Company Information

CIN
Status
Date of Incorporation
10 April 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
3,500,000

Directors

Dineshchandra Kantilal Patel
Dineshchandra Kantilal Patel
Managing Director
over 2 years ago

Past Directors

Rasilaben Dineshchandra Patel
Rasilaben Dineshchandra Patel
Additional Director
about 18 years ago
Nitin Kantilal Patel
Nitin Kantilal Patel
Director
about 34 years ago
Haresh Patel Mohanlal
Haresh Patel Mohanlal
Director
about 34 years ago
Hasmukh Mohanlal Patel
Hasmukh Mohanlal Patel
Director
about 34 years ago

Charges

99 Lak
25 June 2007
Bank Of Baroda
1 Crore
07 May 1997
The Bank Of Baroda
99 Lak
05 May 1993
Bank Of Baroda
7 Lak
05 May 1993
Bank Of Baroda
7 Lak
13 December 2014
Bank Of Baroda
6 Lak
07 May 1997
Bank Of Baroda
21 Lak
28 December 2015
Bank Of Baroda
7 Lak
25 June 2007
Others
0
07 May 1997
Others
0
07 May 1997
Bank Of Baroda
0
28 December 2015
Bank Of Baroda
0
05 May 1993
Bank Of Baroda
0
13 December 2014
Bank Of Baroda
0
05 May 1993
Bank Of Baroda
0
25 June 2007
Others
0
07 May 1997
Others
0
07 May 1997
Bank Of Baroda
0
28 December 2015
Bank Of Baroda
0
05 May 1993
Bank Of Baroda
0
13 December 2014
Bank Of Baroda
0
05 May 1993
Bank Of Baroda
0

Documents

Form DPT-3-13082020-signed
Form MGT-14-07012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Optional Attachment-(1)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form MSME FORM I-30102019_signed
Form DPT-3-25062019
Form MSME FORM I-29052019_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Secretarial Audit Report-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form CHG-4-25102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181025
Letter of the charge holder stating that the amount has been satisfied-24102018
Form CHG-1-22092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180922
Optional Attachment-(1)-21092018
Instrument(s) of creation or modification of charge;-21092018
Form CHG-1-21092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180921
Form ADT-1-20092018_signed
Copy of written consent given by auditor-14092018
Copy of resolution passed by the company-14092018