Company Information

CIN
Status
Date of Incorporation
19 December 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
630,000
Authorised Capital
700,000

Directors

Vinod Bhagwandas Patel
Vinod Bhagwandas Patel
Director
over 2 years ago
Nirmal Vinodkumar Patel
Nirmal Vinodkumar Patel
Director/Designated Partner
about 6 years ago

Past Directors

Jaykumar Sarupchand Sandesara
Jaykumar Sarupchand Sandesara
Director
almost 35 years ago

Charges

25 Thousand
23 February 1993
Maharashtra Stae Financila Corp.
18 Lak
25 May 1992
Maharashtra Stae Financila Corp.
5 Lak
23 May 1992
The Nasik Merchant Co-op Bank Ltd
25 Thousand
06 June 2023
Axis Bank Limited
0
23 May 1992
The Nasik Merchant Co-op Bank Ltd
0
25 May 1992
Maharashtra Stae Financila Corp.
0
23 February 1993
Maharashtra Stae Financila Corp.
0
19 December 2023
Axis Bank Limited
0
06 June 2023
Axis Bank Limited
0
23 May 1992
The Nasik Merchant Co-op Bank Ltd
0
25 May 1992
Maharashtra Stae Financila Corp.
0
23 February 1993
Maharashtra Stae Financila Corp.
0

Documents

Form CHG-4-04042021_signed
Form DPT-3-25122020_signed
Form DPT-3-24122020_signed
Form CHG-4-27082020_signed
Letter of the charge holder stating that the amount has been satisfied-27082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200827
Form ADT-1-13022020_signed
Copy of resolution passed by the company-13022020
Copy of written consent given by auditor-13022020
Copy of the intimation sent by company-13022020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-12-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form INC-22-20032019_signed
Form MGT-14-20032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20032019
Copies of the utility bills as mentioned above (not older than two months)-20032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032019
Optional Attachment-(1)-20032019
Evidence of cessation;-18012019
Form DIR-11-18012019_signed
Optional Attachment-(1)-18012019
Notice of resignation;-18012019
Notice of resignation filed with the company-18012019
Proof of dispatch-18012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012019
Acknowledgement received from company-18012019
Form DIR-12-18012019_signed