Company Information

CIN
Status
Date of Incorporation
17 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Nithin Devappa Shetty
Nithin Devappa Shetty
Director/Designated Partner
over 2 years ago
Santhanam Thirumalai Nambi
Santhanam Thirumalai Nambi
Director
over 14 years ago

Past Directors

Raavindra Manik Tiwari
Raavindra Manik Tiwari
Director
over 14 years ago
Ashok Ramachandran
Ashok Ramachandran
Director
over 40 years ago
Anand Ramachandran
Anand Ramachandran
Director
over 40 years ago

Charges

0
18 May 1994
Bank Of Baroda
13 Lak
14 January 1994
Bank Of Baroda
2 Lak
15 February 1993
Bank Of Baroda
1 Lak
15 February 1993
Bank Of Baroda
2 Lak
08 January 1987
Bank Of Baroda
2 Lak
15 February 1993
Bank Of Baroda
0
08 January 1987
Bank Of Baroda
0
18 May 1994
Bank Of Baroda
0
15 February 1993
Bank Of Baroda
0
14 January 1994
Bank Of Baroda
0
15 February 1993
Bank Of Baroda
0
08 January 1987
Bank Of Baroda
0
18 May 1994
Bank Of Baroda
0
15 February 1993
Bank Of Baroda
0
14 January 1994
Bank Of Baroda
0
15 February 1993
Bank Of Baroda
0
08 January 1987
Bank Of Baroda
0
18 May 1994
Bank Of Baroda
0
15 February 1993
Bank Of Baroda
0
14 January 1994
Bank Of Baroda
0

Documents

Form ADT-3-16122019_signed
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Optional Attachment-(3)-13122019
Optional Attachment-(1)-13122019
List of share holders, debenture holders;-13122019
Optional Attachment-(2)-13122019
Form PAS-3-12122019_signed
Optional Attachment-(1)-10122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10122019
Optional Attachment-(2)-10122019
Copy of Board or Shareholders? resolution-10122019
Complete record of private placement offers and acceptances in Form PAS-5.-10122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-01122019_signed
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Resignation letter-29112019
Letter of the charge holder stating that the amount has been satisfied-04092019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Form DIR-12-23052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14052019
Copies of the utility bills as mentioned above (not older than two months)-14052019
Copy of board resolution authorizing giving of notice-14052019
Optional Attachment-(2)-14052019
Optional Attachment-(3)-14052019
Optional Attachment-(1)-14052019