Company Information

CIN
Status
Date of Incorporation
09 April 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,297,500
Authorised Capital
4,000,000

Directors

Divesh Ramchandra Chawla
Divesh Ramchandra Chawla
Director/Designated Partner
almost 2 years ago
Ramchandra Radhakrishna Chawla
Ramchandra Radhakrishna Chawla
Director/Designated Partner
almost 3 years ago
Hitesh Ramchandra Chawla
Hitesh Ramchandra Chawla
Director/Designated Partner
almost 3 years ago

Past Directors

Kirti Manchanda
Kirti Manchanda
Director
almost 31 years ago

Charges

1 Crore
03 August 2004
Standard Chartered Bank
90 Lak
02 July 1988
State Bank Of Hyderabad
34 Lak
09 December 1987
Icici Limited
25 Lak
30 June 1986
Icici Limited
52 Lak
15 February 1983
The Maharashtra State Financial Corporaiton
17 Lak
15 February 1983
The Maharashtra State Financial Corporaiton
0
30 June 1986
Icici Limited
0
09 December 1987
Icici Limited
0
02 July 1988
State Bank Of Hyderabad
0
03 August 2004
Standard Chartered Bank
0
15 February 1983
The Maharashtra State Financial Corporaiton
0
30 June 1986
Icici Limited
0
09 December 1987
Icici Limited
0
02 July 1988
State Bank Of Hyderabad
0
03 August 2004
Standard Chartered Bank
0
15 February 1983
The Maharashtra State Financial Corporaiton
0
30 June 1986
Icici Limited
0
09 December 1987
Icici Limited
0
02 July 1988
State Bank Of Hyderabad
0
03 August 2004
Standard Chartered Bank
0

Documents

Form DPT-3-06062020-signed
Form CHG-4-30012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Form DIR-12-29012020_signed
Letter of the charge holder stating that the amount has been satisfied-28012020
Notice of resignation;-24012020
Evidence of cessation;-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
List of share holders, debenture holders;-09112019
Optional Attachment-(1)-09112019
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
Form BEN - 2-30072019_signed
Declaration under section 90-26072019
Form DPT-3-24062019
Form AOC-4-26122018_signed
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form ADT-1-19122018_signed
Form ADT-3-19122018_signed
Copy of the intimation sent by company-19122018
Copy of resolution passed by the company-19122018
Copy of written consent given by auditor-19122018
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Copy of written consent given by auditor-15122018
Resignation letter-15122018
Copy of the intimation sent by company-15122018
Copy of resolution passed by the company-15122018