Company Information

CIN
Status
Date of Incorporation
23 June 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000
Authorised Capital
3,500,000

Directors

Kishor Prataprai Ashar
Kishor Prataprai Ashar
Director/Designated Partner
about 18 years ago

Past Directors

Sharad Bhagwandas Ramaiya
Sharad Bhagwandas Ramaiya
Director
over 24 years ago
Piyush Jivandas Babla
Piyush Jivandas Babla
Director
over 31 years ago

Charges

13 Crore
30 December 2016
State Bank Of India
8 Crore
19 December 2013
Bank Of India
5 Crore
13 March 2020
Punjab National Bank
5 Crore
26 June 2023
Others
0
30 December 2016
State Bank Of India
0
13 March 2020
Others
0
19 December 2013
Bank Of India
0
26 June 2023
Others
0
30 December 2016
State Bank Of India
0
13 March 2020
Others
0
19 December 2013
Bank Of India
0
26 June 2023
Others
0
30 December 2016
State Bank Of India
0
13 March 2020
Others
0
19 December 2013
Bank Of India
0
26 June 2023
Others
0
30 December 2016
State Bank Of India
0
13 March 2020
Others
0
19 December 2013
Bank Of India
0

Documents

Form DPT-3-21102020-signed
Form DPT-3-29092020-signed
Form MGT-14-01092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092020
Instrument(s) of creation or modification of charge;-18042020
Form CHG-1-18042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200418
Form MGT-7-16122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-24112019_signed
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form DPT-3-21062019-signed
Form INC-22-16032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14032019
Copies of the utility bills as mentioned above (not older than two months)-14032019
Form AOC-4-13122018_signed
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form MGT-7-01122018_signed
List of share holders, debenture holders;-29112018
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form CHG-1-01032017_signed
Instrument(s) of creation or modification of charge;-01032017
Optional Attachment-(1)-01032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170301