Company Information

CIN
Status
Date of Incorporation
02 August 1955
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Vidya Ricky Mukund
Vidya Ricky Mukund
Whole Time Director
over 2 years ago
Dhruv Ricky Mukund
Dhruv Ricky Mukund
Director/Designated Partner
over 2 years ago

Past Directors

Ricky Mukund
Ricky Mukund
Managing Director
over 36 years ago

Registered Trademarks

Gyro Gyro Laboratories

[Class : 9] Electrical Transformers.

Charges

8 Crore
04 July 2013
Dombivli Nagari Sahakari Bank Ltd
8 Crore
16 July 1997
Bank Of India
3 Lak
29 December 1994
The Shamrao Vithal Co-op Bank Ltd
2 Lak
14 January 1994
Bank Of India
36 Lak
29 August 1985
Bank Of India
1 Lak
11 May 1981
Bank Of India
1 Lak
03 September 1973
Bank Of India
1 Lak
01 May 1966
State Bank Of India
12 Thousand
30 January 2013
Dns Bank Ltd
8 Crore
10 April 2002
Bank Of India
3 Crore
14 January 2011
Bank Of India
25 Lak
19 January 2009
Bank Of India
4 Crore
02 June 2003
Bank Of India
7 Crore
26 July 2023
Hdfc Bank Limited
0
04 July 2013
Dombivli Nagari Sahakari Bank Ltd
0
02 June 2003
Bank Of India
0
30 January 2013
Dns Bank Ltd
0
14 January 2011
Bank Of India
0
19 January 2009
Bank Of India
0
03 September 1973
Bank Of India
0
14 January 1994
Bank Of India
0
29 August 1985
Bank Of India
0
10 April 2002
Bank Of India
0
29 December 1994
The Shamrao Vithal Co-op Bank Ltd
0
16 July 1997
Bank Of India
0
11 May 1981
Bank Of India
0
01 May 1966
State Bank Of India
0
26 July 2023
Hdfc Bank Limited
0
04 July 2013
Dombivli Nagari Sahakari Bank Ltd
0
02 June 2003
Bank Of India
0
30 January 2013
Dns Bank Ltd
0
14 January 2011
Bank Of India
0
19 January 2009
Bank Of India
0
03 September 1973
Bank Of India
0
14 January 1994
Bank Of India
0
29 August 1985
Bank Of India
0
10 April 2002
Bank Of India
0
29 December 1994
The Shamrao Vithal Co-op Bank Ltd
0
16 July 1997
Bank Of India
0
11 May 1981
Bank Of India
0
01 May 1966
State Bank Of India
0

Documents

Form AOC-4-15122023_signed
List of Directors;-16112023
List of share holders, debenture holders;-16112023
Form MGT-7A-16112023_signed
Optional Attachment-(1)-27102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102023
Directors report as per section 134(3)-27102023
Form AOC-4-27102023
Form MGT-7A-21092023_signed
Form AOC-4-17092023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112022
Directors report as per section 134(3)-10112022
Optional Attachment-(1)-10112022
List of Directors;-11112022
List of share holders, debenture holders;-11112022
Form MGT-7A-11112022
Form AOC-4-10112022
Form CHG-4-07072022_signed
Letter of the charge holder stating that the amount has been satisfied-07072022
CERTIFICATE OF SATISFACTION OF CHARGE-20220707
List of share holders, debenture holders;-04012022
List of Directors;-04012022
Form MGT-7A-04012022_signed
Form AOC-4-26122021_signed
Directors report as per section 134(3)-24122021
Optional Attachment-(1)-24122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122021
Form AOC-4-11022021_signed
Form MGT-7-11022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022021