Company Information

CIN
Status
Date of Incorporation
19 May 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mitan Rashmikant Kampani
Mitan Rashmikant Kampani
Director/Designated Partner
over 19 years ago
Rajni Rashmikant Kampani
Rajni Rashmikant Kampani
Director
over 23 years ago
Rashmikant Jayantilal Kampani
Rashmikant Jayantilal Kampani
Director
over 39 years ago

Charges

3 Crore
16 January 2012
Hdfc Bank Limited
24 Lak
14 May 2010
Hdfc Bank Limited
6 Lak
11 May 2010
Hdfc Bank Limited
40 Lak
30 April 2010
Hdfc Bank Limited
23 Lak
20 January 2010
Hdfc Bank Limited
17 Lak
02 January 2010
Hdfc Bank Limited
45 Lak
22 September 2008
Kotak Mahindra Bank Limited
73 Lak
07 April 2008
Bank Of India
77 Lak
19 March 2008
Hdfc Bank Limited
38 Lak
11 May 2010
Hdfc Bank Limited
0
16 January 2012
Hdfc Bank Limited
0
22 September 2008
Kotak Mahindra Bank Limited
0
02 January 2010
Hdfc Bank Limited
0
14 May 2010
Hdfc Bank Limited
0
30 April 2010
Hdfc Bank Limited
0
19 March 2008
Hdfc Bank Limited
0
07 April 2008
Bank Of India
0
20 January 2010
Hdfc Bank Limited
0
11 May 2010
Hdfc Bank Limited
0
16 January 2012
Hdfc Bank Limited
0
22 September 2008
Kotak Mahindra Bank Limited
0
02 January 2010
Hdfc Bank Limited
0
14 May 2010
Hdfc Bank Limited
0
30 April 2010
Hdfc Bank Limited
0
19 March 2008
Hdfc Bank Limited
0
07 April 2008
Bank Of India
0
20 January 2010
Hdfc Bank Limited
0
11 May 2010
Hdfc Bank Limited
0
16 January 2012
Hdfc Bank Limited
0
22 September 2008
Kotak Mahindra Bank Limited
0
02 January 2010
Hdfc Bank Limited
0
14 May 2010
Hdfc Bank Limited
0
30 April 2010
Hdfc Bank Limited
0
19 March 2008
Hdfc Bank Limited
0
07 April 2008
Bank Of India
0
20 January 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-08122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-26062019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-05122017_signed
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-06122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122016
Directors report as per section 134(3)-06122016
Form AOC-4-06122016_signed
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072016
Directors report as per section 134(3)-29072016
Form AOC-4-29072016_signed
Form MGT-7-130216.OCT