Company Information

CIN
Status
Date of Incorporation
06 May 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Deven Somraj Dua
Deven Somraj Dua
Director
over 2 years ago
Rajan Somraj Dua
Rajan Somraj Dua
Director
over 29 years ago
Som Raj Dua
Som Raj Dua
Director
over 33 years ago

Past Directors

Veena Dua
Veena Dua
Director
over 33 years ago

Charges

28 Crore
18 November 2016
Union Bank Of India
1 Crore
15 June 2016
Union Bank Of India
28 Lak
06 January 2016
Union Bank Of India
1 Crore
11 June 2014
Union Bank Of India
11 Lak
14 October 2011
Union Bank Of India
50 Lak
07 October 2008
Union Bank Of India
4 Lak
16 July 2008
Union Bank Of India
1 Crore
26 September 2006
Union Bank Of India
22 Crore
20 July 2006
Union Bank Of India
99 Lak
25 October 2016
Icici Bank Limited
1 Crore
12 June 1997
Union Bank Of India
20 Lak
12 July 1997
Union Bank Of India
1 Crore
10 May 2003
Union Bank Of India
3 Crore
12 June 1997
Union Bank Of India
1 Crore
17 November 2021
Others
0
26 September 2006
Others
0
25 October 2016
Others
0
15 June 2016
Others
0
07 October 2008
Union Bank Of India
0
12 June 1997
Union Bank Of India
0
06 January 2016
Union Bank Of India
0
11 June 2014
Union Bank Of India
0
10 May 2003
Union Bank Of India
0
12 July 1997
Union Bank Of India
0
14 October 2011
Union Bank Of India
0
12 June 1997
Union Bank Of India
0
16 July 2008
Union Bank Of India
0
18 November 2016
Others
0
20 July 2006
Union Bank Of India
0
17 November 2021
Others
0
26 September 2006
Others
0
25 October 2016
Others
0
15 June 2016
Others
0
07 October 2008
Union Bank Of India
0
12 June 1997
Union Bank Of India
0
06 January 2016
Union Bank Of India
0
11 June 2014
Union Bank Of India
0
10 May 2003
Union Bank Of India
0
12 July 1997
Union Bank Of India
0
14 October 2011
Union Bank Of India
0
12 June 1997
Union Bank Of India
0
16 July 2008
Union Bank Of India
0
18 November 2016
Others
0
20 July 2006
Union Bank Of India
0

Documents

Optional Attachment-(1)-17102020
Form CHG-1-17102020_signed
Instrument(s) of creation or modification of charge;-17102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form DPT-3-13102020-signed
Form INC-22-31122019_signed
Optional Attachment-(1)-30122019
Copies of the utility bills as mentioned above (not older than two months)-30122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30122019
Copy of board resolution authorizing giving of notice-30122019
Form CHG-1-25122019_signed
Instrument(s) of creation or modification of charge;-24122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191224
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form CHG-4-11102019_signed
Letter of the charge holder stating that the amount has been satisfied-07102019
Form DIR-12-25092019_signed
Notice of resignation;-23092019
Evidence of cessation;-23092019
Copy of resolution passed by the company-17052019
Optional Attachment-(1)-17052019