Company Information

CIN
Status
Date of Incorporation
03 July 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,180,000
Authorised Capital
7,300,000

Directors

Giriraj Ratan Daga
Giriraj Ratan Daga
Director/Designated Partner
over 7 years ago
Shyam Sunder Daga
Shyam Sunder Daga
Director/Designated Partner
about 21 years ago

Past Directors

Krishna Devi Daga
Krishna Devi Daga
Whole Time Director
about 21 years ago

Charges

4 Crore
16 January 2016
Bank Of India
4 Crore
26 August 2011
Hdfc Bank Limited
2 Crore
06 March 2008
Panjab National Bank
1 Crore
28 December 2002
State Bank Of Travancoere
20 Lak
26 August 2011
Hdfc Bank Limited
0
28 December 2002
State Bank Of Travancoere
0
16 January 2016
Bank Of India
0
06 March 2008
Panjab National Bank
0
26 August 2011
Hdfc Bank Limited
0
28 December 2002
State Bank Of Travancoere
0
16 January 2016
Bank Of India
0
06 March 2008
Panjab National Bank
0
26 August 2011
Hdfc Bank Limited
0
28 December 2002
State Bank Of Travancoere
0
16 January 2016
Bank Of India
0
06 March 2008
Panjab National Bank
0
26 August 2011
Hdfc Bank Limited
0
28 December 2002
State Bank Of Travancoere
0
16 January 2016
Bank Of India
0
06 March 2008
Panjab National Bank
0
26 August 2011
Hdfc Bank Limited
0
28 December 2002
State Bank Of Travancoere
0
16 January 2016
Bank Of India
0
06 March 2008
Panjab National Bank
0

Documents

Form DPT-3-27082020-signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Form DPT-3-19072019
Form AOC-4-15042019_signed
Directors report as per section 134(3)-13042019
Optional Attachment-(1)-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Notice of resignation filed with the company-30052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052018
Acknowledgement received from company-30052018
Form DIR-11-30052018_signed
Form DIR-12-30052018_signed
Notice of resignation;-30052018
Declaration by first director-30052018
Evidence of cessation;-30052018
Optional Attachment-(1)-30052018
Proof of dispatch-30052018
Interest in other entities;-30052018
Supplementary or Test audit report under section 143-09022018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09022018
Optional Attachment-(1)-09022018
Directors report as per section 134(3)-09022018
Statement of Subsidiaries as per section 129 - Form AOC-1-09022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
Form AOC - 4 CFS-09022018_signed
Form AOC-4-09022018_signed