Company Information

CIN
Status
Date of Incorporation
07 February 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Hema Keshav Tanna
Hema Keshav Tanna
Director
about 2 years ago
Pradeep Johnson
Pradeep Johnson
Director/Designated Partner
about 8 years ago

Past Directors

Keshav Ramniklal Tanna
Keshav Ramniklal Tanna
Additional Director
almost 3 years ago
Jayesh Manubhai Marfatia
Jayesh Manubhai Marfatia
Director
about 14 years ago
Shibani Nachiketa Patel
Shibani Nachiketa Patel
Director
almost 15 years ago
Devanshi Patel
Devanshi Patel
Director
almost 15 years ago
Sudha Bipin Patel
Sudha Bipin Patel
Director
almost 34 years ago
Nachiketa Bipin Patel
Nachiketa Bipin Patel
Director
almost 35 years ago
Tukaram Madhukar Bandiwdekar
Tukaram Madhukar Bandiwdekar
Director
almost 35 years ago

Charges

8 Crore
23 November 2015
Standard Chartered Bank
15 Lak
09 May 2005
Standard Chartered Bank
4 Crore
21 March 2005
Standard Chartered Bank
2 Crore
16 August 2003
Standard Chartered Bank
1 Crore
02 July 1991
Co -operative Bank Of Ahmedabad Limited
11 Lak
04 May 2000
The C.k.p. Co-op. Bank Ltd.
80 Lak
23 November 2015
Standard Chartered Bank
0
02 July 1991
Co -operative Bank Of Ahmedabad Limited
0
21 March 2005
Standard Chartered Bank
0
04 May 2000
The C.k.p. Co-op. Bank Ltd.
0
16 August 2003
Standard Chartered Bank
0
09 May 2005
Standard Chartered Bank
0
23 November 2015
Standard Chartered Bank
0
02 July 1991
Co -operative Bank Of Ahmedabad Limited
0
21 March 2005
Standard Chartered Bank
0
04 May 2000
The C.k.p. Co-op. Bank Ltd.
0
16 August 2003
Standard Chartered Bank
0
09 May 2005
Standard Chartered Bank
0

Documents

Form DPT-3-08022021-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form AOC-4-02122019_signed
Copy of the intimation sent by company-14102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-11072019
Form MSME FORM I-24052019_signed
Form AOC-4-09112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
Directors report as per section 134(3)-06112018
Form MGT-7-06112018_signed
List of share holders, debenture holders;-05112018
Form AOC-4-06122017_signed
Form MGT-7-02122017_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)-27112017
Directors report as per section 134(3)-27112017
Form DIR-12-18102017_signed
Optional Attachment-(1)-17102017
Letter of appointment;-17102017
Optional Attachment-(1)-30122016
Letter of appointment;-30122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122016
Optional Attachment-(2)-30122016