Company Information

CIN
Status
Date of Incorporation
28 July 1987
State / ROC
Mumbai /
Last Balance Sheet
31 March 2018
Last Annual Meeting
20 June 2018
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Past Directors

Shyamlal Dasumal Raghani
Shyamlal Dasumal Raghani
Additional Director
almost 8 years ago
Kareena Sunil Raghani
Kareena Sunil Raghani
Director
about 13 years ago
Dinesh Shyamlal Raghani
Dinesh Shyamlal Raghani
Director
about 30 years ago
Sunil Shyamlal Raghani
Sunil Shyamlal Raghani
Director
about 30 years ago

Charges

0
24 July 2009
Union Bank Of India
9 Lak
18 September 2001
Union Bank Of India
4 Crore
21 March 1998
Union Bank Of India
4 Crore
21 February 2003
Union Bank Of India
4 Crore
18 September 2001
Union Bank Of India
4 Crore
01 August 2014
Union Bank Of India
50 Lak
21 March 1998
Union Bank Of India
1 Crore
21 March 1998
Union Bank Of India
1 Crore
10 September 2007
Union Bank Of India
50 Lak
30 May 2006
Union Bank Of India Limited
25 Lak
21 February 2003
Union Bank Of India
7 Lak
21 March 1998
Union Bank Of India
0
18 September 2001
Union Bank Of India
0
21 March 1998
Union Bank Of India
0
01 August 2014
Union Bank Of India
0
10 September 2007
Union Bank Of India
0
21 February 2003
Union Bank Of India
0
21 February 2003
Union Bank Of India
0
18 September 2001
Union Bank Of India
0
24 July 2009
Union Bank Of India
0
21 March 1998
Union Bank Of India
0
30 May 2006
Union Bank Of India Limited
0
21 March 1998
Union Bank Of India
0
18 September 2001
Union Bank Of India
0
21 March 1998
Union Bank Of India
0
01 August 2014
Union Bank Of India
0
10 September 2007
Union Bank Of India
0
21 February 2003
Union Bank Of India
0
21 February 2003
Union Bank Of India
0
18 September 2001
Union Bank Of India
0
24 July 2009
Union Bank Of India
0
21 March 1998
Union Bank Of India
0
30 May 2006
Union Bank Of India Limited
0

Documents

Form MGT-7-29062018_signed
Form AOC-4-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062018
Directors report as per section 134(3)-26062018
Optional Attachment-(1)-26062018
List of share holders, debenture holders;-26062018
Optional Attachment-(1)-26032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032018
Optional Attachment-(2)-26032018
Form DIR-12-26032018_signed
Notice of resignation;-26032018
Evidence of cessation;-26032018
List of share holders, debenture holders;-25102017
Directors report as per section 134(3)-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Form AOC-4-25102017_signed
Form MGT-7-25102017_signed
Form AOC-4-26102016_signed
List of share holders, debenture holders;-25102016
Form MGT-7-25102016_signed
Directors report as per section 134(3)-20102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102016
Form MGT-7-181215.OCT
Form CHG-4-121215.OCT
Letter of the charge holder-101215.PDF
Memorandum of satisfaction of Charge-101215.PDF
Form AOC-4-051115.OCT
Form GNL.2-251114.OCT
FormSchV-141114 for the FY ending on-310314.OCT
Form23AC-121114 for the FY ending on-310314.OCT