Company Information

CIN
Status
Date of Incorporation
06 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sheshmani Shukla
Sheshmani Shukla
Director
over 9 years ago
Sunil Hariman Rajbhar
Sunil Hariman Rajbhar
Director
over 9 years ago

Past Directors

Madhu Jokhan Singh
Madhu Jokhan Singh
Director
almost 12 years ago
Sudha Prabhudayal Raika
Sudha Prabhudayal Raika
Director
almost 12 years ago
Dimpal Porwal
Dimpal Porwal
Director
over 14 years ago

Documents

Evidence of cessation;-21062016
Form DIR-12-21062016_signed
Notice of resignation;-21062016
Form INC-22-21052016_signed
Copies of the utility bills as mentioned above (not older than two months)-21052016
Copy of board resolution authorizing giving of notice-21052016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21052016
List of share holders, debenture holders;-20052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052016
Letter of appointment;-20052016
Form DIR-12-20052016_signed
Form AOC-4-20052016_signed
Form MGT-7-20052016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19052016
Form ADT-1-18052016_signed
Copy of written consent given by auditor-18052016
Copy of the intimation sent by company-18052016
Copy of resolution passed by the company-18052016
Form 32-280214.OCT
Evidence of cessation-280214.PDF
Form 32-100214.OCT
Optional Attachment 1-100214.PDF
Form 32-280114.OCT
Evidence of cessation-280114.PDF
FormSchV-281013 for the FY ending on-310313.OCT
Form23AC-291013 for the FY ending on-310312.OCT
FormSchV-291013 for the FY ending on-310312.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-060911.PDF
Acknowledgement of Stamp Duty MoA payment-060911.PDF