Company Information

CIN
Status
Date of Incorporation
26 February 1976
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Rushiraj Satyajit Thakkar
Rushiraj Satyajit Thakkar
Director
about 7 years ago
Dharmesh Mahesh Chandra Bohra
Dharmesh Mahesh Chandra Bohra
Director
about 7 years ago
Rupal Thakkar Rajesh
Rupal Thakkar Rajesh
Director/Designated Partner
about 12 years ago
Rajesh Prabhudas Thakkar
Rajesh Prabhudas Thakkar
Director/Designated Partner
over 37 years ago

Past Directors

Meena Ronak Panchal
Meena Ronak Panchal
Additional Director
over 5 years ago
Dilipkumar Ramashankar Pandey
Dilipkumar Ramashankar Pandey
Additional Director
almost 8 years ago
Chetan Vinod Mistry
Chetan Vinod Mistry
Director
about 10 years ago
Ivy Jacob Tauro
Ivy Jacob Tauro
Director
almost 22 years ago

Registered Trademarks

Ph Prabhu Hira Ice &... Prabhu Hira Ice And Cold Storage

[Class : 39] Transport; Packaging And Storage Of Goods; Travel Arrangement

Charges

23 Crore
06 October 2001
Asset Reconstruction Company (india) Limited
6 Crore
30 December 1997
Asset Reconstruction Company (india) Limited
17 Crore
21 March 1988
Swastic Jnata Sahakari Bank Ltd.
93 Thousand
29 January 1988
Citi Bank
2 Lak
09 February 2023
Others
0
06 October 2001
Asset Reconstruction Company (india) Limited
0
21 March 1988
Swastic Jnata Sahakari Bank Ltd.
0
29 January 1988
Citi Bank
0
30 December 1997
Asset Reconstruction Company (india) Limited
0
09 February 2023
Others
0
06 October 2001
Asset Reconstruction Company (india) Limited
0
21 March 1988
Swastic Jnata Sahakari Bank Ltd.
0
29 January 1988
Citi Bank
0
30 December 1997
Asset Reconstruction Company (india) Limited
0
09 February 2023
Others
0
06 October 2001
Asset Reconstruction Company (india) Limited
0
21 March 1988
Swastic Jnata Sahakari Bank Ltd.
0
29 January 1988
Citi Bank
0
30 December 1997
Asset Reconstruction Company (india) Limited
0

Documents

Form MGT-7-06082021_signed
Form AOC-4-06082021_signed
Optional Attachment-(1)-05082021
Directors report as per section 134(3)-05082021
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-05082021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05082021
List of share holders, debenture holders;-05082021
Form DPT-3-07092020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Notice of resignation;-29062020
Optional Attachment-(1)-29062020
Form DIR-12-29062020_signed
Evidence of cessation;-29062020
Form ADT-1-10102019_signed
Copy of resolution passed by the company-04102019
Optional Attachment-(1)-04102019
Copy of written consent given by auditor-04102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form GNL-2-22052019-signed
Optional Attachment-(1)-30042019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019
Copy of resolution passed by the company-23042019
Form DIR-12-09042019_signed
Optional Attachment-(1)-09042019
Notice of resignation;-09042019
Evidence of cessation;-09042019
Form DIR-12-01042019_signed