Company Information

CIN
Status
Date of Incorporation
21 November 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
120,000
Authorised Capital
500,000

Directors

Chaurasia Ompraksh Raj
Chaurasia Ompraksh Raj
Director/Designated Partner
over 2 years ago
Vedprakash Shyamlal Chaurasia
Vedprakash Shyamlal Chaurasia
Director
over 32 years ago
Brijkali Hiralal Chaurasia
Brijkali Hiralal Chaurasia
Director
about 37 years ago

Past Directors

Sitadevi Shayamlal Chaurasia
Sitadevi Shayamlal Chaurasia
Director
over 24 years ago
Omprakash Hiralal Chaurasia
Omprakash Hiralal Chaurasia
Director
about 37 years ago

Charges

50 Lak
31 May 2015
Fullerton India Credit Company Limited
4 Crore
03 November 2011
Icici Bank Limited
50 Lak
18 April 2013
Ing Vysya Bank Limited
1 Crore
30 March 2013
Ing Vysya Bank Limited
1 Crore
23 March 1991
Abyudhaya Co.op. Bank Ltd.
22 Lak
24 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
03 November 2011
Icici Bank Limited
0
23 March 1991
Abyudhaya Co.op. Bank Ltd.
0
30 March 2013
Ing Vysya Bank Limited
0
31 May 2015
Fullerton India Credit Company Limited
0
18 April 2013
Ing Vysya Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
03 November 2011
Icici Bank Limited
0
23 March 1991
Abyudhaya Co.op. Bank Ltd.
0
30 March 2013
Ing Vysya Bank Limited
0
31 May 2015
Fullerton India Credit Company Limited
0
18 April 2013
Ing Vysya Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
03 November 2011
Icici Bank Limited
0
23 March 1991
Abyudhaya Co.op. Bank Ltd.
0
30 March 2013
Ing Vysya Bank Limited
0
31 May 2015
Fullerton India Credit Company Limited
0
18 April 2013
Ing Vysya Bank Limited
0

Documents

Form INC-22-27102020_signed
Optional Attachment-(1)-23102020
Copies of the utility bills as mentioned above (not older than two months)-23102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102020
Form DPT-3-09102020-signed
Letter of the charge holder stating that the amount has been satisfied-25082020
Form CHG-4-25082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form ADT-1-07102019_signed
Optional Attachment-(1)-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Copy of the intimation sent by company-07102019
Form DIR-12-07102019_signed
Optional Attachment-(1)-07102019
Form ADT-1-20052019_signed
Copy of resolution passed by the company-20052019
Copy of the intimation sent by company-20052019
Copy of written consent given by auditor-20052019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-14122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
Evidence of cessation;-16102018