Company Information

CIN
Status
Date of Incorporation
18 April 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,731,000
Authorised Capital
1,750,000

Directors

Sanjeevkumar Biharilal Kabra
Sanjeevkumar Biharilal Kabra
Director
over 31 years ago
Aruna Omprakash Kabra
Aruna Omprakash Kabra
Director
over 45 years ago
Omprakash Mohanlal Kabra
Omprakash Mohanlal Kabra
Beneficial Owner
over 45 years ago

Registered Trademarks

Furnomech Omech Engineering Company

[Class : 35] Class 35 Retail, Supply Of Furniture And Furniture Fittings.

Furnomech Omech Engineering Company

[Class : 35] Retail, Supply Of Furniture And Furniture Fittings.

Furnomech Omech Engineering Company

[Class : 20] Furniture And Furniture Fittings Included In Class 20.

Charges

80 Lak
21 November 2013
Small Industries Development Bank Of India
45 Lak
12 November 1993
The State Indu. And Invest. Corp. Of Maharashtra Ltd.
45 Lak
21 December 1981
State Bank Of Hyderabad
75 Thousand
21 December 1981
State Bank Of Hyderabad
75 Thousand
21 December 1981
State Bank Of India
28 Lak
20 June 1981
The Maharashtra State Financial Corp.
94 Thousand
31 March 1981
The Maharashtra State Financial Corp.
4 Lak
20 December 2006
Small Industries Development Bank Of India
42 Lak
21 November 2013
Small Industries Development Bank Of India
45 Lak
24 March 2005
Small Industries Development Bank Of India
18 Crore
12 November 1993
The State Indu. And Invest. Corp. Of Maharashtra Ltd.
0
21 December 1981
State Bank Of India
0
21 November 2013
Small Industries Development Bank Of India
0
21 December 1981
State Bank Of Hyderabad
0
24 March 2005
Small Industries Development Bank Of India
0
20 June 1981
The Maharashtra State Financial Corp.
0
21 December 1981
State Bank Of Hyderabad
0
31 March 1981
The Maharashtra State Financial Corp.
0
21 November 2013
Small Industries Development Bank Of India
0
20 December 2006
Small Industries Development Bank Of India
0
12 November 1993
The State Indu. And Invest. Corp. Of Maharashtra Ltd.
0
21 December 1981
State Bank Of India
0
21 November 2013
Small Industries Development Bank Of India
0
21 December 1981
State Bank Of Hyderabad
0
24 March 2005
Small Industries Development Bank Of India
0
20 June 1981
The Maharashtra State Financial Corp.
0
21 December 1981
State Bank Of Hyderabad
0
31 March 1981
The Maharashtra State Financial Corp.
0
21 November 2013
Small Industries Development Bank Of India
0
20 December 2006
Small Industries Development Bank Of India
0
12 November 1993
The State Indu. And Invest. Corp. Of Maharashtra Ltd.
0
21 December 1981
State Bank Of India
0
21 November 2013
Small Industries Development Bank Of India
0
21 December 1981
State Bank Of Hyderabad
0
24 March 2005
Small Industries Development Bank Of India
0
20 June 1981
The Maharashtra State Financial Corp.
0
21 December 1981
State Bank Of Hyderabad
0
31 March 1981
The Maharashtra State Financial Corp.
0
21 November 2013
Small Industries Development Bank Of India
0
20 December 2006
Small Industries Development Bank Of India
0

Documents

Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(1)-02092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form DPT-3-01092020-signed
Form CHG-4-18082020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200818
Form BEN - 2-29022020_signed
Declaration under section 90-29022020
List of share holders, debenture holders;-11102019
Form MGT-7-11102019_signed
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Directors report as per section 134(3)-04102019
Copy of written consent given by auditor-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Optional Attachment-(1)-04102019
Form AOC-4-04102019_signed
Form DPT-3-01072019
Auditor?s certificate-01072019
Auditor?s certificate-30062019
Form INC-22-28022019_signed
Copy of board resolution authorizing giving of notice-28022019
Copies of the utility bills as mentioned above (not older than two months)-28022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28022019
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-22102018_signed