Company Information

CIN
Status
Date of Incorporation
16 November 1942
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
225,000
Authorised Capital
5,000,000

Directors

Seema Nathani
Seema Nathani
Director/Designated Partner
over 2 years ago
Shree Gopal Kanhiyalal Asawa
Shree Gopal Kanhiyalal Asawa
Director
over 22 years ago

Past Directors

Raghavendra Nathani
Raghavendra Nathani
Director
over 17 years ago
Shivratan Jeetmal Taparia
Shivratan Jeetmal Taparia
Director
over 53 years ago
Ramniwas Ramdayal Dhoot
Ramniwas Ramdayal Dhoot
Director
over 53 years ago
Pannalal Nathani
Pannalal Nathani
Director
over 53 years ago

Charges

48 Lak
22 April 1965
Union Bank Of India Ltd.
3 Lak
31 March 1962
Union Bank Of India Ltd.
5 Lak
30 August 1958
The Bank Of Baroda Ltd.
20 Lak
01 March 1958
The Bank Of Baroda Ltd.
5 Lak
03 August 1957
The Bank Of Baroda Ltd.
15 Lak
03 August 1957
The Bank Of Baroda Ltd.
0
22 April 1965
Union Bank Of India Ltd.
0
31 March 1962
Union Bank Of India Ltd.
0
01 March 1958
The Bank Of Baroda Ltd.
0
30 August 1958
The Bank Of Baroda Ltd.
0
03 August 1957
The Bank Of Baroda Ltd.
0
22 April 1965
Union Bank Of India Ltd.
0
31 March 1962
Union Bank Of India Ltd.
0
01 March 1958
The Bank Of Baroda Ltd.
0
30 August 1958
The Bank Of Baroda Ltd.
0

Documents

Form MGT-7A-04012024_signed
List of Directors;-17112023
List of share holders, debenture holders;-17112023
Form MGT-7A-17112023
Form AOC-4-04112023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102023
Directors report as per section 134(3)-25102023
Form AOC-4-25092023_signed
Optional Attachment-(1)-22112022
List of Directors;-22112022
List of share holders, debenture holders;-22112022
Form MGT-7A-22112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Directors report as per section 134(3)-28102022
Form AOC-4-28102022
List of Directors;-20122021
List of share holders, debenture holders;-20122021
Form MGT-7A-20122021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122021
Directors report as per section 134(3)-16122021
Form AOC-4-16122021_signed
Form ADT-1-23112021_signed
Copy of written consent given by auditor-23112021
Copy of the intimation sent by company-23112021
Copy of resolution passed by the company-23112021
Form MGT-7-04042021_signed
List of share holders, debenture holders;-19112020
Optional Attachment-(1)-19112020
Form AOC-4-27102020_signed
Directors report as per section 134(3)-26102020