Company Information

CIN
Status
Date of Incorporation
01 February 1991
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
1,500,000

Directors

Khalidraza Syed Faiyaz Husain
Khalidraza Syed Faiyaz Husain
Director
over 2 years ago
Sayed Faiyaz Sayed Iqtedar Husain
Sayed Faiyaz Sayed Iqtedar Husain
Managing Director
about 33 years ago

Charges

1 Crore
27 February 2017
Rbl Bank Limited
50 Lak
02 December 2015
Icici Bank Limited
60 Lak
15 July 2011
Small Industries Development Bank Of India
32 Lak
22 August 2007
Small Industrial Development Bank Of India
32 Lak
23 December 2009
Small Industries Development Bank Of India
32 Lak
14 March 2013
Small Industries Development Bank Of India
32 Lak
11 October 1994
State Bank Of India
22 Lak
03 September 1996
State Bank Of India
59 Lak
23 November 2004
State Bank Of India
40 Lak
27 February 2017
Others
0
14 March 2013
Small Industries Development Bank Of India
0
03 September 1996
State Bank Of India
0
23 November 2004
State Bank Of India
0
23 December 2009
Small Industries Development Bank Of India
0
11 October 1994
State Bank Of India
0
15 July 2011
Small Industries Development Bank Of India
0
02 December 2015
Icici Bank Limited
0
22 August 2007
Small Industrial Development Bank Of India
0
27 February 2017
Others
0
14 March 2013
Small Industries Development Bank Of India
0
03 September 1996
State Bank Of India
0
23 November 2004
State Bank Of India
0
23 December 2009
Small Industries Development Bank Of India
0
11 October 1994
State Bank Of India
0
15 July 2011
Small Industries Development Bank Of India
0
02 December 2015
Icici Bank Limited
0
22 August 2007
Small Industrial Development Bank Of India
0

Documents

Form DPT-3-17092020-signed
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-12102019
Form DPT-3-25062019
Form MSME FORM I-28052019_signed
Form ADT-1-18052019_signed
Copy of resolution passed by the company-18052019
Copy of written consent given by auditor-18052019
Form MGT-7-27112018_signed
Form CHG-4-26112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181126
List of share holders, debenture holders;-20112018
Letter of the charge holder stating that the amount has been satisfied-19112018
Form AOC-4-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form MGT-7-04112017_signed
Form AOC-4-02112017_signed
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
CERTIFICATE OF REGISTRATION OF CHARGE-20170308