Company Information

CIN
Status
Date of Incorporation
14 February 1962
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 July 2017
Paid Up Capital
120,000
Authorised Capital
200,000

Directors

Akshay Dwarkadas Thakkar
Akshay Dwarkadas Thakkar
Director/Designated Partner
over 7 years ago
Nirav Akshay Thakkar
Nirav Akshay Thakkar
Director/Designated Partner
about 9 years ago

Past Directors

Neville Piloo Charna
Neville Piloo Charna
Additional Director
over 8 years ago
Kirit Ranchhoddas Thakkar
Kirit Ranchhoddas Thakkar
Director
about 16 years ago
Ranchhoddas Keshavji Thakkar
Ranchhoddas Keshavji Thakkar
Director
almost 64 years ago

Patents

A Modular X Ray Diffraction System And Apparatus

An open beam x-ray diffraction system and method are provided including modular x-ray heads for being detachably connected to a base unit having a common drive assembly that shifts the heads in an arcuate path during an x-ray diffraction measurement operation. The heads can be tailored to different piarfoitnance cri...

Charges

1 Lak
18 April 1974
Dena Bank
1 Lak
03 June 1966
Devkaran Nanjee Banking Co. Ltd.
25 Thousand
28 April 1964
Devkaran Nanjee Banking Co. Ltd.
15 Thousand
03 June 1966
Devkaran Nanjee Banking Co. Ltd.
0
18 April 1974
Dena Bank
0
28 April 1964
Devkaran Nanjee Banking Co. Ltd.
0
03 June 1966
Devkaran Nanjee Banking Co. Ltd.
0
18 April 1974
Dena Bank
0
28 April 1964
Devkaran Nanjee Banking Co. Ltd.
0
03 June 1966
Devkaran Nanjee Banking Co. Ltd.
0
18 April 1974
Dena Bank
0
28 April 1964
Devkaran Nanjee Banking Co. Ltd.
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072018
Optional Attachment-(4)-19072018
Optional Attachment-(3)-19072018
Optional Attachment-(2)-19072018
Optional Attachment-(1)-19072018
Notice of resignation;-19072018
Form DIR-12-19072018_signed
Evidence of cessation;-19072018
Form AOC-4-05052018_signed
Form MGT-7-05052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Directors report as per section 134(3)-30042018
List of share holders, debenture holders;-30042018
Form INC-22-09062017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09062017
Copies of the utility bills as mentioned above (not older than two months)-09062017
Copy of board resolution authorizing giving of notice-09062017
Form DIR-11-22052017_signed
Form DIR-12-16052017_signed
Notice of resignation filed with the company-09052017
Evidence of cessation;-09052017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052017
Acknowledgement received from company-09052017
Notice of resignation;-09052017
Proof of dispatch-09052017
Letter of appointment;-09052017
Form AOC-4-05042017_signed
List of share holders, debenture holders;-04042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042017
Directors report as per section 134(3)-04042017