Company Information

CIN
Status
Date of Incorporation
15 December 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Kairav Bakulesh Shah
Kairav Bakulesh Shah
Director/Designated Partner
about 4 years ago
Dattaprasad Sadashiv Koparkar
Dattaprasad Sadashiv Koparkar
Director/Designated Partner
about 7 years ago
Bakulesh Trambaklal Shah
Bakulesh Trambaklal Shah
Director/Designated Partner
over 31 years ago

Past Directors

Ashish Seksharia
Ashish Seksharia
Company Secretary
over 6 years ago
Meghal Bakulesh Shah
Meghal Bakulesh Shah
Director
over 31 years ago

Charges

27 Lak
02 March 1995
Corporation Bank
2 Lak
23 December 2005
Central Bank Of India
8 Crore
28 December 1994
Global Trust Bank Ltd.
27 Crore
28 December 1994
Global Trust Bank Ltd.
27 Crore
07 August 2021
The Federal Bank Ltd
25 Lak
07 August 2021
Others
0
28 December 1994
Global Trust Bank Ltd.
0
02 March 1995
Corporation Bank
0
23 December 2005
Central Bank Of India
0
28 December 1994
Global Trust Bank Ltd.
0
07 August 2021
Others
0
28 December 1994
Global Trust Bank Ltd.
0
02 March 1995
Corporation Bank
0
23 December 2005
Central Bank Of India
0
28 December 1994
Global Trust Bank Ltd.
0
07 August 2021
Others
0
28 December 1994
Global Trust Bank Ltd.
0
02 March 1995
Corporation Bank
0
23 December 2005
Central Bank Of India
0
28 December 1994
Global Trust Bank Ltd.
0
07 August 2021
Others
0
28 December 1994
Global Trust Bank Ltd.
0
02 March 1995
Corporation Bank
0
23 December 2005
Central Bank Of India
0
28 December 1994
Global Trust Bank Ltd.
0
07 August 2021
Others
0
28 December 1994
Global Trust Bank Ltd.
0
02 March 1995
Corporation Bank
0
23 December 2005
Central Bank Of India
0
28 December 1994
Global Trust Bank Ltd.
0

Documents

Form DPT-3-31122020
Auditor?s certificate-31122020
Form DPT-3-13042020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122019
Form DPT-3-24062019
Auditor?s certificate-24062019
Optional Attachment-(2)-12062019
Form DIR-12-12062019_signed
Optional Attachment-(1)-12062019
Form ADT-1-16012019_signed
Form MGT-7-16012019_signed
Optional Attachment-(1)-15012019
Copy of resolution passed by the company-15012019
Copy of written consent given by auditor-15012019
Form AOC-4(XBRL)-15012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form DIR-12-14112018_signed
Optional Attachment-(1)-13112018
Notice of resignation;-04052018
Evidence of cessation;-04052018
Form DIR-12-04052018_signed
Optional Attachment-(1)-03052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052018