Company Information

CIN
Status
Date of Incorporation
11 May 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
937,200
Authorised Capital
1,500,000

Directors

Mihir Janak Turakhia
Mihir Janak Turakhia
Director/Designated Partner
over 2 years ago
Janak Rasiklal Turakhia
Janak Rasiklal Turakhia
Director
over 15 years ago
Minal Janak Turakhia
Minal Janak Turakhia
Director
over 22 years ago

Past Directors

Vidhi Janak Turakhia
Vidhi Janak Turakhia
Director
over 22 years ago

Charges

0
01 October 2014
Kotak Mahindra Bank Limited
2 Crore
23 February 1998
The Kapole Co-op; Bank Ltd.
10 Lak
25 January 1992
The Kapole Co-op; Bank Ltd.
12 Lak
01 October 2014
Kotak Mahindra Bank Limited
0
25 January 1992
The Kapole Co-op; Bank Ltd.
0
23 February 1998
The Kapole Co-op; Bank Ltd.
0
01 October 2014
Kotak Mahindra Bank Limited
0
25 January 1992
The Kapole Co-op; Bank Ltd.
0
23 February 1998
The Kapole Co-op; Bank Ltd.
0
01 October 2014
Kotak Mahindra Bank Limited
0
25 January 1992
The Kapole Co-op; Bank Ltd.
0
23 February 1998
The Kapole Co-op; Bank Ltd.
0

Documents

Form DPT-3-13102020-signed
Directors report as per section 134(3)-04082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04082020
List of share holders, debenture holders;-04082020
Form MGT-7-04082020_signed
Form AOC-4-04082020_signed
Form CHG-4-27072020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200727
Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-23092019_signed
Declaration under section 90-23092019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Optional Attachment-(1)-16052019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Letter of the charge holder stating that the amount has been satisfied-07092018
Form MGT-7-18112016_signed