Company Information

CIN
Status
Date of Incorporation
05 May 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Kavita Manoj Bhasin
Kavita Manoj Bhasin
Director/Designated Partner
almost 4 years ago
Ravish Bhasin
Ravish Bhasin
Director/Designated Partner
about 5 years ago

Past Directors

Kamla Vedprakash Bhasin
Kamla Vedprakash Bhasin
Director
about 5 years ago
Manoj Shyamsunder Bhasin
Manoj Shyamsunder Bhasin
Director
about 40 years ago
Narinder Vedprakash Bhasin
Narinder Vedprakash Bhasin
Director
about 40 years ago
Gurdialsingh Ramsingh Sambhi
Gurdialsingh Ramsingh Sambhi
Director
over 47 years ago
Vedprakash Bhasin
Vedprakash Bhasin
Director
over 47 years ago

Charges

28 Lak
02 February 1999
State Bank Of India
17 Lak
18 March 1996
State Bank Of India
6 Lak
24 August 1987
State Bank Of India
4 Lak
28 June 1980
State Bank Of India
62 Thousand
18 March 1996
State Bank Of India
0
02 February 1999
State Bank Of India
0
24 August 1987
State Bank Of India
0
28 June 1980
State Bank Of India
0
18 March 1996
State Bank Of India
0
02 February 1999
State Bank Of India
0
24 August 1987
State Bank Of India
0
28 June 1980
State Bank Of India
0
18 March 1996
State Bank Of India
0
02 February 1999
State Bank Of India
0
24 August 1987
State Bank Of India
0
28 June 1980
State Bank Of India
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-03042021_signed
Form MGT-7-07012021_signed
Form MGT-7-05012021_signed
Form AOC-4-05012021_signed
Form 23AC-05012021_signed
Form 20B-05012021_signed
Form MGT-7-04012021_signed
Form 23AC-04012021_signed
Form AOC-4-03012021_signed
Form 20B-03012021_signed
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020
Form 23AC-29122020_signed
Form 20B-29122020_signed
Annual return as per schedule V of the Companies Act,1956-27122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
List of share holders, debenture holders;-27122020
Optional Attachment-(1)-27122020
Optional Attachment-(1)-22122020
Evidence of cessation;-22122020
Form DIR-12-22122020_signed
Notice of resignation;-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Form DIR-12-19122020_signed