Company Information

CIN
Status
Date of Incorporation
29 October 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Past Directors

Adesh Krishna Gamare
Adesh Krishna Gamare
Additional Director
over 6 years ago
Shamil Ashok Patil
Shamil Ashok Patil
Additional Director
over 6 years ago
Karanveer Singh Gurindersingh Bawa
Karanveer Singh Gurindersingh Bawa
Director
almost 25 years ago
Harbhajankaur Gurinder Singh Bawa
Harbhajankaur Gurinder Singh Bawa
Director
almost 39 years ago
Gurindersingh Bawa
Gurindersingh Bawa
Director
about 42 years ago

Charges

12 Crore
11 March 2019
Punjab National Bank
9 Crore
29 September 2015
Punjab National Bank
6 Crore
30 December 2016
Punjab National Bank
25 Crore
30 August 2010
Vijaya Bank
2 Crore
12 October 2006
Vijaya Bank
4 Lak
13 October 1986
Indian Bank
20 Lak
10 April 1985
Indian Bank
10 Lak
26 March 2003
Indian Bank
3 Lak
04 March 2020
Standard Chartered Bank
12 Crore
07 September 2022
Standard Chartered Bank
0
30 December 2021
Standard Chartered Bank
0
11 March 2019
Others
0
04 March 2020
Standard Chartered Bank
0
30 December 2016
Others
0
29 September 2015
Others
0
12 October 2006
Vijaya Bank
0
26 March 2003
Indian Bank
0
10 April 1985
Indian Bank
0
13 October 1986
Indian Bank
0
30 August 2010
Vijaya Bank
0
07 September 2022
Standard Chartered Bank
0
30 December 2021
Standard Chartered Bank
0
11 March 2019
Others
0
04 March 2020
Standard Chartered Bank
0
30 December 2016
Others
0
29 September 2015
Others
0
12 October 2006
Vijaya Bank
0
26 March 2003
Indian Bank
0
10 April 1985
Indian Bank
0
13 October 1986
Indian Bank
0
30 August 2010
Vijaya Bank
0

Documents

Form CHG-4-17092020_signed
Letter of the charge holder stating that the amount has been satisfied-17092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200917
Form CHG-4-29082020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
Form DPT-3-19082020-signed
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form AOC-4-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-30102019_signed
Copy of written consent given by auditor-30102019
Copy of resolution passed by the company-30102019
Copy of the intimation sent by company-30102019
Form DIR-12-23102019_signed
Form DPT-3-29062019
Evidence of cessation;-12062019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
Optional Attachment-(1)-19042019
Form DIR-12-19042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Instrument(s) of creation or modification of charge;-27032019
Form CHG-1-27032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190327