Company Information

CIN
Status
Date of Incorporation
19 December 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Nirajkumar Nirmalkumar Rungta
Nirajkumar Nirmalkumar Rungta
Additional Director
over 2 years ago
Heena Niraj Rungta
Heena Niraj Rungta
Additional Director
about 4 years ago
Punit Devendrabhai Shah
Punit Devendrabhai Shah
Director
almost 6 years ago
Parth Dodeja
Parth Dodeja
Director
over 7 years ago
Krishan Kumar Bansal
Krishan Kumar Bansal
Director
over 7 years ago
Mohinderpal Singh Bharara
Mohinderpal Singh Bharara
Director
over 20 years ago

Past Directors

Kalash Kevin Shah
Kalash Kevin Shah
Director
over 7 years ago
Karron Minesh Shah
Karron Minesh Shah
Additional Director
about 12 years ago
Pankti Minesh Shah
Pankti Minesh Shah
Additional Director
over 12 years ago
Kiran Mohinderpalsingh Bharara
Kiran Mohinderpalsingh Bharara
Director
about 14 years ago
Harsheen Mohinderpalsingh Bincymon
Harsheen Mohinderpalsingh Bincymon
Director
about 14 years ago

Charges

0
25 May 2015
New India Co-op Bank Limited
10 Crore
23 March 1989
Bank Of Baroda
20 Lak
18 August 2023
Others
0
25 May 2015
New India Co-op Bank Limited
0
23 March 1989
Bank Of Baroda
0
18 August 2023
Others
0
25 May 2015
New India Co-op Bank Limited
0
23 March 1989
Bank Of Baroda
0
18 August 2023
Others
0
25 May 2015
New India Co-op Bank Limited
0
23 March 1989
Bank Of Baroda
0

Documents

Form MGT-7-04022020_signed
Form AOC-4-04022020_signed
Form DIR-12-29012020_signed
Directors report as per section 134(3)-28012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012020
Optional Attachment-(1)-28012020
List of share holders, debenture holders;-28012020
Evidence of cessation;-22012020
Notice of resignation;-22012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012020
Form CHG-4-15052019_signed
Letter of the charge holder stating that the amount has been satisfied-15052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190515
Form MGT-7-13052019_signed
List of share holders, debenture holders;-10052019
Directors report as per section 134(3)-10052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10052019
Form AOC-4-10052019_signed
Form DIR-12-23102018_signed
Evidence of cessation;-16102018
Notice of resignation;-16102018
Form DIR-12-02102018_signed
Form CHG-4-09092018_signed
Form DIR-12-09092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180909
Letter of the charge holder stating that the amount has been satisfied-05092018
Optional Attachment-(1)-04092018
Interest in other entities;-04092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092018
Notice of resignation;-20082018