Company Information

CIN
Status
Date of Incorporation
19 December 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,754,000
Authorised Capital
10,000,000

Directors

Shetal Paras Mehta
Shetal Paras Mehta
Director/Designated Partner
over 2 years ago

Past Directors

Nagraj Vaman Patil
Nagraj Vaman Patil
Whole Time Director
about 13 years ago
Arunkumar Maganlal Mehta
Arunkumar Maganlal Mehta
Managing Director
about 13 years ago
Mihir Mahendra Jain
Mihir Mahendra Jain
Director
over 15 years ago
Amar Mahendra Jain
Amar Mahendra Jain
Director
over 28 years ago
Paras Ravindrabhai Mehta
Paras Ravindrabhai Mehta
Director
over 28 years ago

Charges

12 Crore
30 May 2008
Bank Of India
1 Crore
13 June 2006
Bank Of India
4 Crore
13 January 2006
Bank Of India
5 Crore
11 November 2003
Citi Bank
2 Crore
15 March 2000
Bank Of Baroda
40 Lak
10 January 2001
Bank Of Baroda
50 Lak
25 October 2019
Icici Bank Limited
12 Crore
25 October 2019
Others
0
10 January 2001
Bank Of Baroda
0
11 November 2003
Citi Bank
0
13 June 2006
Bank Of India
0
15 March 2000
Bank Of Baroda
0
13 January 2006
Bank Of India
0
30 May 2008
Bank Of India
0
25 October 2019
Others
0
10 January 2001
Bank Of Baroda
0
11 November 2003
Citi Bank
0
13 June 2006
Bank Of India
0
15 March 2000
Bank Of Baroda
0
13 January 2006
Bank Of India
0
30 May 2008
Bank Of India
0
25 October 2019
Others
0
10 January 2001
Bank Of Baroda
0
11 November 2003
Citi Bank
0
13 June 2006
Bank Of India
0
15 March 2000
Bank Of Baroda
0
13 January 2006
Bank Of India
0
30 May 2008
Bank Of India
0
25 October 2019
Others
0
10 January 2001
Bank Of Baroda
0
11 November 2003
Citi Bank
0
13 June 2006
Bank Of India
0
15 March 2000
Bank Of Baroda
0
13 January 2006
Bank Of India
0
30 May 2008
Bank Of India
0

Documents

Form DPT-3-08122020-signed
Form MSME FORM I-16092020_signed
Evidence of cessation;-18082020
Form DIR-12-18082020_signed
Optional Attachment-(1)-18082020
Form MGT-14-11082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Form DPT-3-10062020-signed
Form BEN - 2-21032020_signed
Declaration under section 90-21032020
CERTIFICATE OF REGISTRATION OF CHARGE-20191211
Form CHG-1-07122019
Instrument(s) of creation or modification of charge;-07122019
Optional Attachment-(1)-07122019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-26062019
Letter of the charge holder stating that the amount has been satisfied-21062019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Form MSME FORM I-08062019_signed