Company Information

CIN
Status
Date of Incorporation
02 April 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
5,000,000

Directors

Ankit Arunkumar Kandoi
Ankit Arunkumar Kandoi
Director/Designated Partner
about 6 years ago
Arunkumar Banwarilal Kandoi
Arunkumar Banwarilal Kandoi
Director
about 17 years ago

Past Directors

Vidya Arunkumar Kandoi
Vidya Arunkumar Kandoi
Director
over 31 years ago
Ashok Kumar Kandoi
Ashok Kumar Kandoi
Director
over 31 years ago
Vinodkumar Banwarilal Kandoi
Vinodkumar Banwarilal Kandoi
Director
over 38 years ago
Ganeshnarayan Kandoi
Ganeshnarayan Kandoi
Director
over 38 years ago

Charges

2 Crore
30 October 2014
Kotak Mahindra Bank Limited
2 Crore
13 November 2013
Yes Bank Limited
26 Lak
30 May 2012
Dcb Bank Limited
2 Crore
26 November 1991
Syndicate Bank
25 Lak
26 June 2000
Syndicate Bank
25 Lak
10 March 2011
Indian Bank
85 Lak
27 November 1991
Bank Of Baroda
3 Lak
27 April 2021
Others
0
30 October 2014
Kotak Mahindra Bank Limited
0
26 June 2000
Syndicate Bank
0
10 March 2011
Indian Bank
0
30 May 2012
Dcb Bank Limited
0
26 November 1991
Syndicate Bank
0
27 November 1991
Bank Of Baroda
0
13 November 2013
Yes Bank Limited
0
27 April 2021
Others
0
30 October 2014
Kotak Mahindra Bank Limited
0
26 June 2000
Syndicate Bank
0
10 March 2011
Indian Bank
0
30 May 2012
Dcb Bank Limited
0
26 November 1991
Syndicate Bank
0
27 November 1991
Bank Of Baroda
0
13 November 2013
Yes Bank Limited
0

Documents

Form INC-22-20012020_signed
Copies of the utility bills as mentioned above (not older than two months)-20012020
Optional Attachment-(1)-20012020
Copy of board resolution authorizing giving of notice-20012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20012020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-30112019_signed
Form DIR-12-30102019_signed
Form DIR-12-24012019_signed
Notice of resignation;-24012019
Optional Attachment-(1)-24012019
Evidence of cessation;-24012019
Form MGT-7-21122018_signed
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
Optional Attachment-(1)-01112018
Form DIR-12-01112018_signed
Optional Attachment-(2)-01112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112018
Form MGT-7-06122017_signed
Form AOC-4-05122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022017