Company Information

CIN
Status
Date of Incorporation
03 November 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Kailash Kasat Sohanlal
Kailash Kasat Sohanlal
Director
over 2 years ago
Ratna Kailash Kasat
Ratna Kailash Kasat
Director
over 15 years ago

Past Directors

Ritika Kailash Kasat
Ritika Kailash Kasat
Director
over 10 years ago
Kanayalal Kasat Kashiram
Kanayalal Kasat Kashiram
Director
about 42 years ago

Charges

50 Crore
30 July 2010
Union Bank Of India
45 Crore
30 July 2010
Union Bank Of India
5 Crore
22 June 1992
State Bank Of Indore
25 Lak
30 August 1993
State Bank Of Indore
50 Lak
10 October 2006
Punjab National Bank
1 Crore
10 October 2006
Punjab National Bank
3 Crore
22 September 2020
Union Bank Of India
74 Lak
22 September 2020
Others
0
30 July 2010
Union Bank Of India
0
22 June 1992
State Bank Of Indore
0
30 August 1993
State Bank Of Indore
0
30 July 2010
Union Bank Of India
0
10 October 2006
Punjab National Bank
0
10 October 2006
Punjab National Bank
0
22 September 2020
Others
0
30 July 2010
Union Bank Of India
0
22 June 1992
State Bank Of Indore
0
30 August 1993
State Bank Of Indore
0
30 July 2010
Union Bank Of India
0
10 October 2006
Punjab National Bank
0
10 October 2006
Punjab National Bank
0
22 September 2020
Others
0
30 July 2010
Union Bank Of India
0
22 June 1992
State Bank Of Indore
0
30 August 1993
State Bank Of Indore
0
30 July 2010
Union Bank Of India
0
10 October 2006
Punjab National Bank
0
10 October 2006
Punjab National Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Form CHG-1-30122020
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(2)-30122020
Form DPT-3-13122020_signed
Form DPT-3-08052020-signed
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-25062019
Copy of MGT-8-05122018
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
Form ADT-1-24102018_signed
Copy of the intimation sent by company-24102018
Copy of written consent given by auditor-24102018
Copy of resolution passed by the company-24102018
Copy of MGT-8-22112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112017
Optional Attachment-(1)-21112017
Form AOC-4(XBRL)-21112017_signed
Form DIR-12-02032017_signed
Evidence of cessation;-02032017