Company Information

CIN
Status
Date of Incorporation
13 May 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,300,500
Authorised Capital
100,000,000

Directors

Aamir Suleman Bhuwed
Aamir Suleman Bhuwed
Director/Designated Partner
over 2 years ago
Prakash Pandurang Mahadik
Prakash Pandurang Mahadik
Director/Designated Partner
over 2 years ago
Jayesh Jaywant Gamre
Jayesh Jaywant Gamre
Director/Designated Partner
over 2 years ago

Past Directors

Mohammed Zubair Adam Lakdawala
Mohammed Zubair Adam Lakdawala
Director
over 12 years ago
Usman Lakdawala Ismail
Usman Lakdawala Ismail
Director
over 27 years ago
Musa Ismail Lakdawala
Musa Ismail Lakdawala
Director
over 27 years ago
Mohammed Ismail Lakdawala
Mohammed Ismail Lakdawala
Director
over 27 years ago
Ebrahim Esmail Lakdawala
Ebrahim Esmail Lakdawala
Director
over 27 years ago
Anwar Esmail Lakdawala
Anwar Esmail Lakdawala
Director
over 27 years ago

Registered Trademarks

Lakadawala Developer Pvt. Ltd. (Label) Lakadawala Developers

[Class : 19] Building Materials, (Non Metallic), Non Metallic Rigid Pipes For Building, Asphalt, Pitch And Bitumen; Non Metallic Transportable Buildings; Monuments, Not Of Metal.

Lakadawala Developers Pvt. Ltd. (Label) Lakadawala Developers

[Class : 37] Building Construction; Repair; Installation Of Services.

Charges

70 Lak
14 October 2006
Bank Of India
70 Lak
14 October 2006
Bank Of India
0
14 October 2006
Bank Of India
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of other Entity(s)-30112019
Form AOC-4-02122019_signed
Form DIR-12-30012019_signed
Form DIR-11-30012019_signed
Acknowledgement received from company-28012019
Notice of resignation filed with the company-28012019
Evidence of cessation;-28012019
Optional Attachment-(1)-28012019
Notice of resignation;-28012019
Proof of dispatch-28012019
Form AOC-4-21012019_signed
Form MGT-7-21012019_signed
Optional Attachment-(4)-16012019
List of share holders, debenture holders;-16012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012019
Optional Attachment-(1)-16012019
Optional Attachment-(3)-16012019
Optional Attachment-(2)-16012019
Form AOC-4-10122017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-29112016
Form MGT-7-29112016