Company Information

CIN
Status
Date of Incorporation
07 October 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
1,900,000
Authorised Capital
2,000,000

Directors

Vishal Rajnikant Doshi
Vishal Rajnikant Doshi
Director/Designated Partner
about 10 years ago
Sanjay Ramprasad Rathi
Sanjay Ramprasad Rathi
Director
almost 14 years ago
Chandra Prakash Toshniwal
Chandra Prakash Toshniwal
Director
almost 20 years ago

Past Directors

Vikas Jain
Vikas Jain
Additional Director
about 9 years ago
Rajesh Ramjilal Kalyani
Rajesh Ramjilal Kalyani
Director
about 14 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Additional Director
almost 15 years ago

Charges

0
28 March 2017
Irep Credit Capital Private Limited
15 Crore
30 August 2011
Sicom Limited
48 Crore
14 August 2012
Sicom Limited
35 Crore
05 May 2009
Sicom Limited
35 Crore
11 February 2010
Sicom Limited
48 Crore
08 January 2009
Sicom Limited
16 Crore
31 January 2007
Sicom Limited
14 Crore
30 August 2011
Sicom Limited
0
31 January 2007
Sicom Limited
0
08 January 2009
Sicom Limited
0
14 August 2012
Sicom Limited
0
11 February 2010
Sicom Limited
0
28 March 2017
Others
0
05 May 2009
Sicom Limited
0
30 August 2011
Sicom Limited
0
31 January 2007
Sicom Limited
0
08 January 2009
Sicom Limited
0
14 August 2012
Sicom Limited
0
11 February 2010
Sicom Limited
0
28 March 2017
Others
0
05 May 2009
Sicom Limited
0
30 August 2011
Sicom Limited
0
31 January 2007
Sicom Limited
0
08 January 2009
Sicom Limited
0
14 August 2012
Sicom Limited
0
11 February 2010
Sicom Limited
0
28 March 2017
Others
0
05 May 2009
Sicom Limited
0
30 August 2011
Sicom Limited
0
31 January 2007
Sicom Limited
0
08 January 2009
Sicom Limited
0
14 August 2012
Sicom Limited
0
11 February 2010
Sicom Limited
0
28 March 2017
Others
0
05 May 2009
Sicom Limited
0
30 August 2011
Sicom Limited
0
31 January 2007
Sicom Limited
0
08 January 2009
Sicom Limited
0
14 August 2012
Sicom Limited
0
11 February 2010
Sicom Limited
0
28 March 2017
Others
0
05 May 2009
Sicom Limited
0

Documents

Form INC-28-22112017-signed
Optional Attachment-(1)-14112017
Copy of court order or NCLT or CLB or order by any other competent authority.-14112017
Form DIR-12-25102017_signed
Optional Attachment-(1)-25102017
Form AOC-4-24102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Statement of Subsidiaries as per section 129 - Form AOC-1-23102017
Optional Attachment-(1)-23102017
Directors report as per section 134(3)-23102017
Letter of the charge holder stating that the amount has been satisfied-12072017
Form CHG-4-12072017_signed
Form CHG-1-15052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170508
Instrument(s) of creation or modification of charge;-08052017
Form CHG-1-30122016_signed
Instrument(s) of creation or modification of charge;-30122016
CERTIFICATE OF REGISTRATION OF CHARGE-20161230
Acknowledgement received from company-07122016
Notice of resignation filed with the company-07122016
Proof of dispatch-07122016
Form DIR-11-07122016_signed
Evidence of cessation;-06122016
Notice of resignation;-06122016
Form DIR-12-06122016_signed
Form DIR-12-05122016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122016
Letter of appointment;-05122016
List of share holders, debenture holders;-02112016
Form MGT-7-02112016_signed