Company Information

CIN
Status
Date of Incorporation
26 May 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Dheemant Surendra Shah
Dheemant Surendra Shah
Director/Designated Partner
over 2 years ago
Nirmala Dhirajlal Shah
Nirmala Dhirajlal Shah
Director
over 25 years ago
Hiren Vasant Shah
Hiren Vasant Shah
Director
over 25 years ago

Past Directors

Falguni Hiren Shah
Falguni Hiren Shah
Additional Director
over 11 years ago
Nilavanti Vasant Shah
Nilavanti Vasant Shah
Director
over 16 years ago
Geeta Surendra Shah
Geeta Surendra Shah
Director
over 16 years ago

Registered Trademarks

Jeevan Jyoti (Label) Jeevan Jyoti Shopping Centre

[Class : 25] Clothing, Footwear, Headgear.

Charges

1 Crore
16 November 2017
Vasai Vikas Sahakari Bank Ltd.
13 Lak
03 September 2015
Vasai Vikas Sahakari Bank Ltd.
1 Crore
06 January 2004
Nkgsb Co-op. Bank Ltd.
1 Crore
10 June 2023
Others
0
16 November 2017
Others
0
03 September 2015
Others
0
06 January 2004
Nkgsb Co-op. Bank Ltd.
0
10 June 2023
Others
0
16 November 2017
Others
0
03 September 2015
Others
0
06 January 2004
Nkgsb Co-op. Bank Ltd.
0
10 June 2023
Others
0
16 November 2017
Others
0
03 September 2015
Others
0
06 January 2004
Nkgsb Co-op. Bank Ltd.
0

Documents

Form DPT-3-17122020-signed
Form DPT-3-18092020-signed
Form DIR-12-05082020_signed
Evidence of cessation;-05082020
Optional Attachment-(1)-05082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082020
Notice of resignation;-05082020
Form AOC-4-15122019_signed
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(3)-29112019
Optional Attachment-(4)-29112019
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-30112019
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form DPT-3-27062019
Form AOC-4-16012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Optional Attachment-(1)-24122018
Instrument(s) of creation or modification of charge;-02042018
Form CHG-1-02042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180402
Form CHG-4-28032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180328