Company Information

CIN
Status
Date of Incorporation
14 October 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Niral Jaykumar Desai
Niral Jaykumar Desai
Director/Designated Partner
over 2 years ago
Jaydeep Pravin Panchal
Jaydeep Pravin Panchal
Director/Designated Partner
almost 10 years ago
Hasumati Pravin Panchal
Hasumati Pravin Panchal
Director/Designated Partner
about 34 years ago

Past Directors

Pravinchandra Manilal Panchal
Pravinchandra Manilal Panchal
Director
about 34 years ago

Patents

Method Of Making A Brush And Brush Obtained In This Way

Described is an industrial brush (1) comprising a brush body (2) obtained by the solidification of a metal in which the metal wires are locked in a rigid fashion for a first portion (3) thereby having a rigid body. The second portion of metal wires (4) is, on the other hand, free to perform brushing when the brus...

Charges

92 Lak
15 March 2003
Bank Of Baroda
15 Lak
21 January 1998
Bank Of Baroda
22 Lak
24 March 1995
Gujarat State Financial Corporation
52 Lak
16 August 1994
Bank Of Baroda
3 Lak
16 August 1994
Bank Of Baroda
0
15 March 2003
Bank Of Baroda
0
21 January 1998
Bank Of Baroda
0
24 March 1995
Gujarat State Financial Corporation
0
16 August 1994
Bank Of Baroda
0
15 March 2003
Bank Of Baroda
0
21 January 1998
Bank Of Baroda
0
24 March 1995
Gujarat State Financial Corporation
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Form MGT-7-16122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-26062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of the intimation sent by company-13062019
Copy of written consent given by auditor-13062019
Directors report as per section 134(3)-18012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012019
Form AOC-4-18012019_signed
Directors report as per section 134(3)-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Form DIR-12-16012019_signed
Evidence of cessation;-11012019
Form DIR-12-170316.OCT
Optional Attachment 1-170316.PDF
Declaration of the appointee Director- in Form DIR-2-170316.PDF
Declaration by the first director-170316.PDF
Form MGT-7-311215.OCT
Form AOC-4-251215.OCT
Form23AC-270115 for the FY ending on-310314.OCT
FormSchV-270115 for the FY ending on-310314.OCT