Company Information

CIN
Status
Date of Incorporation
08 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
4,500,000

Directors

Sunila Goel
Sunila Goel
Director/Designated Partner
over 8 years ago
Dineshkumar Somprakash Goel
Dineshkumar Somprakash Goel
Director
over 15 years ago

Past Directors

Parveen Rameshkumar Singla
Parveen Rameshkumar Singla
Director
almost 9 years ago
Vivek Kumar Goel
Vivek Kumar Goel
Director
over 15 years ago

Charges

0
10 December 2010
Bank Of India
1 Crore
15 May 2013
Bank Of India
88 Lak
12 February 2016
Bank Of India
45 Lak
15 May 2013
Bank Of India
0
12 February 2016
Bank Of India
0
10 December 2010
Bank Of India
0
15 May 2013
Bank Of India
0
12 February 2016
Bank Of India
0
10 December 2010
Bank Of India
0
15 May 2013
Bank Of India
0
12 February 2016
Bank Of India
0
10 December 2010
Bank Of India
0

Documents

Form INC-22-30072020_signed
Copy of board resolution authorizing giving of notice-29072020
Copies of the utility bills as mentioned above (not older than two months)-29072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29072020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-29072020
Form ADT-1-24122019_signed
Copy of resolution passed by the company-23122019
Copy of written consent given by auditor-23122019
Copy of the intimation sent by company-23122019
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30112019
Letter of the charge holder stating that the amount has been satisfied-14022019
Form CHG-4-14022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Form MGT-7-04012018_signed
Form AOC-4-04012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
List of share holders, debenture holders;-30122017
Letter of appointment;-03072017
Form DIR-12-03072017_signed
Evidence of cessation;-03072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072017