Company Information

CIN
Status
Date of Incorporation
20 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,000,000

Directors

Ashok Gopikishan Bagadia
Ashok Gopikishan Bagadia
Director/Designated Partner
over 4 years ago
Vipul Ashok Bagdia
Vipul Ashok Bagdia
Director/Designated Partner
over 6 years ago

Past Directors

Nikita Vipul Bagdia
Nikita Vipul Bagdia
Director
over 6 years ago
Gaurav Sunil Sava
Gaurav Sunil Sava
Additional Director
over 7 years ago
Agrawal Pratima Anoop
Agrawal Pratima Anoop
Director
over 21 years ago
Sangeeta Sandeep Agrawal
Sangeeta Sandeep Agrawal
Director
about 24 years ago
Sandeep Agrawal
Sandeep Agrawal
Director
about 29 years ago
Meena Omprakash Agrawal
Meena Omprakash Agrawal
Director
over 33 years ago
Shashiprabha Satyanarayan Agrawal
Shashiprabha Satyanarayan Agrawal
Director
over 33 years ago
Omprakash Tolaram Agrawal
Omprakash Tolaram Agrawal
Director
over 33 years ago
Satyanarayan Tolaram Agrawal
Satyanarayan Tolaram Agrawal
Director
over 33 years ago

Charges

10 Crore
16 June 1999
State Bank Of India
30 Lak
27 February 1999
The Federal Bank Ltd.
4 Crore
27 August 1998
The Federal Bank Ltd.
4 Crore
03 July 1998
The Bharat Co- Op. Bank Ltd.
12 Lak
02 July 1998
The Bharat Co- Op. Bank Ltd.
12 Lak
23 February 1998
The Bharat Co- Op. Bank Ltd.
3 Lak
13 February 1998
The Bharat Co- Op. Bank Ltd.
15 Lak
11 June 1997
State Bank Of Saurashtra
18 Lak
01 May 1997
The Bharat Co- Op. Bank Ltd.
18 Lak
28 December 1994
State Bank Of Saurashtra
5 Lak
05 October 1994
Dena Bank
12 Lak
09 June 1992
Maharashtra State Financial Corporation
94 Lak
11 November 1983
Dena Bank
7 Lak
28 December 1994
State Bank Of Saurashtra
0
27 August 1998
The Federal Bank Ltd.
0
05 October 1994
Dena Bank
0
02 July 1998
The Bharat Co- Op. Bank Ltd.
0
11 November 1983
Dena Bank
0
03 July 1998
The Bharat Co- Op. Bank Ltd.
0
27 February 1999
The Federal Bank Ltd.
0
23 February 1998
The Bharat Co- Op. Bank Ltd.
0
16 June 1999
State Bank Of India
0
11 June 1997
State Bank Of Saurashtra
0
01 May 1997
The Bharat Co- Op. Bank Ltd.
0
09 June 1992
Maharashtra State Financial Corporation
0
13 February 1998
The Bharat Co- Op. Bank Ltd.
0
28 December 1994
State Bank Of Saurashtra
0
27 August 1998
The Federal Bank Ltd.
0
05 October 1994
Dena Bank
0
02 July 1998
The Bharat Co- Op. Bank Ltd.
0
11 November 1983
Dena Bank
0
03 July 1998
The Bharat Co- Op. Bank Ltd.
0
27 February 1999
The Federal Bank Ltd.
0
23 February 1998
The Bharat Co- Op. Bank Ltd.
0
16 June 1999
State Bank Of India
0
11 June 1997
State Bank Of Saurashtra
0
01 May 1997
The Bharat Co- Op. Bank Ltd.
0
09 June 1992
Maharashtra State Financial Corporation
0
13 February 1998
The Bharat Co- Op. Bank Ltd.
0
28 December 1994
State Bank Of Saurashtra
0
27 August 1998
The Federal Bank Ltd.
0
05 October 1994
Dena Bank
0
02 July 1998
The Bharat Co- Op. Bank Ltd.
0
11 November 1983
Dena Bank
0
03 July 1998
The Bharat Co- Op. Bank Ltd.
0
27 February 1999
The Federal Bank Ltd.
0
23 February 1998
The Bharat Co- Op. Bank Ltd.
0
16 June 1999
State Bank Of India
0
11 June 1997
State Bank Of Saurashtra
0
01 May 1997
The Bharat Co- Op. Bank Ltd.
0
09 June 1992
Maharashtra State Financial Corporation
0
13 February 1998
The Bharat Co- Op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Form AOC-4-09112019_signed
Evidence of cessation;-16102019
Form DIR-12-16102019_signed
Notice of resignation;-16102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03082019
Form DIR-12-03082019_signed
Optional Attachment-(1)-03082019
Form DPT-3-25062019
Evidence of cessation;-02012019
Optional Attachment-(1)-02012019
Notice of resignation;-02012019
Form DIR-12-02012019_signed
Form MGT-7-08122018_signed
List of share holders, debenture holders;-03122018
Form MGT-14-28112018_signed
Form INC-22-28112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112018
Copies of the utility bills as mentioned above (not older than two months)-28112018
Copy of board resolution authorizing giving of notice-28112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28112018
Form ADT-1-19112018_signed
Copy of resolution passed by the company-19112018
Copy of written consent given by auditor-19112018
Optional Attachment-(2)-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018