Company Information

CIN
Status
Date of Incorporation
24 December 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shekhar Sadanand Sheth
Shekhar Sadanand Sheth
Director/Designated Partner
over 2 years ago
Rajesh Sadanand Sheth
Rajesh Sadanand Sheth
Director
almost 21 years ago
Bhuvanish Sadanand Sheth
Bhuvanish Sadanand Sheth
Director
almost 21 years ago

Past Directors

Sheetal Shekhar Sheth
Sheetal Shekhar Sheth
Additional Director
almost 11 years ago
Sadanand Shet
Sadanand Shet
Director
almost 21 years ago

Charges

4 Crore
09 January 2018
Canara Bank
4 Crore
21 December 2015
Canara Bank
9 Crore
27 March 2015
Indian Overseas Bank
4 Crore
25 March 2014
Bank Of India
2 Crore
23 January 2007
Bank Of India
87 Lak
24 January 2007
Small Industries Development Bank Of India
5 Crore
03 June 2023
Indian Overseas Bank
0
21 December 2015
Canara Bank
0
24 January 2007
Small Industries Development Bank Of India
0
25 March 2014
Bank Of India
0
27 March 2015
Indian Overseas Bank
0
09 January 2018
Canara Bank
0
23 January 2007
Bank Of India
0
03 June 2023
Indian Overseas Bank
0
21 December 2015
Canara Bank
0
24 January 2007
Small Industries Development Bank Of India
0
25 March 2014
Bank Of India
0
27 March 2015
Indian Overseas Bank
0
09 January 2018
Canara Bank
0
23 January 2007
Bank Of India
0
03 June 2023
Indian Overseas Bank
0
21 December 2015
Canara Bank
0
24 January 2007
Small Industries Development Bank Of India
0
25 March 2014
Bank Of India
0
27 March 2015
Indian Overseas Bank
0
09 January 2018
Canara Bank
0
23 January 2007
Bank Of India
0

Documents

Form DPT-3-28082020-signed
Form MGT-7-04032020_signed
Form AOC-4-04032020_signed
Directors report as per section 134(3)-27022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022020
List of share holders, debenture holders;-26022020
Form DPT-3-29062019
Form MGT-7-05042019_signed
Form AOC-4-05042019_signed
Directors report as per section 134(3)-30032019
List of share holders, debenture holders;-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Form MGT-7-27062018_signed
Form AOC-4-27062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062018
Directors report as per section 134(3)-21062018
List of share holders, debenture holders;-21062018
Instrument(s) of creation or modification of charge;-31012018
Form CHG-4-31012018_signed
Letter of the charge holder stating that the amount has been satisfied-31012018
Form CHG-1-31012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180131
Directors report as per section 134(3)-27122017
List of share holders, debenture holders;-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form MGT-7-27122017_signed
Form AOC-4-27122017_signed
Form CHG-4-26092017_signed
Letter of the charge holder stating that the amount has been satisfied-26092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170926