Company Information

CIN
Status
Date of Incorporation
11 September 1984
State / ROC
Mumbai /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Sunil Satyanarayan Saraogi
Sunil Satyanarayan Saraogi
Director
over 34 years ago

Past Directors

Ashwin Balkrishna Mandape
Ashwin Balkrishna Mandape
Director
over 8 years ago
Suhani Sunil Saraogi
Suhani Sunil Saraogi
Director Appointed In Casual Vacancy
almost 15 years ago
Hemant Kumar Chatuevedi
Hemant Kumar Chatuevedi
Director
over 22 years ago

Charges

0
25 June 2001
Bank Of India
50 Thousand
14 May 2004
Bank Of India
33 Lak
08 December 1997
Bank Of India
1 Crore
06 July 1992
Bank Of India
13 Lak
22 June 1988
Bank Of India
4 Lak
13 May 1998
Bank Of India
20 Lak
18 December 1997
Bank Of India
6 Crore
25 January 2001
Bank Of India
16 Lak
27 June 1994
Bank Of India
9 Lak
02 June 1988
Bank Of India
4 Lak
22 June 1988
Bank Of India
9 Lak
14 May 2006
Bank Of India
33 Lak
02 June 1988
Bank Of India
0
14 May 2006
Bank Of India
0
25 June 2001
Bank Of India
0
22 June 1988
Bank Of India
0
27 June 1994
Bank Of India
0
13 May 1998
Bank Of India
0
25 January 2001
Bank Of India
0
06 July 1992
Bank Of India
0
22 June 1988
Bank Of India
0
08 December 1997
Bank Of India
0
14 May 2004
Bank Of India
0
18 December 1997
Bank Of India
0
02 June 1988
Bank Of India
0
14 May 2006
Bank Of India
0
25 June 2001
Bank Of India
0
22 June 1988
Bank Of India
0
27 June 1994
Bank Of India
0
13 May 1998
Bank Of India
0
25 January 2001
Bank Of India
0
06 July 1992
Bank Of India
0
22 June 1988
Bank Of India
0
08 December 1997
Bank Of India
0
14 May 2004
Bank Of India
0
18 December 1997
Bank Of India
0

Documents

Form MGT-14-11112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Optional Attachment-(1)-10112020
Optional Attachment-(1)-15062020
Declaration by first director-15062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062020
Form DIR-12-15062020_signed
Notice of resignation;-15062020
Evidence of cessation;-15062020
Form AOC-4-13122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-28112019
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 DPT-3-27062019
Form CHG-4-21012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Letter of the charge holder stating that the amount has been satisfied-18012019
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Evidence of cessation;-12122018
Notice of resignation;-12122018
Form DIR-12-12122018_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed