Company Information

CIN
Status
Date of Incorporation
16 August 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
18,665,830
Authorised Capital
27,000,000

Directors

Krish Vineet Goyal
Krish Vineet Goyal
Director/Designated Partner
over 2 years ago
Vineet Goyal
Vineet Goyal
Director/Designated Partner
over 2 years ago
Rishish Chandra Goyal
Rishish Chandra Goyal
Director/Designated Partner
over 13 years ago
Atul Ramsharan Gupta
Atul Ramsharan Gupta
Director
over 21 years ago
Ashok Ganeshchandra Mrig
Ashok Ganeshchandra Mrig
Director
over 26 years ago

Charges

48 Lak
23 March 2005
State Bank Of India
25 Lak
29 September 1997
Can Bank Factors Ltd.
13 Lak
17 May 1984
Andhra Bank
10 Lak
10 November 2006
The Shamrao Vithal Co- Op. Bank Ltd.
6 Crore
28 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
9 Crore
06 December 2008
The Shamrao Vithal Co-op. Bank Ltd.
8 Crore
08 August 2006
Uti Bank Limited
2 Crore
23 March 2005
State Bank Of India
0
17 May 1984
Andhra Bank
0
06 December 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
10 November 2006
The Shamrao Vithal Co- Op. Bank Ltd.
0
08 August 2006
Uti Bank Limited
0
29 September 1997
Can Bank Factors Ltd.
0
23 March 2005
State Bank Of India
0
17 May 1984
Andhra Bank
0
06 December 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
10 November 2006
The Shamrao Vithal Co- Op. Bank Ltd.
0
08 August 2006
Uti Bank Limited
0
29 September 1997
Can Bank Factors Ltd.
0
23 March 2005
State Bank Of India
0
17 May 1984
Andhra Bank
0
06 December 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
28 August 2006
The Shamrao Vithal Co-op. Bank Ltd.
0
10 November 2006
The Shamrao Vithal Co- Op. Bank Ltd.
0
08 August 2006
Uti Bank Limited
0
29 September 1997
Can Bank Factors Ltd.
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-26112020-signed
Form MGT-7-22092020_signed
List of share holders, debenture holders;-20092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092020
Directors report as per section 134(3)-19092020
Statement of Subsidiaries as per section 129 - Form AOC-1-19092020
Form AOC-4-19092020_signed
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
List of share holders, debenture holders;-23042019
Statement of Subsidiaries as per section 129 - Form AOC-1-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
Directors report as per section 134(3)-22042019
Form ADT-1-06052018_signed
Copy of the intimation sent by company-06052018
Copy of resolution passed by the company-06052018
Copy of written consent given by auditor-06052018
Form AOC-4-03052018_signed
Form MGT-7-02052018_signed
Optional Attachment-(1)-28042018
List of share holders, debenture holders;-28042018
Directors report as per section 134(3)-26042018
Statement of Subsidiaries as per section 129 - Form AOC-1-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Form CHG-4-18022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170218
Letter of the charge holder stating that the amount has been satisfied-16022017
Form MGT-7-07022017_signed