Company Information

CIN
Status
Date of Incorporation
27 October 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
102,000
Authorised Capital
500,000

Directors

Tetsuzo Sato
Tetsuzo Sato
Director/Designated Partner
over 4 years ago
Yoshihiro Koroyasu
Yoshihiro Koroyasu
Director/Designated Partner
about 5 years ago
Kiyoshi Murata
Kiyoshi Murata
Director/Designated Partner
almost 6 years ago
Pradeep Narayan Sahasrabudhe
Pradeep Narayan Sahasrabudhe
Director/Designated Partner
about 7 years ago
Takaya Ono
Takaya Ono
Director/Designated Partner
over 7 years ago

Past Directors

Takahiro Okawa
Takahiro Okawa
Nominee Director
over 8 years ago
Yoshiharu Nakamura
Yoshiharu Nakamura
Nominee Director
over 8 years ago
Kunio Miyaji
Kunio Miyaji
Additional Director
over 8 years ago
Masahiko Kon
Masahiko Kon
Additional Director
over 8 years ago
Muhammed Saeed Jalal Bhola
Muhammed Saeed Jalal Bhola
Whole Time Director
over 8 years ago
Sajid Muhammed Saeed Bhola
Sajid Muhammed Saeed Bhola
Director
over 22 years ago
Sadique Muhammed Saeed Bhola
Sadique Muhammed Saeed Bhola
Director
almost 26 years ago

Charges

0
17 October 2002
Bank Of India
7 Crore
17 October 2002
Bank Of India
80 Lak
10 November 1997
Mumbai Mercantile Co - Op. Bank Ltd.
10 Lak
04 December 2000
Mumbai Mercantile Co - Op. Bank Ltd.
40 Lak
17 October 2002
Bank Of India
0
17 October 2002
Bank Of India
0
04 December 2000
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 November 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
17 October 2002
Bank Of India
0
17 October 2002
Bank Of India
0
04 December 2000
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 November 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
17 October 2002
Bank Of India
0
17 October 2002
Bank Of India
0
04 December 2000
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 November 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0

Documents

Form DIR-12-15122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122020
Evidence of cessation;-13122020
Form MSME FORM I-29102020_signed
Form MSME FORM I-29092020_signed
Form DPT-3-28042020-signed
Letter of the charge holder stating that the amount has been satisfied-28022020
Form CHG-4-28022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200228
Optional Attachment-(1)-18022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Evidence of cessation;-18022020
Declaration by first director-18022020
Form DIR-12-18022020_signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-18102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form DPT-3-25062019
Form MSME FORM I-08062019_signed
Form DIR-12-19052019_signed
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Form ADT-1-08012019_signed
Copy of resolution passed by the company-28122018
Optional Attachment-(1)-28122018
Copy of written consent given by auditor-28122018