Company Information

CIN
Status
Date of Incorporation
14 June 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,535,000
Authorised Capital
6,000,000

Directors

Anoop Goyal
Anoop Goyal
Director
over 2 years ago
Chandrakala Omprakash Goyal
Chandrakala Omprakash Goyal
Director/Designated Partner
about 6 years ago

Past Directors

Anuj Singhal
Anuj Singhal
Additional Director
over 16 years ago
Kavita Anoop Goyal
Kavita Anoop Goyal
Director
over 26 years ago

Charges

4 Crore
02 August 2006
Indian Overseas Bank
3 Crore
25 August 2004
State Bank Of India
1 Crore
18 April 2001
Standared Chartered Bank Grindlays
20 Lak
08 March 2001
Jankalyan Sahakari Bank Ltd
1 Crore
08 March 2001
Janakalyan Sahakari Bank Ltd
5 Lak
02 March 2000
Jankalyan Sahakari Bank Ltd
1 Crore
11 September 2020
Icici Bank Limited
10 Lak
30 March 2022
Others
0
28 May 2022
Others
0
31 December 2021
Others
0
20 December 2021
Others
0
31 December 2021
Others
0
11 September 2020
Others
0
02 March 2000
Jankalyan Sahakari Bank Ltd
0
02 August 2006
Indian Overseas Bank
0
08 March 2001
Janakalyan Sahakari Bank Ltd
0
08 March 2001
Jankalyan Sahakari Bank Ltd
0
18 April 2001
Standared Chartered Bank Grindlays
0
25 August 2004
State Bank Of India
0
30 March 2022
Others
0
28 May 2022
Others
0
31 December 2021
Others
0
20 December 2021
Others
0
31 December 2021
Others
0
11 September 2020
Others
0
02 March 2000
Jankalyan Sahakari Bank Ltd
0
02 August 2006
Indian Overseas Bank
0
08 March 2001
Janakalyan Sahakari Bank Ltd
0
08 March 2001
Jankalyan Sahakari Bank Ltd
0
18 April 2001
Standared Chartered Bank Grindlays
0
25 August 2004
State Bank Of India
0

Documents

Form CHG-1-15102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Optional Attachment-(1)-14102020
Instrument(s) of creation or modification of charge;-14102020
Form DPT-3-02102020-signed
List of share holders, debenture holders;-03072020
Form MGT-7-03072020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062020
Form AOC-4-29062020_signed
Form DIR-12-23092019_signed
Evidence of cessation;-21092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092019
Notice of resignation;-21092019
Optional Attachment-(2)-21092019
Optional Attachment-(3)-21092019
Optional Attachment-(1)-21092019
Form DPT-3-23072019
Form INC-22-24052019_signed
Form MGT-14-19052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032019
Statement of Subsidiaries as per section 129 - Form AOC-1-10032019
Form AOC-4-10032019_signed
Form ADT-1-22022019_signed
Copy of the intimation sent by company-22022019
Copy of resolution passed by the company-22022019
Copy of written consent given by auditor-22022019
Resignation letter-09022019