Company Information

CIN
Status
Date of Incorporation
16 April 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
18 September 2018
Paid Up Capital
27,600,000
Authorised Capital
40,000,000

Directors

Kamleshkumar Dubey
Kamleshkumar Dubey
Director/Designated Partner
over 19 years ago
Subhash Arjun Mayker
Subhash Arjun Mayker
Director/Designated Partner
over 19 years ago

Past Directors

Rushali Vijay Chaulkar
Rushali Vijay Chaulkar
Additional Director
over 10 years ago
Omprakash Chhotelal Yadav
Omprakash Chhotelal Yadav
Director
over 19 years ago
Sushil Dipchand Choksey
Sushil Dipchand Choksey
Director
over 31 years ago
Jiten Sushil Choksey
Jiten Sushil Choksey
Director
about 44 years ago

Charges

67 Lak
22 September 1989
Uco Bank
7 Lak
19 January 1988
Uco Bank
20 Lak
28 July 1986
Dena Bank
1 Lak
14 October 1985
Dena Bank
12 Lak
03 April 1984
Dena Bank
3 Lak
02 August 1982
Dena Bank
19 Lak
02 August 1982
Dena Bank
2 Lak
02 June 1982
Dena Bank
3 Lak
24 March 1999
The Karnataka Bank Ltd
20 Lak
22 September 1997
Karnataka Bank Limited
2 Crore
19 January 1988
Uco Bank
0
02 August 1982
Dena Bank
0
02 June 1982
Dena Bank
0
22 September 1997
Karnataka Bank Limited
0
28 July 1986
Dena Bank
0
14 October 1985
Dena Bank
0
24 March 1999
The Karnataka Bank Ltd
0
02 August 1982
Dena Bank
0
03 April 1984
Dena Bank
0
22 September 1989
Uco Bank
0
19 January 1988
Uco Bank
0
02 August 1982
Dena Bank
0
02 June 1982
Dena Bank
0
22 September 1997
Karnataka Bank Limited
0
28 July 1986
Dena Bank
0
14 October 1985
Dena Bank
0
24 March 1999
The Karnataka Bank Ltd
0
02 August 1982
Dena Bank
0
03 April 1984
Dena Bank
0
22 September 1989
Uco Bank
0

Documents

Form MGT-7-17012019_signed
Form AOC-4(XBRL)-17012019_signed
Form_MR-1__KWC_JC08012019_sign_resubmission_MILINDNIR_20190109160207.pdf-09012019
Copy of shareholders resolution-09012019
Optional Attachment-(1)-09012019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09012019
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-31122018
Form MGT-14-16102018_signed
Form ADT-1-16102018_signed
Copy of shareholders resolution-16102018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16102018
Copy of resolution passed by the company-15102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102018
Copy of the intimation sent by company-15102018
Copy of written consent given by auditor-15102018
Declaration by first director-16102018
Optional Attachment-(1)-16102018
Form DIR-12-16102018_signed
Form MGT-14-15102018_signed
Form MGT-15-15102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102018
Form ADT-3-30082018-signed
Resignation letter-24082018
Form CHG-4-05062018_signed
Letter of the charge holder stating that the amount has been satisfied-05062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180605