Company Information

CIN
Status
Date of Incorporation
09 November 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
621,000
Authorised Capital
1,000,000

Directors

Amarchand Lakhmichand Narang
Amarchand Lakhmichand Narang
Director
about 2 years ago
Dilip L Narang
Dilip L Narang
Director
about 43 years ago

Past Directors

Gunit Amit Narang
Gunit Amit Narang
Director
about 13 years ago
Amit Amarchand Narang
Amit Amarchand Narang
Director
about 13 years ago
Kunal Dilip Narang
Kunal Dilip Narang
Additional Director
about 13 years ago

Charges

12 Lak
11 May 1983
Bank Of Madura Ltd.
12 Lak
29 June 1996
Union Bank Of India
5 Crore
31 January 1992
Indian Bank
20 Lak
12 February 1987
Bank Of Baroda
10 Lak
13 July 1987
Bank Of Baroda
1 Lak
02 February 1987
Bank Of Baroda
10 Lak
28 September 1990
State Trading Corn. Of India Ltd
25 Lak
05 March 1986
The Maharashtra State Financial Corpn
3 Lak
15 March 1983
Bank Of Madurai Ltd
10 Lak
02 February 1984
Bank Of Marudai Ltd
25 Lak
11 May 1983
Bank Of Marudai Ltd
12 Lak
02 February 1984
Bank Of Madura Ltd
25 Lak
02 February 1987
Bank Of Baroda
0
29 June 1996
Union Bank Of India
0
28 September 1990
State Trading Corn. Of India Ltd
0
11 May 1983
Bank Of Madura Ltd.
0
05 March 1986
The Maharashtra State Financial Corpn
0
02 February 1984
Bank Of Madura Ltd
0
15 March 1983
Bank Of Madurai Ltd
0
13 July 1987
Bank Of Baroda
0
12 February 1987
Bank Of Baroda
0
02 February 1984
Bank Of Marudai Ltd
0
31 January 1992
Indian Bank
0
11 May 1983
Bank Of Marudai Ltd
0
02 February 1987
Bank Of Baroda
0
29 June 1996
Union Bank Of India
0
28 September 1990
State Trading Corn. Of India Ltd
0
11 May 1983
Bank Of Madura Ltd.
0
05 March 1986
The Maharashtra State Financial Corpn
0
02 February 1984
Bank Of Madura Ltd
0
15 March 1983
Bank Of Madurai Ltd
0
13 July 1987
Bank Of Baroda
0
12 February 1987
Bank Of Baroda
0
02 February 1984
Bank Of Marudai Ltd
0
31 January 1992
Indian Bank
0
11 May 1983
Bank Of Marudai Ltd
0

Documents

Form MGT-7-25062020_signed
List of share holders, debenture holders;-24062020
Form AOC-4-18052020_signed
Directors report as per section 134(3)-11052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052020
Form AOC-4-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Form ADT-3-30092019_signed
Form ADT-3-30092019
Resignation letter-30092019
Form DPT-3-27062019
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Directors report as per section 134(3)-15112017
List of share holders, debenture holders;-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Form DIR-11-04012017_signed
Form DIR-12-03012017_signed
Notice of resignation filed with the company-03012017
Evidence of cessation;-03012017
Notice of resignation;-03012017
Proof of dispatch-03012017
Acknowledgement received from company-03012017
Form AOC-4-27102016_signed
Form MGT-7-24102016_signed
Optional Attachment-(2)-21102016
List of share holders, debenture holders;-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016