Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Gaurav Rashmikumar Manek
Gaurav Rashmikumar Manek
Director
over 14 years ago
Bindita Gaurav Manek
Bindita Gaurav Manek
Director
over 14 years ago

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
List of share holders, debenture holders;-21102018
Form AOC-4-21102018_signed
Form MGT-7-21102018_signed
Form ADT-1-15102018_signed
Copy of resolution passed by the company-14102018
Copy of written consent given by auditor-14102018
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102017
Directors report as per section 134(3)-14102017
Form AOC-4-14102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032017
List of share holders, debenture holders;-02032017
Directors report as per section 134(3)-02032017
Form MGT-7-02032017_signed
Form AOC-4-02032017_signed
Form AOC-4-23052016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052016
Directors report as per section 134(3)-20052016
List of share holders, debenture holders;-20052016
Form MGT-7-20052016_signed
FormSchV-070115 for the FY ending on-310314.OCT
Form23AC-050115 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-041213.OCT
FormSchV-291113 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty MoA payment-190711.PDF
Acknowledgement of Stamp Duty AoA payment-190711.PDF