Company Information

CIN
Status
Date of Incorporation
31 August 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
11 September 2021
Paid Up Capital
42,500,000
Authorised Capital
42,500,000

Directors

Kanaiyalal Devidas Shah
Kanaiyalal Devidas Shah
Director/Designated Partner
about 2 years ago
Harshadkumar Devidas Shah
Harshadkumar Devidas Shah
Director
over 2 years ago
Jayesh Vinodchandra Shah
Jayesh Vinodchandra Shah
Director/Designated Partner
over 2 years ago
Deepak Bipinchandra Shah
Deepak Bipinchandra Shah
Director/Designated Partner
over 2 years ago
Bipinchandra Devidas Shah
Bipinchandra Devidas Shah
Director
over 26 years ago
Vinay Kumar Kanaiyalal Shah
Vinay Kumar Kanaiyalal Shah
Director
over 26 years ago
Rajesh Navinchandra Shah
Rajesh Navinchandra Shah
Director
over 26 years ago
Kaushik Navinchandra Shah
Kaushik Navinchandra Shah
Director
over 26 years ago
Kirit Navinchandra Shah
Kirit Navinchandra Shah
Director
over 26 years ago

Charges

0
15 July 2002
Bank Of Baroda
1 Crore
02 January 2008
Bank Of Baroda
3 Crore
22 April 2000
Bank Of Baroda
1 Crore
12 July 2002
Bank Of Baroda
10 Lak
02 January 2008
Bank Of Baroda
0
15 July 2002
Bank Of Baroda
0
12 July 2002
Bank Of Baroda
0
22 April 2000
Bank Of Baroda
0
02 January 2008
Bank Of Baroda
0
15 July 2002
Bank Of Baroda
0
12 July 2002
Bank Of Baroda
0
22 April 2000
Bank Of Baroda
0
02 January 2008
Bank Of Baroda
0
15 July 2002
Bank Of Baroda
0
12 July 2002
Bank Of Baroda
0
22 April 2000
Bank Of Baroda
0
02 January 2008
Bank Of Baroda
0
15 July 2002
Bank Of Baroda
0
12 July 2002
Bank Of Baroda
0
22 April 2000
Bank Of Baroda
0
02 January 2008
Bank Of Baroda
0
15 July 2002
Bank Of Baroda
0
12 July 2002
Bank Of Baroda
0
22 April 2000
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-28122020
Optional Attachment-(1)-28122020
Form MGT-7-28122020_signed
Form AOC-4(XBRL)-22122020_signed
Optional Attachment-(1)-21122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Form DPT-3-17092020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
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)-22112019
Optional Attachment-(1)-22112019
Form PAS-3-13092019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12092019
Copy of Board or Shareholders? resolution-12092019
Optional Attachment-(1)-12092019
Form SH-7-04092019-signed
Form MGT-14-22082019-signed
Altered memorandum of assciation;-14082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082019
Copy of the resolution for alteration of capital;-14082019
Altered memorandum of association-14082019
Form DPT-3-27062019
Form ADT-1-24042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Form MGT-7-09012019_signed
Form AOC-4(XBRL)-08012019_signed
Optional Attachment-(1)-05012019