Company Information

CIN
Status
Date of Incorporation
25 September 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
500,000
Authorised Capital
750,000

Directors

Pravinbhai Chelabhai Panchal
Pravinbhai Chelabhai Panchal
Director/Designated Partner
almost 7 years ago
Mayur Panchal
Mayur Panchal
Director/Designated Partner
about 7 years ago
Sandeep Sampatraj Kothari
Sandeep Sampatraj Kothari
Director
over 7 years ago

Past Directors

Suraj Somanath Kakade
Suraj Somanath Kakade
Director
about 7 years ago
Anil Sharma
Anil Sharma
Director
over 7 years ago
Om Prakash Bishnoi
Om Prakash Bishnoi
Director
over 8 years ago
Srikant Venketrao Kulkarni
Srikant Venketrao Kulkarni
Director
over 8 years ago
Kishor Soni Kripashankar
Kishor Soni Kripashankar
Director
over 8 years ago
Vijay Mohanlal Shah
Vijay Mohanlal Shah
Director
almost 10 years ago
Farzana Salim Mansoori
Farzana Salim Mansoori
Director
almost 10 years ago
Rekha Toofani Jaiswal
Rekha Toofani Jaiswal
Director
over 10 years ago
Amol Motilal Shah
Amol Motilal Shah
Director
almost 11 years ago
Sanjay Kumar
Sanjay Kumar
Director
almost 11 years ago
Dineshkumar Ranoliya
Dineshkumar Ranoliya
Director
almost 11 years ago
Aditya N Sharma
Aditya N Sharma
Director
almost 13 years ago
Vishal Chunilal Sharma
Vishal Chunilal Sharma
Additional Director
over 15 years ago
Nehal Dipal Rokadia
Nehal Dipal Rokadia
Additional Director
over 18 years ago
Kaushika Praful Rokadia
Kaushika Praful Rokadia
Director
about 34 years ago

Registered Trademarks

T And T Group T And T Infra

[Class : 37] Services Of Construction

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201029
Form MGT-14-16032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Altered memorandum of association-16032020
Altered articles of association-16032020
List of share holders, debenture holders;-28012020
Copy of MGT-8-28012020
Form MGT-7-28012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012020
Optional Attachment-(1)-06012020
Form AOC-4(XBRL)-06012020_signed
Form INC-22-24072019_signed
Copies of the utility bills as mentioned above (not older than two months)-24072019
Copy of board resolution authorizing giving of notice-24072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24072019
Form INC-22-22062019_signed
Copies of the utility bills as mentioned above (not older than two months)-22062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22062019
Form INC-22-11062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062019
Copies of the utility bills as mentioned above (not older than two months)-11062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022019
Form DIR-12-21022019_signed
Evidence of cessation;-21022019
Notice of resignation;-21022019
Notice of resignation;-25012019
Form DIR-12-25012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019
Evidence of cessation;-25012019
Form MGT-7-17012019_signed