Company Information

CIN
Status
Date of Incorporation
31 August 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
11,045,000
Authorised Capital
15,000,000

Directors

Yogesh Kalidas Shah
Yogesh Kalidas Shah
Director/Designated Partner
over 2 years ago
Rushabh Yogesh Shah
Rushabh Yogesh Shah
Director/Designated Partner
almost 14 years ago
Saurabh Yogesh Shah
Saurabh Yogesh Shah
Director
over 17 years ago
Arti Yogesh Shah
Arti Yogesh Shah
Director/Designated Partner
over 33 years ago

Past Directors

Vijay Bhalchandra Mainkar
Vijay Bhalchandra Mainkar
Director
almost 30 years ago

Charges

14 Crore
04 October 1995
Co Op Bank Of Ahmedabad Ltd
34 Lak
31 July 1995
Co Op Bank Of Ahmedabad Ltd
14 Crore
04 October 1990
Co Op Bank Of Ahmedabad Ltd
34 Lak
18 June 2012
Union Bank Of India
1 Crore
28 February 2006
Union Bank Of India
75 Lak
18 October 2004
Union Bank Of India
1 Crore
28 February 2006
Union Bank Of India
0
18 October 2004
Union Bank Of India
0
04 October 1995
Co Op Bank Of Ahmedabad Ltd
0
04 October 1990
Co Op Bank Of Ahmedabad Ltd
0
31 July 1995
Co Op Bank Of Ahmedabad Ltd
0
18 June 2012
Union Bank Of India
0
28 February 2006
Union Bank Of India
0
18 October 2004
Union Bank Of India
0
04 October 1995
Co Op Bank Of Ahmedabad Ltd
0
04 October 1990
Co Op Bank Of Ahmedabad Ltd
0
31 July 1995
Co Op Bank Of Ahmedabad Ltd
0
18 June 2012
Union Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Directors report as per section 134(3)-24102019
List of share holders, debenture holders;-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Letter of the charge holder stating that the amount has been satisfied-13082019
Form CHG-4-13082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190813
Form BEN - 2-05082019_signed
Declaration under section 90-05082019
Form MSME FORM I-13072019_signed
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Form AOC-4-29102018_signed
Form MGT-7-08122017_signed
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Form ADT-1-01122016_signed
Copy of resolution passed by the company-30112016
Copy of the intimation sent by company-30112016
Copy of written consent given by auditor-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112016
Form AOC-4-23112016_signed