Company Information

CIN
Status
Date of Incorporation
02 May 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
12,800,000
Authorised Capital
20,000,000

Directors

Mithulal Shankar Lal Bapna
Mithulal Shankar Lal Bapna
Director/Designated Partner
over 2 years ago
Vijay Kumar Bhartia
Vijay Kumar Bhartia
Director/Designated Partner
about 25 years ago
Satyendra Kumar Singhal
Satyendra Kumar Singhal
Director
almost 35 years ago

Past Directors

Tushar Chiranjilal Gurg
Tushar Chiranjilal Gurg
Additional Director
about 12 years ago
Rajeshkumar Khandelwal
Rajeshkumar Khandelwal
Additional Director
over 12 years ago
Aniruddha Prabhakar Deshmukh
Aniruddha Prabhakar Deshmukh
Additional Director
about 14 years ago
Harishkumar Hariprasad Chatterjee
Harishkumar Hariprasad Chatterjee
Additional Director
over 14 years ago
Pratap Jain
Pratap Jain
Additional Director
almost 18 years ago
Shantilal Pokharna
Shantilal Pokharna
Director
over 20 years ago
Hariprasad Sanwalram Kedia
Hariprasad Sanwalram Kedia
Director
over 26 years ago

Charges

0
30 January 2006
Axis Bank Limited
5 Crore
30 January 2006
Axis Bank Limited
0
30 January 2006
Axis Bank Limited
0
30 January 2006
Axis Bank Limited
0

Documents

Form GNL-2-06092019-signed
Form GNL-2-24072019-signed
Form MGT-14-17062019-signed
Optional Attachment-(1)-23052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052019
Form MGT-14-16052019-signed
Optional Attachment-(1)-15052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052019
Optional Attachment-(2)-09052019
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-09052019
Optional Attachment-(1)-09052019
Letter of the charge holder stating that the amount has been satisfied-08052019
Form CHG-4-08052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190508
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form ADT-1-30112018_signed
Copy of resolution passed by the company-29112018
Copy of written consent given by auditor-29112018
Copy of the intimation sent by company-29112018
Form DIR-12-01112018_signed
Optional Attachment-(1)-26102018
Form AOC-4-27032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032018
Directors report as per section 134(3)-23032018
Proof of dispatch-22022018
Acknowledgement received from company-22022018