Company Information

CIN
Status
Date of Incorporation
11 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,500,000
Authorised Capital
85,000,000

Directors

Bhavik Rashmi Bhimjyani
Bhavik Rashmi Bhimjyani
Director/Designated Partner
almost 3 years ago
Rashmi Chunilal Bhimjyani
Rashmi Chunilal Bhimjyani
Director
almost 26 years ago

Past Directors

Suresh Laxmidas Thakkar
Suresh Laxmidas Thakkar
Director
about 10 years ago
Yogesh Thakersey Dawda
Yogesh Thakersey Dawda
Additional Director
over 10 years ago
Tulsi Chunilal Bhimjyani
Tulsi Chunilal Bhimjyani
Director
almost 26 years ago

Charges

0
04 November 1991
Canara Bank
23 Lak
09 January 2001
Canara Bank
4 Crore
20 January 2000
Canara Bank
50 Lak
23 November 1990
Canara Bank
4 Crore
01 May 1991
Canara Bank
4 Crore
03 January 1989
Canara Bank
40 Lak
13 June 1992
Canara Bank
575 Crore
04 November 1997
Canara Bank
23 Lak
25 October 1994
Canara Bank
3 Crore
04 November 1997
Canara Bank
0
25 October 1994
Canara Bank
0
13 June 1992
Canara Bank
0
23 November 1990
Canara Bank
0
04 November 1991
Canara Bank
0
20 January 2000
Canara Bank
0
09 January 2001
Canara Bank
0
01 May 1991
Canara Bank
0
03 January 1989
Canara Bank
0
04 November 1997
Canara Bank
0
25 October 1994
Canara Bank
0
13 June 1992
Canara Bank
0
23 November 1990
Canara Bank
0
04 November 1991
Canara Bank
0
20 January 2000
Canara Bank
0
09 January 2001
Canara Bank
0
01 May 1991
Canara Bank
0
03 January 1989
Canara Bank
0
04 November 1997
Canara Bank
0
25 October 1994
Canara Bank
0
13 June 1992
Canara Bank
0
23 November 1990
Canara Bank
0
04 November 1991
Canara Bank
0
20 January 2000
Canara Bank
0
09 January 2001
Canara Bank
0
01 May 1991
Canara Bank
0
03 January 1989
Canara Bank
0

Documents

Form DIR-12-28072020_signed
Evidence of cessation;-26072020
Form DIR-12-17032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032020
Optional Attachment-(2)-16032020
Optional Attachment-(1)-16032020
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012019
Optional Attachment-(1)-14012019
Optional Attachment-(2)-14012019
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Form MGT-7-10122018_signed
Form CHG-4-27062018_signed
Letter of the charge holder stating that the amount has been satisfied-27062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180627
Optional Attachment-(1)-19052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19052018
Form AOC-4(XBRL)-19052018_signed
Form MGT-7-26032018_signed
List of share holders, debenture holders;-23032018
Form AOC-4(XBRL)-02012017-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122016
XBRL document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
List of share holders, debenture holders;-24112016