Company Information

CIN
Status
Date of Incorporation
15 May 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sanjay Vedavyasa Pai
Sanjay Vedavyasa Pai
Director
over 19 years ago
Mundasi Vedvyasa Pai
Mundasi Vedvyasa Pai
Managing Director
over 40 years ago

Past Directors

Vinaya Vasant Nayak
Vinaya Vasant Nayak
Director
over 19 years ago
Veena Vedvyasa Pai
Veena Vedvyasa Pai
Director
over 40 years ago

Charges

32 Lak
15 February 2013
Canara Bank
25 Lak
21 October 1993
Canara Bank
7 Lak
27 March 1987
Canara Bank
7 Lak
19 December 1987
Canara Bank
3 Lak
09 July 1990
Canara Bank
42 Thousand
14 January 1992
Canara Bank
1 Lak
22 September 1992
Canara Bank
5 Lak
17 December 1987
Canara Bank
80 Thousand
09 December 1988
Canara Bank
85 Thousand
05 November 1992
Canara Bank
3 Lak
08 January 1997
Canara Bank
10 Lak
21 October 1993
Canara Bank
7 Lak
27 September 1993
Canara Bank
2 Lak
03 March 1993
Canara Bank
1 Lak
03 March 1993
Canara Bank
0
08 January 1997
Canara Bank
0
21 October 1993
Canara Bank
0
17 December 1987
Canara Bank
0
27 September 1993
Canara Bank
0
09 December 1988
Canara Bank
0
21 October 1993
Canara Bank
0
19 December 1987
Canara Bank
0
14 January 1992
Canara Bank
0
09 July 1990
Canara Bank
0
05 November 1992
Canara Bank
0
22 September 1992
Canara Bank
0
27 March 1987
Canara Bank
0
15 February 2013
Canara Bank
0
03 March 1993
Canara Bank
0
08 January 1997
Canara Bank
0
21 October 1993
Canara Bank
0
17 December 1987
Canara Bank
0
27 September 1993
Canara Bank
0
09 December 1988
Canara Bank
0
21 October 1993
Canara Bank
0
19 December 1987
Canara Bank
0
14 January 1992
Canara Bank
0
09 July 1990
Canara Bank
0
05 November 1992
Canara Bank
0
22 September 1992
Canara Bank
0
27 March 1987
Canara Bank
0
15 February 2013
Canara Bank
0

Documents

Form AOC-4-24122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-29032019
Evidence of cessation;-29032019
Form DIR-12-29032019_signed
Form DIR-12-13022019_signed
Notice of resignation;-13022019
Optional Attachment-(1)-13022019
Evidence of cessation;-13022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
List of share holders, debenture holders;-17012019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Form ADT-1-04012019_signed
Optional Attachment-(1)-04012019
Copy of written consent given by auditor-04012019
Copy of resolution passed by the company-04012019
Copy of the intimation sent by company-04012019
Form ADT-1-06112016_signed
Copy of written consent given by auditor-06112016
Copy of the intimation sent by company-06112016
Optional Attachment-(2)-06112016
Copy of resolution passed by the company-06112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112016
Optional Attachment-(1)-06112016
Form AOC-4-06112016_signed
Form MGT-7-06112016_signed