Company Information

CIN
Status
Date of Incorporation
07 June 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 May 2023
Paid Up Capital
26,850,000
Authorised Capital
26,900,000

Directors

Pawankumar Krishanakumar Daga
Pawankumar Krishanakumar Daga
Director
over 2 years ago
Shyamsunder Ashok Kumar Daga
Shyamsunder Ashok Kumar Daga
Director/Designated Partner
over 2 years ago
Ashokkumar Krishnakumar Daga
Ashokkumar Krishnakumar Daga
Beneficial Owner
over 23 years ago

Past Directors

Krishnakumar Nemichand Daga
Krishnakumar Nemichand Daga
Director
about 10 years ago
Pushpadevi Ashokkumar Daga
Pushpadevi Ashokkumar Daga
Director
about 10 years ago
Pooja Pawankumar Daga
Pooja Pawankumar Daga
Director
about 10 years ago
Durgadevi Krishnakumar Daga
Durgadevi Krishnakumar Daga
Director
about 10 years ago
Anjanadevi Pawankumar Daga
Anjanadevi Pawankumar Daga
Additional Director
over 14 years ago
Adityakumar Ashokkumar Daga
Adityakumar Ashokkumar Daga
Additional Director
almost 20 years ago

Charges

7 Crore
13 September 2013
Kotak Mahindra Bank Limited
7 Crore
08 November 2010
Bank Of India
4 Lak
29 December 2007
Bank Of India
8 Crore
29 April 2011
Bank Of India
6 Crore
25 September 2004
Bank Of India
65 Lak
13 September 2013
Others
0
29 April 2011
Bank Of India
0
25 September 2004
Bank Of India
0
29 December 2007
Bank Of India
0
08 November 2010
Bank Of India
0
13 September 2013
Others
0
29 April 2011
Bank Of India
0
25 September 2004
Bank Of India
0
29 December 2007
Bank Of India
0
08 November 2010
Bank Of India
0
13 September 2013
Others
0
29 April 2011
Bank Of India
0
25 September 2004
Bank Of India
0
29 December 2007
Bank Of India
0
08 November 2010
Bank Of India
0

Documents

Form MSME FORM I-22102020_signed
List of share holders, debenture holders;-16092020
Form MGT-7-16092020_signed
Form DIR-12-15092020_signed
Optional Attachment-(1)-15092020
Directors report as per section 134(3)-12092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092020
Form AOC-4-12092020_signed
Form DPT-3-30042020-signed
Form DIR-11-21042020_signed
Proof of dispatch-21042020
Optional Attachment-(1)-21042020
Notice of resignation;-21042020
Acknowledgement received from company-21042020
Evidence of cessation;-21042020
Form DIR-12-21042020_signed
Notice of resignation filed with the company-21042020
Form MSME FORM I-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form ADT-1-08102019_signed
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Optional Attachment-(1)-08102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-25062019