Company Information

CIN
Status
Date of Incorporation
10 October 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,400,000
Authorised Capital
3,000,000

Directors

Shailesh Sheth Gulabchand
Shailesh Sheth Gulabchand
Director/Designated Partner
over 2 years ago
Reema Shailesh Sheth
Reema Shailesh Sheth
Director/Designated Partner
over 2 years ago
Rajiv Pinakin Mehta
Rajiv Pinakin Mehta
Director
over 2 years ago
Nimish Pinakinbhai Mehta
Nimish Pinakinbhai Mehta
Director
about 19 years ago

Patents

“Process For Multi Metal Separation From Raw Materials And System For Use”

An improved process for the separation of different metal values from raw materials  and an apparatus for carrying out such processes are disclosed.

Charges

0
30 November 2007
New India Co-op. Bank Ltd.
2 Crore
11 December 2009
New India Co-operative Bank Ltd.
48 Lak
26 May 2008
New India Co-operative Bank Ltd.
1 Crore
30 November 2007
New India Co-op. Bank Ltd.
2 Crore
30 November 2007
New India Co-op. Bank Ltd.
1 Crore
30 November 2007
New India Co-op. Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
11 December 2009
New India Co-operative Bank Ltd.
0
26 May 2008
New India Co-operative Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
11 December 2009
New India Co-operative Bank Ltd.
0
26 May 2008
New India Co-operative Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0
11 December 2009
New India Co-operative Bank Ltd.
0
26 May 2008
New India Co-operative Bank Ltd.
0
30 November 2007
New India Co-op. Bank Ltd.
0

Documents

Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Directors report as per section 134(3)-21122020
List of share holders, debenture holders;-21122020
Form DPT-3-21102020-signed
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Form AOC-4-24102019_signed
Form ADT-1-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Optional Attachment-(1)-12102019
Optional Attachment-(2)-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27062019
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Optional Attachment-(1)-07062019
Copy of written consent given by auditor-07062019
Form MSME FORM I-29052019_signed
Form MGT-7-26102018_signed
Form AOC-4-26102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
Letter of the charge holder stating that the amount has been satisfied-28122017
Form CHG-4-28122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171228