Company Information

CIN
Status
Date of Incorporation
25 September 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
2,968,000
Authorised Capital
5,000,000

Directors

Kailash Ratanlal Didwania
Kailash Ratanlal Didwania
Whole Time Director
over 2 years ago
Prakash Ratanlal Didwania
Prakash Ratanlal Didwania
Whole Time Director
almost 3 years ago
Vimal Ratanlal Didwania
Vimal Ratanlal Didwania
Whole Time Director
almost 3 years ago

Past Directors

Ratanlal Kaniyalal Didwania
Ratanlal Kaniyalal Didwania
Whole Time Director
about 37 years ago

Charges

0
28 November 1995
Indian Bank
50 Lak
18 April 2001
Bank Of Baroda
15 Crore
17 May 1996
The Lakshmi Vilas Bank Limited
1 Crore
25 September 1995
Indian Bank
2 Crore
27 November 1995
Indian Bank
50 Lak
12 September 1995
Indian Bank
2 Crore
26 November 1994
Allahabad Bank
1 Crore
12 September 1995
Indian Bank
0
25 September 1995
Indian Bank
0
26 November 1994
Allahabad Bank
0
27 November 1995
Indian Bank
0
18 April 2001
Bank Of Baroda
0
28 November 1995
Indian Bank
0
17 May 1996
The Lakshmi Vilas Bank Limited
0
12 September 1995
Indian Bank
0
25 September 1995
Indian Bank
0
26 November 1994
Allahabad Bank
0
27 November 1995
Indian Bank
0
18 April 2001
Bank Of Baroda
0
28 November 1995
Indian Bank
0
17 May 1996
The Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-23102020-signed
Form ADT-1-24092020_signed
Copy of resolution passed by the company-24092020
Copy of written consent given by auditor-24092020
Copy of the intimation sent by company-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08092020
Directors report as per section 134(3)-08092020
List of share holders, debenture holders;-08092020
Form MGT-7-08092020_signed
Form AOC-4-08092020_signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Form DPT-3-21062019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form AOC-4-16102018_signed
Form CHG-4-18042018_signed
Letter of the charge holder stating that the amount has been satisfied-18042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
List of share holders, debenture holders;-11112017
Form MGT-7-11112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Directors report as per section 134(3)-23102017
Form AOC-4-23102017_signed
List of share holders, debenture holders;-28102016