Company Information

CIN
Status
Date of Incorporation
12 March 1999
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
12,500,000

Directors

Vijay Khemchand Dhakad
Vijay Khemchand Dhakad
Director/Designated Partner
over 6 years ago
Sanjay Radhesham Pandit
Sanjay Radhesham Pandit
Director
over 26 years ago

Past Directors

Hasmukhbhai Chhaganbhai Patel
Hasmukhbhai Chhaganbhai Patel
Director
over 6 years ago
Nitin Ramesh Dhakad
Nitin Ramesh Dhakad
Director
over 26 years ago
Pritesh Hasmukhbhai Patel
Pritesh Hasmukhbhai Patel
Director
over 26 years ago

Charges

2 Crore
05 December 2007
State Bank Of India
2 Crore
21 October 2004
Bank Of Punjab Ltd
1 Crore
09 December 2004
Bank Of Punjab Ltd.
1 Crore
21 October 1984
Bank Of Punjab Ltd.
38 Lak
02 September 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
50 Lak
28 January 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
50 Lak
05 December 2007
State Bank Of India
0
28 January 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
02 September 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
21 October 2004
Bank Of Punjab Ltd
0
09 December 2004
Bank Of Punjab Ltd.
0
21 October 1984
Bank Of Punjab Ltd.
0
05 December 2007
State Bank Of India
0
28 January 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
02 September 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
21 October 2004
Bank Of Punjab Ltd
0
09 December 2004
Bank Of Punjab Ltd.
0
21 October 1984
Bank Of Punjab Ltd.
0
05 December 2007
State Bank Of India
0
28 January 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
02 September 2000
P.k. Anna Patil Janata Co- Op. Bank Ltd.
0
21 October 2004
Bank Of Punjab Ltd
0
09 December 2004
Bank Of Punjab Ltd.
0
21 October 1984
Bank Of Punjab Ltd.
0

Documents

Form DPT-3-24092020-signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Form DPT-3-08072019
Form DIR-12-21052019_signed
Evidence of cessation;-24042019
Notice of resignation;-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Directors report as per section 134(3)-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Form AOC-4-06122017_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Form CHG-1-10032017_signed
Instrument(s) of creation or modification of charge;-10032017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170310
List of share holders, debenture holders;-03112016
Form MGT-7-03112016_signed
Directors report as per section 134(3)-28102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Form AOC-4-28102016_signed
Form MGT-7-201115.OCT