Company Information

CIN
Status
Date of Incorporation
11 July 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
43,850,500
Authorised Capital
100,000,000

Directors

Tejas Baijukumar Desai
Tejas Baijukumar Desai
Director/Designated Partner
almost 2 years ago
Manjula Bhanulal Sanghavi
Manjula Bhanulal Sanghavi
Director/Designated Partner
about 7 years ago
Dhirendra Bhanulal Sanghavi
Dhirendra Bhanulal Sanghavi
Director/Designated Partner
over 33 years ago

Past Directors

Bharat Hargovind Shah
Bharat Hargovind Shah
Director
almost 25 years ago
Pareshkumar Chandulal Shah
Pareshkumar Chandulal Shah
Director
over 33 years ago

Charges

20 Crore
09 February 1996
Union Bank Of India
50 Lak
30 June 1995
Bank Of Baroda
1 Crore
25 February 1995
Bank Of Baroda
50 Lak
24 October 1994
Union Bank Of India
80 Lak
12 October 1994
Bank Of Baroda
5 Crore
09 August 1994
Bank Of Baroda
5 Lak
06 March 1994
Bank Of Baroda
5 Crore
05 March 1994
Bank Of Baroda
5 Crore
09 February 1996
Union Bank Of India
0
06 March 1994
Bank Of Baroda
0
05 March 1994
Bank Of Baroda
0
25 February 1995
Bank Of Baroda
0
24 October 1994
Union Bank Of India
0
12 October 1994
Bank Of Baroda
0
30 June 1995
Bank Of Baroda
0
09 August 1994
Bank Of Baroda
0
09 February 1996
Union Bank Of India
0
06 March 1994
Bank Of Baroda
0
05 March 1994
Bank Of Baroda
0
25 February 1995
Bank Of Baroda
0
24 October 1994
Union Bank Of India
0
12 October 1994
Bank Of Baroda
0
30 June 1995
Bank Of Baroda
0
09 August 1994
Bank Of Baroda
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122018
Form DIR-11-05122018_signed
Optional Attachment-(2)-05122018
Notice of resignation filed with the company-05122018
Proof of dispatch-05122018
Acknowledgement received from company-05122018
Optional Attachment-(3)-05122018
Evidence of cessation;-05122018
Form DIR-12-05122018_signed
Notice of resignation;-05122018
Optional Attachment-(1)-05122018
Form AOC-4(XBRL)-16072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072018
Form 20B-29062018_signed
Form 23AC-XBRL-29062018_signed
Form 23ACA-XBRL-29062018_signed
Form ADT-1-28062018_signed
XBRL document in respect of balance sheet 28062018 for the financial year ending on 31032014
Optional Attachment-(1)-28062018
Annual return as per schedule V of the Companies Act,1956-28062018
XBRL document in respect of balance sheet 28062018 for the financial year ending on 31032013
Corporate governance report, Management discussion and analysis and any other document-28062018
XBRL document in respect of profit and loss account 28062018 for the financial year ending on 31032012
Form 66-28062018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27062018
Copy of resolution passed by the company-27062018
Copy of written consent given by auditor-27062018
Copy of the intimation sent by company-27062018
Copy of the intimation received from the company - 2021.-27062018
Form 23B-27062018_signed