Company Information

CIN
Status
Date of Incorporation
27 April 1981
State / ROC
Mumbai /
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,800,000
Authorised Capital
2,500,000

Past Directors

Varun Vicky Kapur
Varun Vicky Kapur
Director
over 11 years ago
Gaurav Vinod Kapur
Gaurav Vinod Kapur
Director
over 21 years ago
Jaspal Singh Dhariwal
Jaspal Singh Dhariwal
Whole Time Director
over 36 years ago
Geeta Vinod Kapur
Geeta Vinod Kapur
Director
over 39 years ago

Charges

0
14 January 1992
Canara Bank
1 Lak
10 February 1995
Canara Bank
7 Lak
24 January 1991
Canara Bank
1 Lak
07 July 1987
Canara Bank
2 Lak
10 May 1985
Canara Bank
97 Thousand
15 February 1995
Canara Bank
18 Lak
20 February 1995
Canara Bank
1 Lak
19 October 1983
Canara Bank
1 Lak
22 February 1984
Maharashtra State Financial Corporation
8 Lak
20 February 1995
Canara Bank
0
22 February 1984
Maharashtra State Financial Corporation
0
19 October 1983
Canara Bank
0
10 February 1995
Canara Bank
0
15 February 1995
Canara Bank
0
14 January 1992
Canara Bank
0
07 July 1987
Canara Bank
0
10 May 1985
Canara Bank
0
24 January 1991
Canara Bank
0
20 February 1995
Canara Bank
0
22 February 1984
Maharashtra State Financial Corporation
0
19 October 1983
Canara Bank
0
10 February 1995
Canara Bank
0
15 February 1995
Canara Bank
0
14 January 1992
Canara Bank
0
07 July 1987
Canara Bank
0
10 May 1985
Canara Bank
0
24 January 1991
Canara Bank
0
20 February 1995
Canara Bank
0
22 February 1984
Maharashtra State Financial Corporation
0
19 October 1983
Canara Bank
0
10 February 1995
Canara Bank
0
15 February 1995
Canara Bank
0
14 January 1992
Canara Bank
0
07 July 1987
Canara Bank
0
10 May 1985
Canara Bank
0
24 January 1991
Canara Bank
0

Documents

Optional Attachment-(1)-19122017
List of share holders, debenture holders;-19122017
Form MGT-7-19122017_signed
Directors report as per section 134(3)-07122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Form AOC-4-07122017_signed
Letter of the charge holder stating that the amount has been satisfied-16032017
Form CHG-4-16032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170316
Form MGT-14-26112016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112016
Form MGT-7-08112016_signed
List of share holders, debenture holders;-07112016
Form AOC-4-31102016_signed
Directors report as per section 134(3)-29102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Form ADT-1-14102016_signed
Copy of resolution passed by the company-14102016
Copy of the intimation sent by company-14102016
Copy of written consent given by auditor-14102016
Form AOC-4-061215.OCT
Form MGT-7-301115.OCT
Form ADT-1-161015.OCT
Form ADT-1-030615.OCT
Resignation Letter-180515.PDF
Form ADT-3-180515.PDF
FormSchV-251214 for the FY ending on-310314.OCT
Form GNL.2-251114.OCT
Form66-211014 for the FY ending on-310314.OCT
Form23AC-211014 for the FY ending on-310314.OCT