Company Information

CIN
Status
Date of Incorporation
25 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 August 2023
Paid Up Capital
830,000
Authorised Capital
1,200,000

Directors

Chandir Gobind Gidwani
Chandir Gobind Gidwani
Director/Designated Partner
over 2 years ago
Ajay Ramakant Sharma
Ajay Ramakant Sharma
Director/Designated Partner
over 2 years ago
Darshansingh Sandhu
Darshansingh Sandhu
Director/Designated Partner
almost 3 years ago
Shailendra Apte Kishor
Shailendra Apte Kishor
Director/Designated Partner
about 3 years ago
Sonia Gobind Gidwani
Sonia Gobind Gidwani
Beneficial Owner
almost 6 years ago

Charges

0
08 February 2006
The Ratnakar Bank Limited
2 Crore
23 December 2016
Axis Trustee Services Limited
29 Crore
23 December 2016
Axis Trustee Services Limited
20 Crore
04 August 2011
Bank Of India
16 Crore
08 January 2010
The Ratnakar Bank Limited
14 Crore
23 December 2016
Others
0
23 December 2016
Others
0
08 January 2010
The Ratnakar Bank Limited
0
04 August 2011
Bank Of India
0
08 February 2006
The Ratnakar Bank Limited
0
23 December 2016
Others
0
23 December 2016
Others
0
08 January 2010
The Ratnakar Bank Limited
0
04 August 2011
Bank Of India
0
08 February 2006
The Ratnakar Bank Limited
0
23 December 2016
Others
0
23 December 2016
Others
0
08 January 2010
The Ratnakar Bank Limited
0
04 August 2011
Bank Of India
0
08 February 2006
The Ratnakar Bank Limited
0
23 December 2016
Others
0
23 December 2016
Others
0
08 January 2010
The Ratnakar Bank Limited
0
04 August 2011
Bank Of India
0
08 February 2006
The Ratnakar Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-23042020-signed
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
Form MGT-7-14122019_signed
List of share holders, debenture holders;-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form DPT-3-27062019
Letter of the charge holder stating that the amount has been satisfied-16022019
Form CHG-4-16022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190216
Form MGT-14-06022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022019
Form AOC-4-18012019_signed
Form MGT-7-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
List of share holders, debenture holders;-29032018
Directors report as per section 134(3)-29032018
Form MGT-7-29032018_signed
Form AOC-4-29032018_signed
List of share holders, debenture holders;-28032018
Form AOC-4-27032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
Directors report as per section 134(3)-23032018
Form AOC-4-20032018_signed