Company Information

CIN
Status
Date of Incorporation
08 June 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,250,020
Authorised Capital
100,000,000

Directors

Paresh Natwarlal Patel
Paresh Natwarlal Patel
Director/Designated Partner
almost 3 years ago
Dhanji Premji Raghwani
Dhanji Premji Raghwani
Whole Time Director
almost 3 years ago
Ratan Dhanji Raghwani
Ratan Dhanji Raghwani
Director/Designated Partner
over 3 years ago
Karsan Kanji Raghvani
Karsan Kanji Raghvani
Director
over 39 years ago
Manji Kanji Bhimji Raghwani
Manji Kanji Bhimji Raghwani
Director
about 42 years ago

Past Directors

Karsan Premji Raghwani
Karsan Premji Raghwani
Director
over 10 years ago
Premji Kesra Raghwani
Premji Kesra Raghwani
Director
over 39 years ago
Laxmanbhai Bhimji Karsan Raghwani
Laxmanbhai Bhimji Karsan Raghwani
Director
over 42 years ago

Charges

1 Crore
15 June 2007
Bank Of India
1 Crore
18 May 1996
Anz Grindlay Bank Plc.
2 Lak
25 September 2013
State Bank Of Patiala
12 Crore
14 July 1995
Bank Of India
46 Lak
24 May 1989
Bank Of India
2 Lak
14 July 1995
Bank Of India
46 Lak
25 September 2013
State Bank Of Patiala
0
15 June 2007
Bank Of India
0
14 July 1995
Bank Of India
0
18 May 1996
Anz Grindlay Bank Plc.
0
14 July 1995
Bank Of India
0
24 May 1989
Bank Of India
0
25 September 2013
State Bank Of Patiala
0
15 June 2007
Bank Of India
0
14 July 1995
Bank Of India
0
18 May 1996
Anz Grindlay Bank Plc.
0
14 July 1995
Bank Of India
0
24 May 1989
Bank Of India
0

Documents

Form DPT-3-10122020-signed
Form DPT-3-16092020-signed
Form DIR-12-15062020_signed
Evidence of cessation;-12062020
Optional Attachment-(1)-12062020
Notice of resignation;-12062020
Form DIR-11-12032020_signed
Notice of resignation filed with the company-12032020
Proof of dispatch-12032020
Acknowledgement received from company-12032020
Form AOC-4-13122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Notice of resignation;-16042019
Form DIR-12-16042019_signed
Evidence of cessation;-16042019
Form DIR-11-08042019_signed
Acknowledgement received from company-08042019
Notice of resignation filed with the company-08042019
Proof of dispatch-08042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Optional Attachment-(1)-21122018
Copy of resolution passed by the company-21122018
Copy of the intimation sent by company-21122018
Copy of written consent given by auditor-21122018