Company Information

CIN
Status
Date of Incorporation
29 March 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Philip Peter Frank
Philip Peter Frank
Director/Designated Partner
over 12 years ago
Nitin Digamber Tawade
Nitin Digamber Tawade
Director/Designated Partner
almost 21 years ago

Past Directors

Mohankumar Ravunni Menon
Mohankumar Ravunni Menon
Whole Time Director
over 17 years ago

Charges

0
20 September 2010
State Bank Of India
5 Lak
27 February 1987
Central Bank Of India
3 Lak
28 January 1994
Central Bank Of India
9 Lak
20 September 2010
State Bank Of India
0
28 January 1994
Central Bank Of India
0
27 February 1987
Central Bank Of India
0
20 September 2010
State Bank Of India
0
28 January 1994
Central Bank Of India
0
27 February 1987
Central Bank Of India
0
20 September 2010
State Bank Of India
0
28 January 1994
Central Bank Of India
0
27 February 1987
Central Bank Of India
0

Documents

Form INC-28-05122019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14112019
Optional Attachment-(2)-14112019
Optional Attachment-(1)-14112019
Form MGT-7-11112019_signed
List of share holders, debenture holders;-04112019
Form AOC-4-19102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Optional Attachment-(1)-18102019
Directors report as per section 134(3)-18102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form ADT-1-29052019_signed
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Form AOC-4-23102018_signed
Optional Attachment-(1)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
Form MGT-14-24092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04092018
Letter of the charge holder stating that the amount has been satisfied-25012018
Form CHG-4-25012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180125
Optional Attachment-(1)-22012018
Form DIR-12-22012018_signed
Form MGT-7-16112017_signed