Company Information

CIN
Status
Date of Incorporation
12 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
6,592,500
Authorised Capital
30,000,000

Directors

Bhavna Kirit Fifadra
Bhavna Kirit Fifadra
Director/Designated Partner
almost 20 years ago

Past Directors

Dharmil Kirit Fifadra
Dharmil Kirit Fifadra
Additional Director
over 9 years ago
Kirit Prabhudas Fifadra
Kirit Prabhudas Fifadra
Additional Director
over 9 years ago
Siddharth Kirit Fifadra
Siddharth Kirit Fifadra
Additional Director
over 10 years ago

Registered Trademarks

Sasta M. P. International

[Class : 7] Ball Bearings For Machines

Charges

11 Crore
01 October 2018
Yes Bank Limited
11 Crore
29 December 2014
Deutsche Bank Ag
9 Crore
13 December 1999
Union Bank Of India
80 Lak
24 October 2013
Union Bank Of India
9 Crore
13 December 1999
Union Bank Of India
1 Crore
03 August 2010
Union Bank Of India
4 Crore
29 December 2014
Others
0
03 August 2010
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
01 October 2018
Others
0
24 October 2013
Union Bank Of India
0
29 December 2014
Others
0
03 August 2010
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
01 October 2018
Others
0
24 October 2013
Union Bank Of India
0
29 December 2014
Others
0
03 August 2010
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
13 December 1999
Union Bank Of India
0
01 October 2018
Others
0
24 October 2013
Union Bank Of India
0

Documents

Form DPT-3-15102020-signed
Form DPT-3-22092020-signed
Form AOC-4-27012020_signed
Form MGT-7-27012020_signed
List of share holders, debenture holders;-23012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
Optional Attachment-(1)-23012020
Directors report as per section 134(3)-23012020
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-30062019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Letter of the charge holder stating that the amount has been satisfied-01032019
Form CHG-4-01032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190301
Form CHG-1-31122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181231
Instrument(s) of creation or modification of charge;-19112018
Optional Attachment-(1)-19112018
Instrument(s) of creation or modification of charge;-01112018
Optional Attachment-(1)-01112018
Form CHG-1-01112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181101
Form AOC-4-31102018_signed
Form MGT-7-31102018_signed
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018