Company Information

CIN
Status
Date of Incorporation
20 August 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Suhasini Lohia
Suhasini Lohia
Director
about 2 years ago
Lalit Kumar Lohia
Lalit Kumar Lohia
Director
over 2 years ago

Past Directors

Nirmal Kumar Baradia
Nirmal Kumar Baradia
Director
almost 41 years ago

Charges

2 Crore
04 August 1997
Central Bank Of India
2 Lak
21 July 1996
Vijaya Bank
1 Crore
21 July 1995
Vijaya Bank
1 Crore
22 February 1988
Mandvi Co-oprative Bank Ltd.
15 Lak
21 July 1995
Vijaya Bank
0
21 July 1996
Vijaya Bank
0
04 August 1997
Central Bank Of India
0
22 February 1988
Mandvi Co-oprative Bank Ltd.
0
21 July 1995
Vijaya Bank
0
21 July 1996
Vijaya Bank
0
04 August 1997
Central Bank Of India
0
22 February 1988
Mandvi Co-oprative Bank Ltd.
0

Documents

Form DPT-3-09122020-signed
Form MGT-7-08122020_signed
Form AOC-4-08122020_signed
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
List of share holders, debenture holders;-07122020
Form ADT-1-08102019_signed
Form MGT-7-08102019_signed
Form AOC-4-08102019_signed
Copy of the intimation sent by company-04102019
Directors report as per section 134(3)-04102019
Copy of written consent given by auditor-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
List of share holders, debenture holders;-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-27062019
Form DPT-3-20062019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Copy of resolution passed by the company-03062019
Copy of the intimation sent by company-03062019
Form ADT-3-21052019_signed
Resignation letter-14052019
Form MGT-7-28012019_signed
Form AOC-4-28012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Form DIR-12-05012019_signed
Evidence of cessation;-27122018