Company Information

CIN
Status
Date of Incorporation
19 July 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,200,000
Authorised Capital
20,000,000

Directors

Krishnakumar Ramkumar Bang
Krishnakumar Ramkumar Bang
Director/Designated Partner
over 2 years ago
Vasudev Rangnath Bang
Vasudev Rangnath Bang
Director/Designated Partner
about 9 years ago
Varadraj Rangnath Bang
Varadraj Rangnath Bang
Director
over 36 years ago
Venu Gopal Bang .
Venu Gopal Bang .
Director
over 36 years ago

Past Directors

Laxminiwas Bang
Laxminiwas Bang
Additional Director
over 10 years ago

Charges

26 Crore
12 July 2013
Yes Bank Limited
3 Crore
08 January 2004
Kotak Mahindra Bank Limited
19 Crore
06 February 2002
Indian Bank
2 Crore
19 April 1997
State Bank Of Mauritius Ltd.
1 Crore
24 February 2010
Ing Vysya Bank Limited
5 Crore
23 April 2011
Ing Vysya Bank Limited
2 Crore
07 December 2012
Commonwealth Bank Of Australia
5 Crore
20 August 1991
Sicom Ltd.
61 Lak
23 September 2009
Sicom Limited
2 Crore
17 August 2000
Sicom Limited
2 Crore
15 May 2007
Sicom Limited
6 Crore
12 July 2013
Yes Bank Limited
0
06 February 2002
Indian Bank
0
23 September 2009
Sicom Limited
0
23 April 2011
Ing Vysya Bank Limited
0
07 December 2012
Commonwealth Bank Of Australia
0
20 August 1991
Sicom Ltd.
0
17 August 2000
Sicom Limited
0
19 April 1997
State Bank Of Mauritius Ltd.
0
24 February 2010
Ing Vysya Bank Limited
0
08 January 2004
Others
0
15 May 2007
Sicom Limited
0
12 July 2013
Yes Bank Limited
0
06 February 2002
Indian Bank
0
23 September 2009
Sicom Limited
0
23 April 2011
Ing Vysya Bank Limited
0
07 December 2012
Commonwealth Bank Of Australia
0
20 August 1991
Sicom Ltd.
0
17 August 2000
Sicom Limited
0
19 April 1997
State Bank Of Mauritius Ltd.
0
24 February 2010
Ing Vysya Bank Limited
0
08 January 2004
Others
0
15 May 2007
Sicom Limited
0

Documents

Form DPT-3-14082020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-28062019
Form INC-22-19052019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Optional Attachment-(1)-23042019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
Form AOC-4(XBRL)-29112018_signed
Copy of MGT-8-26072018
List of share holders, debenture holders;-26072018
Form MGT-7-26072018_signed
Form AOC-4(XBRL)-08122017_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-06122017
Form CHG-1-06122017_signed
Instrument(s) of creation or modification of charge;-06122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171206
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122017
Letter of the charge holder stating that the amount has been satisfied-19082017
Form CHG-4-19082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170819
Letter of the charge holder stating that the amount has been satisfied-21112016
CERTIFICATE OF SATISFACTION OF CHARGE-20161121