Company Information

CIN
Status
Date of Incorporation
12 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Omprakash Tarachand Sarawagi
Omprakash Tarachand Sarawagi
Managing Director
almost 3 years ago
Namit Omprakash Sarawagi
Namit Omprakash Sarawagi
Whole Time Director
about 22 years ago
Ravikanta Omprakash Sarawagi
Ravikanta Omprakash Sarawagi
Whole Time Director
about 22 years ago

Past Directors

Chetra Namit Sarawagi
Chetra Namit Sarawagi
Additional Director
over 10 years ago

Charges

5 Crore
27 November 2012
Yes Bank Limited
5 Crore
27 December 2010
State Bank Of Mysore
3 Crore
19 May 2010
Bank Of India
1 Crore
22 May 2007
State Bank Of Travancore
35 Lak
14 September 2005
State Bank Of Travancore
15 Lak
31 March 2006
State Bank Of Travancore
65 Lak
10 August 2023
Axis Bank Limited
0
03 December 2022
Axis Bank Limited
0
27 November 2012
Yes Bank Limited
0
31 March 2006
State Bank Of Travancore
0
14 September 2005
State Bank Of Travancore
0
19 May 2010
Bank Of India
0
22 May 2007
State Bank Of Travancore
0
27 December 2010
State Bank Of Mysore
0
10 August 2023
Axis Bank Limited
0
03 December 2022
Axis Bank Limited
0
27 November 2012
Yes Bank Limited
0
31 March 2006
State Bank Of Travancore
0
14 September 2005
State Bank Of Travancore
0
19 May 2010
Bank Of India
0
22 May 2007
State Bank Of Travancore
0
27 December 2010
State Bank Of Mysore
0
10 August 2023
Axis Bank Limited
0
03 December 2022
Axis Bank Limited
0
27 November 2012
Yes Bank Limited
0
31 March 2006
State Bank Of Travancore
0
14 September 2005
State Bank Of Travancore
0
19 May 2010
Bank Of India
0
22 May 2007
State Bank Of Travancore
0
27 December 2010
State Bank Of Mysore
0

Documents

Form CHG-1-21122020_signed
Instrument(s) of creation or modification of charge;-21122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
List of share holders, debenture holders;-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Directors report as per section 134(3)-29102020
Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
Form DPT-3-15102020-signed
Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
Optional Attachment-(1)-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Form DPT-3-05082020-signed
Auditor?s certificate-16062020
Optional Attachment-(1)-12112019
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
List of share holders, debenture holders;-12112019
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MSME FORM I-30052019_signed
Form CHG-1-28052019_signed