Chhabildas Shah
Rajnikant Chhabildas Shah
Managing Director
about 42 years ago

Charges

2 Lak
15 October 1969
Maharshtra State Financial Corporation
65 Thousand
16 May 1967
The Maharashtra State Financial Corporation
1 Lak
10 September 1963
National And Grindlays Bank Ltd
20 Thousand
03 October 1962
The Maharashtra State Financial Corporation
95 Thousand
21 September 1992
The Federal Bank Limited
1 Lak
17 January 1970
Canara Bank
17 Thousand
24 July 1978
Canara Bank
2 Lak
12 April 1976
Canara Bank
1 Lak
06 August 1968
Canara Bank Ltd
1 Lak
12 September 1969
Canara Bank
1 Lak
12 September 1969
Canara Bank
0
17 January 1970
Canara Bank
0
03 October 1962
The Maharashtra State Financial Corporation
0
15 October 1969
Maharshtra State Financial Corporation
0
12 April 1976
Canara Bank
0
24 July 1978
Canara Bank
0
16 May 1967
The Maharashtra State Financial Corporation
0
21 September 1992
The Federal Bank Limited
0
10 September 1963
National And Grindlays Bank Ltd
0
06 August 1968
Canara Bank Ltd
0
12 September 1969
Canara Bank
0
17 January 1970
Canara Bank
0
03 October 1962
The Maharashtra State Financial Corporation
0
15 October 1969
Maharshtra State Financial Corporation
0
12 April 1976
Canara Bank
0
24 July 1978
Canara Bank
0
16 May 1967
The Maharashtra State Financial Corporation
0
21 September 1992
The Federal Bank Limited
0
10 September 1963
National And Grindlays Bank Ltd
0
06 August 1968
Canara Bank Ltd
0

Documents

Form DPT-3-30062022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022022
List of share holders, debenture holders;-13022022
List of Directors;-13022022
Directors report as per section 134(3)-13022022
Approval letter of extension of financial year or AGM-13022022
Approval letter for extension of AGM;-13022022
Form MGT-7A-13022022_signed
Form AOC-4-13022022_signed
Form DPT-3-01092021_signed
Form AOC-4-08032021_signed
Form MGT-7-04032021_signed
Optional Attachment-(1)-28022021
List of share holders, debenture holders;-28022021
Optional Attachment-(2)-28022021
Approval letter for extension of AGM;-28022021
Directors report as per section 134(3)-13022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022021
Approval letter of extension of financial year or AGM-13022021
Form DPT-3-02122020-signed
Form DPT-3-17112020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-28112019_signed
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
CERTIFICATE OF SATISFACTION OF CHARGE-20190917