Company Information

CIN
Status
Date of Incorporation
03 April 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,238,500
Authorised Capital
2,500,000

Directors

Shailendra Tripathi
Shailendra Tripathi
Director/Designated Partner
over 35 years ago
Ram Prit Sharma
Ram Prit Sharma
Director/Designated Partner
over 45 years ago

Charges

63 Lak
03 June 1982
Maharashtra State Financial Corporation
19 Lak
29 May 2008
Janakalyan Sahakari Bank Limited
4 Crore
29 April 1994
State Bank Of India
25 Lak
22 March 1991
State Bank Of India
1 Lak
14 January 1989
State Bank Of India
11 Lak
08 October 1982
State Bank Of India
6 Lak
22 March 1991
State Bank Of India
0
08 October 1982
State Bank Of India
0
03 June 1982
Maharashtra State Financial Corporation
0
29 April 1994
State Bank Of India
0
29 May 2008
Janakalyan Sahakari Bank Limited
0
14 January 1989
State Bank Of India
0
22 March 1991
State Bank Of India
0
08 October 1982
State Bank Of India
0
03 June 1982
Maharashtra State Financial Corporation
0
29 April 1994
State Bank Of India
0
29 May 2008
Janakalyan Sahakari Bank Limited
0
14 January 1989
State Bank Of India
0
22 March 1991
State Bank Of India
0
08 October 1982
State Bank Of India
0
03 June 1982
Maharashtra State Financial Corporation
0
29 April 1994
State Bank Of India
0
29 May 2008
Janakalyan Sahakari Bank Limited
0
14 January 1989
State Bank Of India
0

Documents

Form DPT-3-26112020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-28062019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-03122017_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Directors report as per section 134(3)-18112016
Form AOC-4-18112016
Form MGT-7-011215.OCT
Form AOC-4-251115.OCT
Form ADT-1-061115.OCT
FormSchV-221114 for the FY ending on-310314.OCT
-081114.OCT