Company Information

CIN
Status
Date of Incorporation
25 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
50,500,000
Authorised Capital
60,000,000

Directors

Uday Mangilal Parmar
Uday Mangilal Parmar
Director/Designated Partner
about 2 years ago
Rajul Amrut Lalwani
Rajul Amrut Lalwani
Additional Director
almost 7 years ago
Kiran Vasantraj Lalwani
Kiran Vasantraj Lalwani
Director/Designated Partner
over 26 years ago
Amrut Vasantraj Lalwani
Amrut Vasantraj Lalwani
Director/Designated Partner
over 26 years ago

Past Directors

Nitin Nagindas Mehta
Nitin Nagindas Mehta
Director
over 40 years ago

Charges

1 Crore
14 February 1997
Canara Bank
10 Lak
06 October 1995
Canara Bank
15 Lak
21 March 1995
Canara Bank
9 Lak
10 January 1995
Canara Bank
11 Lak
07 January 1993
Canara Bank
15 Lak
20 September 1990
Canara Bank
9 Lak
07 January 1989
Canara Bank
50 Lak
01 March 1986
Canara Bank
2 Lak
07 January 1989
Canara Bank
0
21 March 1995
Canara Bank
0
10 January 1995
Canara Bank
0
06 October 1995
Canara Bank
0
14 February 1997
Canara Bank
0
20 September 1990
Canara Bank
0
01 March 1986
Canara Bank
0
07 January 1993
Canara Bank
0
07 January 1989
Canara Bank
0
21 March 1995
Canara Bank
0
10 January 1995
Canara Bank
0
06 October 1995
Canara Bank
0
14 February 1997
Canara Bank
0
20 September 1990
Canara Bank
0
01 March 1986
Canara Bank
0
07 January 1993
Canara Bank
0
07 January 1989
Canara Bank
0
21 March 1995
Canara Bank
0
10 January 1995
Canara Bank
0
06 October 1995
Canara Bank
0
14 February 1997
Canara Bank
0
20 September 1990
Canara Bank
0
01 March 1986
Canara Bank
0
07 January 1993
Canara Bank
0

Documents

Form DIR-12-08102020_signed
Evidence of cessation;-07102020
Form DIR-12-14122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
Form MGT-7-15012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
Evidence of cessation;-10012019
Form DIR-12-10012019_signed
Notice of resignation;-10012019
Optional Attachment-(1)-10012019
Optional Attachment-(2)-10012019
Form AOC-4(XBRL)-03012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect of balance sheet 04052018 for the financial year ending on 31032014
XBRL document in respect of profit and loss account 04052018 for the financial year ending on 31032014
Form 23ACA-XBRL-04052018_signed
Form 23AC-XBRL-04052018_signed
Form 20B-31032018_signed
Form 23ACA-31032018_signed
Form 23AC-31032018_signed
Annual return as per schedule V of the Companies Act,1956-30032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-30032018
Optional Attachment-(1)-30032018
Form 23ACA-30032018_signed
Form 23AC-30032018_signed