Company Information

CIN
Status
Date of Incorporation
09 November 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,100,000
Authorised Capital
1,500,000

Directors

Arin Percy Master
Arin Percy Master
Director
about 31 years ago

Past Directors

Percy Meher Master
Percy Meher Master
Additional Director
almost 10 years ago
Xerrxes Master
Xerrxes Master
Director
over 27 years ago

Charges

0
24 June 2005
Standard Chartered Bank
50 Lak
13 January 2011
Standard Chartered Bank
50 Lak
01 November 2022
The Zoroastrian Co-operative Bank Limited
0
24 June 2005
Standard Chartered Bank
0
13 January 2011
Standard Chartered Bank
0
01 November 2022
The Zoroastrian Co-operative Bank Limited
0
24 June 2005
Standard Chartered Bank
0
13 January 2011
Standard Chartered Bank
0
01 November 2022
The Zoroastrian Co-operative Bank Limited
0
24 June 2005
Standard Chartered Bank
0
13 January 2011
Standard Chartered Bank
0
01 November 2022
The Zoroastrian Co-operative Bank Limited
0
24 June 2005
Standard Chartered Bank
0
13 January 2011
Standard Chartered Bank
0
01 November 2022
The Zoroastrian Co-operative Bank Limited
0
24 June 2005
Standard Chartered Bank
0
13 January 2011
Standard Chartered Bank
0

Documents

Form MGT-14-11092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Form CHG-4-01122017_signed
Form CHG-4-01122017
Letter of the charge holder stating that the amount has been satisfied-01122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171201
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 MGT-14-03042017-signed
Altered articles of association-25032017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25032017
List of share holders, debenture holders;-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Directors report as per section 134(3)-28122016
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042016