Company Information

CIN
Status
Date of Incorporation
25 January 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
35,309,800
Authorised Capital
50,000,000

Directors

Gaurav Omprakash Goenka
Gaurav Omprakash Goenka
Wholetime Director
about 17 years ago

Past Directors

Anand Muddu Shetty
Anand Muddu Shetty
Whole Time Director
over 17 years ago
Kiran Omprakash Goenka
Kiran Omprakash Goenka
Director
almost 41 years ago
Omprakash Basantlal Goenka
Omprakash Basantlal Goenka
Managing Director
almost 41 years ago

Registered Trademarks

Mirah Mirah Dekor

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services

Mirah Mirah Dekor

[Class : 43] Providing Food And Drink; Temporary Accommodation

Mirah Mirah Dekor

[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals
View +23 more Brands for Mirah Dekor Private Limited.

Charges

64 Crore
28 September 2013
Axis Bank
3 Crore
08 November 2011
Axis Bank Ltd
8 Crore
11 June 2009
The Shamrao Vithal Co-operative Bank Limited
4 Crore
12 April 2006
Axis Bank
47 Crore
31 December 2001
The Bharat Co-operative Bank Mumbai Limtied
40 Lak
03 December 2001
The Bharat Co-op Bank Mumbai Ltd.
50 Lak
01 December 2001
The Bharat Co-op Bank Mumbai Ltd.
40 Lak
18 January 2000
Bank Of Madura Ltd
12 Lak
11 February 2010
The Cosmos Co-op Bank Ltd
13 Crore
11 June 2009
The Shamrao Vithal Co-op. Bank Ltd.
93 Lak
19 October 2013
Yes Bank Limited
17 Crore
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
19 October 2013
Yes Bank Limited
0
03 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
18 January 2000
Bank Of Madura Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
01 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
08 November 2011
Axis Bank Ltd
0
11 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
28 September 2013
Axis Bank
0
31 December 2001
The Bharat Co-operative Bank Mumbai Limtied
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
11 June 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
12 April 2006
Axis Bank
0
19 October 2013
Yes Bank Limited
0
03 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
18 January 2000
Bank Of Madura Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
01 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
08 November 2011
Axis Bank Ltd
0
11 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
28 September 2013
Axis Bank
0
31 December 2001
The Bharat Co-operative Bank Mumbai Limtied
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
11 June 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
12 April 2006
Axis Bank
0
19 October 2013
Yes Bank Limited
0
03 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
18 January 2000
Bank Of Madura Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
01 December 2001
The Bharat Co-op Bank Mumbai Ltd.
0
08 November 2011
Axis Bank Ltd
0
11 June 2009
The Shamrao Vithal Co-operative Bank Limited
0
28 September 2013
Axis Bank
0
31 December 2001
The Bharat Co-operative Bank Mumbai Limtied
0
11 February 2010
The Cosmos Co-op Bank Ltd
0
03 December 2001
The Bharat Co Operative Bank Mumbai Limited
0
11 June 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
12 April 2006
Axis Bank
0

Documents

Form DPT-3-19092020-signed
Form AOC-4(XBRL)-01092020_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-27082020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-27062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
XBRL document in respect Consolidated financial statement-08012019
Form AOC-4(XBRL)-08012019_signed
Form AOC-4(XBRL)-04012019_signed
XBRL document in respect Consolidated financial statement-03012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012019
Form MGT-7-03012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-31122018
Proof of dispatch-12012018
Form DIR-12-12012018_signed
Form DIR-11-12012018_signed
Notice of resignation filed with the company-12012018
Evidence of cessation;-12012018
Acknowledgement received from company-12012018
Notice of resignation;-12012018
Form ADT-1-14092017_signed
Copy of resolution passed by the company-14092017
Copy of the intimation sent by company-14092017
Copy of written consent given by auditor-14092017
Letter of the charge holder stating that the amount has been satisfied-18052017
Form CHG-4-18052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170518
Form ADT-1-31032017_signed