Company Information

CIN
Status
Date of Incorporation
30 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
120,200
Authorised Capital
200,000

Directors

Nidhi Pritesh Agrawal
Nidhi Pritesh Agrawal
Director/Designated Partner
about 7 years ago
Pritesh Omprakash Agrawal
Pritesh Omprakash Agrawal
Additional Director
over 9 years ago

Past Directors

Sunita Vijay Agrawal
Sunita Vijay Agrawal
Additional Director
over 9 years ago
Shakuntal Gopal Agrawal
Shakuntal Gopal Agrawal
Director
over 26 years ago
Vishal Babanlal Agrawal
Vishal Babanlal Agrawal
Director
over 26 years ago

Charges

40 Lak
15 October 2003
The Hasti Co-op Bank Limited
40 Lak
24 August 2021
Others
0
15 October 2003
Others
0
24 August 2021
Others
0
15 October 2003
Others
0
24 August 2021
Others
0
15 October 2003
Others
0

Documents

Directors report as per section 134(3)-14102019
List of share holders, debenture holders;-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102019
Form MGT-7-14102019_signed
Form AOC-4-14102019_signed
Form ADT-1-23042019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form MGT-14-22042019_signed
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copy of board resolution authorizing giving of notice-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Form CHG-1-24012019_signed
Optional Attachment-(1)-24012019
Instrument(s) of creation or modification of charge;-24012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190124
Notice of resignation;-14112018
Form DIR-12-14112018_signed
Evidence of cessation;-14112018
List of share holders, debenture holders;-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Directors report as per section 134(3)-29092018
Form MGT-7-29092018_signed
Form AOC-4-29092018_signed
Form DIR-12-25092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092018
Optional Attachment-(1)-25092018