Company Information

CIN
Status
Date of Incorporation
04 September 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,046,000
Authorised Capital
5,000,000

Directors

Dinesh Natwarlal Agarwal
Dinesh Natwarlal Agarwal
Director/Designated Partner
about 2 years ago
Anup Dinesh Agarwal
Anup Dinesh Agarwal
Director/Designated Partner
over 2 years ago

Charges

0
18 March 2011
State Bank Of India
3 Crore
11 January 1994
New India Co-op Bank Limited
15 Lak
06 June 1998
Ambarnath Jaihind Co-op Bank Ltd
30 Lak
28 December 2005
Ambarnath Jaihind Co-op Bank Ltd
50 Lak
18 March 2011
State Bank Of India
0
28 December 2005
Ambarnath Jaihind Co-op Bank Ltd
0
06 June 1998
Ambarnath Jaihind Co-op Bank Ltd
0
11 January 1994
New India Co-op Bank Limited
0
18 March 2011
State Bank Of India
0
28 December 2005
Ambarnath Jaihind Co-op Bank Ltd
0
06 June 1998
Ambarnath Jaihind Co-op Bank Ltd
0
11 January 1994
New India Co-op Bank Limited
0

Documents

Form DPT-3-18122020-signed
Form DPT-3-23092020-signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Optional Attachment-(2)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(3)-31122018
Form CHG-4-28092018_signed
Letter of the charge holder stating that the amount has been satisfied-04092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180904
Optional Attachment-(1)-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Optional Attachment-(2)-27122017
Form MGT-7-27122017_signed
Form AOC-4-27122017_signed