Company Information

CIN
Status
Date of Incorporation
01 February 1975
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
7,500,000

Directors

Motichandra Sanwalchand Vardhan
Motichandra Sanwalchand Vardhan
Director
over 2 years ago
Sandesh Laxmichandra Vardhan
Sandesh Laxmichandra Vardhan
Director
over 2 years ago
Deepak Amritlal Jain
Deepak Amritlal Jain
Director/Designated Partner
about 6 years ago
Heerachand Sanwalchandra Vardhan
Heerachand Sanwalchandra Vardhan
Director
over 34 years ago

Past Directors

Amritlal Jawaharlal Jain
Amritlal Jawaharlal Jain
Director
about 36 years ago

Charges

53 Lak
21 April 1997
The Ratnakar Bank Ltd.
5 Lak
30 March 1994
Ratnakar Bank Ltd.
20 Lak
25 September 1988
Bank Of India
2 Lak
27 March 1978
Bank Of India
9 Lak
21 March 1978
Bank Of India
9 Lak
30 August 1977
Bank Of India
7 Lak
30 August 1977
Bank Of India
0
21 March 1978
Bank Of India
0
27 March 1978
Bank Of India
0
25 September 1988
Bank Of India
0
30 March 1994
Ratnakar Bank Ltd.
0
21 April 1997
The Ratnakar Bank Ltd.
0
30 August 1977
Bank Of India
0
21 March 1978
Bank Of India
0
27 March 1978
Bank Of India
0
25 September 1988
Bank Of India
0
30 March 1994
Ratnakar Bank Ltd.
0
21 April 1997
The Ratnakar Bank Ltd.
0
30 August 1977
Bank Of India
0
21 March 1978
Bank Of India
0
27 March 1978
Bank Of India
0
25 September 1988
Bank Of India
0
30 March 1994
Ratnakar Bank Ltd.
0
21 April 1997
The Ratnakar Bank Ltd.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
List of share holders, debenture holders;-22112019
Form DIR-12-22112019_signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Optional Attachment-(2)-04022019
Optional Attachment-(1)-04022019
Form DIR-12-04022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022019
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form DIR-12-30112018_signed
Evidence of cessation;-30112018
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed
Form ADT-1-27102017_signed
Copy of resolution passed by the company-27102017
Copy of written consent given by auditor-27102017
Copy of the intimation sent by company-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032017
List of share holders, debenture holders;-24032017
Form MGT-7-24032017_signed
Form AOC-4-24032017_signed