Company Information

CIN
Status
Date of Incorporation
19 December 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
5,000,000

Directors

Rasesh Bipin Jain
Rasesh Bipin Jain
Director/Designated Partner
about 2 years ago
Rajkumar Bipin Jain
Rajkumar Bipin Jain
Director
over 2 years ago
Kalpesh Popatlal Gala
Kalpesh Popatlal Gala
Director
about 10 years ago
Popatlal Tejsi Gala
Popatlal Tejsi Gala
Director
almost 39 years ago

Charges

7 Crore
05 August 2015
Syndicate Bank
5 Crore
22 January 2008
Union Bank Of India
5 Crore
13 December 2005
Union Bank Of India
1 Crore
16 December 1997
Union Bank Of India
35 Lak
30 November 1993
Mumbai Mercantile Co - Op. Bank Ltd.
10 Lak
13 July 1993
Mumbai Mercantile Co - Op. Bank Ltd.
25 Lak
29 September 2020
Union Bank Of India
40 Lak
22 January 2008
Others
0
16 December 1997
Union Bank Of India
0
13 December 2005
Union Bank Of India
0
25 August 2021
Others
0
29 September 2020
Others
0
30 November 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
13 July 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
05 August 2015
Syndicate Bank
0
22 January 2008
Others
0
16 December 1997
Union Bank Of India
0
13 December 2005
Union Bank Of India
0
25 August 2021
Others
0
29 September 2020
Others
0
30 November 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
13 July 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
05 August 2015
Syndicate Bank
0
22 January 2008
Others
0
16 December 1997
Union Bank Of India
0
13 December 2005
Union Bank Of India
0
25 August 2021
Others
0
29 September 2020
Others
0
30 November 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
13 July 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
05 August 2015
Syndicate Bank
0
22 January 2008
Others
0
16 December 1997
Union Bank Of India
0
13 December 2005
Union Bank Of India
0
25 August 2021
Others
0
29 September 2020
Others
0
30 November 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
13 July 1993
Mumbai Mercantile Co - Op. Bank Ltd.
0
05 August 2015
Syndicate Bank
0

Documents

Form DPT-3-29122020-signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-23122020
Optional Attachment-(1)-23122020
Form DPT-3-18122020_signed
Form CHG-4-20102020_signed
Letter of the charge holder stating that the amount has been satisfied-20102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201020
Form CHG-4-25092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200925
Letter of the charge holder stating that the amount has been satisfied-24092020
Directors report as per section 134(3)-15092020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-15092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
Form AOC-4-15092020
Form AOC-4 additional attachment-15092020
Form ADT-1-17102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-14-29012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Directors report as per section 134(3)-24012019
Form AOC-4-24012019_signed
Form MGT-7-23012019_signed
List of share holders, debenture holders;-22012019
Form AOC-4 additional attachment-15072018_signed
Form MGT-7-09072018_signed
Form AOC-4-09072018_signed