Company Information

CIN
Status
Date of Incorporation
26 June 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ambika Kshitij Sureka
Ambika Kshitij Sureka
Director/Designated Partner
over 2 years ago
Kshitij Rajkumar Sureka
Kshitij Rajkumar Sureka
Director/Designated Partner
about 15 years ago

Past Directors

Devesh Munshiram Gupta
Devesh Munshiram Gupta
Additional Director
about 12 years ago

Charges

4 Crore
26 September 2019
Hdb Financial Services Limited
71 Lak
15 October 2018
Hdb Financial Services Limited
3 Crore
30 December 2016
The Greater Bombay Co-op Bank Ltd
2 Crore
21 December 2011
The Greater Bombay Co-op Bank Ltd
5 Crore
02 December 1998
Punjab & Maharashtra Co-op. Bank
1 Crore
24 November 2020
State Bank Of India
4 Crore
26 September 2019
Others
0
24 November 2020
State Bank Of India
0
15 October 2018
Others
0
02 December 1998
Punjab & Maharashtra Co-op. Bank
0
30 December 2016
Others
0
21 December 2011
The Greater Bombay Co-op Bank Ltd
0
26 September 2019
Others
0
24 November 2020
State Bank Of India
0
15 October 2018
Others
0
02 December 1998
Punjab & Maharashtra Co-op. Bank
0
30 December 2016
Others
0
21 December 2011
The Greater Bombay Co-op Bank Ltd
0
26 September 2019
Others
0
24 November 2020
State Bank Of India
0
15 October 2018
Others
0
02 December 1998
Punjab & Maharashtra Co-op. Bank
0
30 December 2016
Others
0
21 December 2011
The Greater Bombay Co-op Bank Ltd
0

Documents

Letter of the charge holder stating that the amount has been satisfied-18112020
Form CHG-4-18112020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-1-31102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191030
Instrument(s) of creation or modification of charge;-30102019
Optional Attachment-(1)-30102019
Form ADT-1-09042019_signed
Copy of the intimation sent by company-09042019
Copy of resolution passed by the company-09042019
Copy of written consent given by auditor-09042019
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Directors report as per section 134(3)-03122018
Instrument(s) of creation or modification of charge;-03112018
Optional Attachment-(1)-03112018
Form CHG-1-03112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181103
Form CHG-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-26102018
Letter of the charge holder stating that the amount has been satisfied-06032018
Form CHG-4-06032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180306