Company Information

CIN
Status
Date of Incorporation
16 November 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
715,000
Authorised Capital
750,000

Directors

Jitendra Natwarlal Sheth
Jitendra Natwarlal Sheth
Director/Designated Partner
over 2 years ago
Vallabh Natwarlal Sheth
Vallabh Natwarlal Sheth
Director/Designated Partner
over 2 years ago
Mohamed Ali Shakil Kochra
Mohamed Ali Shakil Kochra
Director/Designated Partner
almost 3 years ago
Moinuddin Shakil Kochra
Moinuddin Shakil Kochra
Director/Designated Partner
over 3 years ago
Salma Shakil Kochra
Salma Shakil Kochra
Director/Designated Partner
almost 4 years ago
Sandeep Maloo
Sandeep Maloo
Additional Director
over 9 years ago
Suresh Menghraj Shroff
Suresh Menghraj Shroff
Director
over 20 years ago

Past Directors

Meghraj Sohanlal Jain
Meghraj Sohanlal Jain
Additional Director
over 9 years ago
Manoj Champaklal Shah
Manoj Champaklal Shah
Director
over 20 years ago
Chaitanya Laxmidas Vora
Chaitanya Laxmidas Vora
Director
almost 37 years ago

Charges

70 Crore
07 September 2018
Vistra Itcl (india) Limited
70 Crore
11 August 2010
Nkgsb Co-op. Bank Ltd.
5 Crore
07 October 2010
Nkgsb Co. Op. Bank Ltd
2 Crore
07 September 2018
Others
0
07 October 2010
Nkgsb Co. Op. Bank Ltd
0
11 August 2010
Nkgsb Co-op. Bank Ltd.
0
07 September 2018
Others
0
07 October 2010
Nkgsb Co. Op. Bank Ltd
0
11 August 2010
Nkgsb Co-op. Bank Ltd.
0
07 September 2018
Others
0
07 October 2010
Nkgsb Co. Op. Bank Ltd
0
11 August 2010
Nkgsb Co-op. Bank Ltd.
0

Documents

Form MSME FORM I-28122020_signed
Form DPT-3-15062020-signed
Form MGT-7-13122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form MSME FORM I-16112019_signed
Form DPT-3-26062019
Form MSME FORM I-28052019_signed
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form CHG-1-25092018_signed
Instrument(s) of creation or modification of charge;-25092018
Optional Attachment-(1)-25092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180925
Form MGT-14-19092018-signed
Optional Attachment-(1)-18092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092018
Altered articles of association-18092018
Form 23AC-19052018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-18052018
Form 20B-18052018_signed
Form 23AC-18052018_signed
Form 23B-18052018_signed