Company Information

CIN
Status
Date of Incorporation
21 May 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
16,714,300
Authorised Capital
30,000,000

Directors

Malay Kumar Biswas
Malay Kumar Biswas
Director
almost 13 years ago
Dilipbhai Sadrudinbhai Chunara
Dilipbhai Sadrudinbhai Chunara
Director
almost 13 years ago
Ahmedali Akbarali Bhaidani
Ahmedali Akbarali Bhaidani
Director
over 17 years ago
Azizali Akbarali Bhaidani
Azizali Akbarali Bhaidani
Director
over 17 years ago

Past Directors

Semina Aziz Bhaidani
Semina Aziz Bhaidani
Director
almost 13 years ago

Charges

0
12 March 2013
Bank Of Baroda
4 Crore
16 February 2013
Bank Of Baroda
4 Crore
27 December 2011
Punjab National Bank
6 Crore
07 May 2012
Punjab National Bank
6 Crore
26 September 2009
Development Credit Bank Limited
5 Crore
16 September 2005
Bank Of India
2 Crore
06 January 2005
Bank Of India
2 Crore
06 June 2009
Bank Of India
40 Lak
06 June 2009
Bank Of India
0
07 May 2012
Punjab National Bank
0
16 September 2005
Bank Of India
0
16 February 2013
Bank Of Baroda
0
06 January 2005
Bank Of India
0
12 March 2013
Bank Of Baroda
0
27 December 2011
Punjab National Bank
0
26 September 2009
Development Credit Bank Limited
0
06 June 2009
Bank Of India
0
07 May 2012
Punjab National Bank
0
16 September 2005
Bank Of India
0
16 February 2013
Bank Of Baroda
0
06 January 2005
Bank Of India
0
12 March 2013
Bank Of Baroda
0
27 December 2011
Punjab National Bank
0
26 September 2009
Development Credit Bank Limited
0
06 June 2009
Bank Of India
0
07 May 2012
Punjab National Bank
0
16 September 2005
Bank Of India
0
16 February 2013
Bank Of Baroda
0
06 January 2005
Bank Of India
0
12 March 2013
Bank Of Baroda
0
27 December 2011
Punjab National Bank
0
26 September 2009
Development Credit Bank Limited
0

Documents

Form DPT-3-13102020-signed
Form AOC-4-23122019_signed
Directors report as per section 134(3)-21122019
List of share holders, debenture holders;-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form MGT-7-21122019_signed
Form ADT-1-19122019_signed
Copy of resolution passed by the company-19122019
Copy of written consent given by auditor-19122019
Copy of the intimation sent by company-19122019
Form MGT-7-15012019_signed
Form AOC-4-30122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-23032018_signed
Form MGT-7-23032018_signed
List of share holders, debenture holders;-19032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032018
Directors report as per section 134(3)-19032018
Directors report as per section 134(3)-09022018
List of share holders, debenture holders;-09022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
Form AOC-4-09022018_signed
Form MGT-7-09022018_signed
Notice of resignation;-05102016
Notice of resignation filed with the company-05102016
Proof of dispatch-05102016
Acknowledgement received from company-05102016
Evidence of cessation;-05102016