Company Information

CIN
Status
Date of Incorporation
27 May 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,550,000
Authorised Capital
4,900,000

Directors

Rajesh Jaynarayan Barouliya
Rajesh Jaynarayan Barouliya
Director
over 2 years ago

Past Directors

Vimla Jainarayan Barouliya
Vimla Jainarayan Barouliya
Director
over 8 years ago
Jyoti Rajesh Barouliya
Jyoti Rajesh Barouliya
Director
over 12 years ago

Charges

6 Crore
20 September 2013
Indian Overseas Bank
6 Crore
07 November 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
14 August 2023
Tjsb Sahakari Bank Limited
0
20 September 2013
Indian Overseas Bank
0
07 November 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
14 August 2023
Tjsb Sahakari Bank Limited
0
20 September 2013
Indian Overseas Bank
0
07 November 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
14 August 2023
Tjsb Sahakari Bank Limited
0
20 September 2013
Indian Overseas Bank
0
07 November 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
10 October 2023
Tjsb Sahakari Bank Limited
0
14 August 2023
Tjsb Sahakari Bank Limited
0
20 September 2013
Indian Overseas Bank
0

Documents

Form DPT-3-13112020-signed
Form CHG-1-09102020_signed
Form DPT-3-07102020-signed
Optional Attachment-(2)-28092020
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form DIR-12-29052020_signed
Optional Attachment-(1)-28052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052020
Declaration by first director-28052020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Form AOC-4-29112019_signed
Form ADT-1-31102019_signed
Copy of resolution passed by the company-30102019
Copy of the intimation sent by company-30102019
Copy of written consent given by auditor-30102019
Form DPT-3-09092019
Instrument(s) of creation or modification of charge;-10042019
Form CHG-1-10042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190410
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed