Company Information

CIN
Status
Date of Incorporation
22 July 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,380,300
Authorised Capital
4,500,000

Directors

Vasantkumar Hiralal Khandelwal
Vasantkumar Hiralal Khandelwal
Managing Director
over 2 years ago
Archana Sandip Gupta
Archana Sandip Gupta
Director/Designated Partner
about 5 years ago
Sharda Vasantkumar Khandelwal
Sharda Vasantkumar Khandelwal
Director
over 26 years ago

Past Directors

Gunjan Khandelwal
Gunjan Khandelwal
Director
over 26 years ago
Alokkumar Vasantkumar Khandelwal
Alokkumar Vasantkumar Khandelwal
Director
over 26 years ago

Charges

4 Crore
01 September 2018
Indusind Bank Ltd.
2 Crore
12 March 2011
State Bank Of India Through Sme Branch Akola
2 Crore
14 February 2012
Union Bank Of India
1 Crore
22 October 1999
Union Bank Of India
1 Crore
07 July 2021
State Bank Of India
27 Lak
17 March 2023
State Bank Of India
0
01 September 2018
Others
0
07 July 2021
State Bank Of India
0
12 March 2011
State Bank Of India Through Sme Branch Akola
0
14 February 2012
Union Bank Of India
0
22 October 1999
Union Bank Of India
0
17 March 2023
State Bank Of India
0
01 September 2018
Others
0
07 July 2021
State Bank Of India
0
12 March 2011
State Bank Of India Through Sme Branch Akola
0
14 February 2012
Union Bank Of India
0
22 October 1999
Union Bank Of India
0
17 March 2023
State Bank Of India
0
01 September 2018
Others
0
07 July 2021
State Bank Of India
0
12 March 2011
State Bank Of India Through Sme Branch Akola
0
14 February 2012
Union Bank Of India
0
22 October 1999
Union Bank Of India
0

Documents

Form DIR-12-07102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102020
Optional Attachment-(1)-06102020
Evidence of cessation;-31082020
Notice of resignation;-31082020
Optional Attachment-(1)-31082020
Form DIR-12-31082020_signed
Form DPT-3-03082020-signed
Form MGT-7-13012020_signed
List of share holders, debenture holders;-11012020
Optional Attachment-(1)-11012020
Form AOC-4-08012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
Directors report as per section 134(3)-07012020
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Optional Attachment-(1)-24042019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-04012019
Copy of MGT-8-04012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form CHG-1-30102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Form AOC-4-30102018_signed
Optional Attachment-(2)-29102018