Company Information

CIN
Status
Date of Incorporation
28 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Shriniwas Jayaram Palasuledesai
Shriniwas Jayaram Palasuledesai
Director
over 2 years ago
Pankaj Radheshyam Agrawal
Pankaj Radheshyam Agrawal
Director/Designated Partner
over 2 years ago

Past Directors

Anand Shailendra Agarwal
Anand Shailendra Agarwal
Additional Director
over 16 years ago
Radhesham Ratanlal Agrawal
Radhesham Ratanlal Agrawal
Managing Director
about 22 years ago

Charges

0
28 June 1989
Bank Of India
15 Lak
01 December 1989
Bank Of India
3 Lak
05 March 1992
Bank Of India
70 Lak
30 June 1989
Bank Of India
3 Lak
16 May 1996
Bank Of India
1 Crore
08 September 1989
Bank Of India
27 Lak
15 December 1989
Bank Of India
8 Lak
21 April 1989
Bank Of India
40 Lak
26 December 2000
Bank Of India
1 Crore
31 December 2008
Union Bank Of India
2 Crore
19 December 2008
Union Bank Of India
2 Crore
26 December 2000
Bank Of India
0
19 December 2008
Union Bank Of India
0
15 December 1989
Bank Of India
0
21 April 1989
Bank Of India
0
08 September 1989
Bank Of India
0
01 December 1989
Bank Of India
0
05 March 1992
Bank Of India
0
31 December 2008
Union Bank Of India
0
30 June 1989
Bank Of India
0
28 June 1989
Bank Of India
0
16 May 1996
Bank Of India
0
26 December 2000
Bank Of India
0
19 December 2008
Union Bank Of India
0
15 December 1989
Bank Of India
0
21 April 1989
Bank Of India
0
08 September 1989
Bank Of India
0
01 December 1989
Bank Of India
0
05 March 1992
Bank Of India
0
31 December 2008
Union Bank Of India
0
30 June 1989
Bank Of India
0
28 June 1989
Bank Of India
0
16 May 1996
Bank Of India
0

Documents

Form ADT-1-20012017_signed
Optional Attachment-(1)-20012017
List of share holders, debenture holders;-20012017
Copy of written consent given by auditor-20012017
Copy of the intimation sent by company-20012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012017
Form AOC-4-20012017_signed
Form MGT-7-20012017_signed
Form AOC-4-061115.OCT
Form ADT-1-031115.OCT
Form ADT-1-011115.OCT
Form MGT-7-021115.OCT
Form DIR-12-270915.OCT
Optional Attachment 1-260915.PDF
Optional Attachment 2-260915.PDF
Optional Attachment 3-260915.PDF
Evidence of cessation-260915.PDF
Declaration of the appointee Director- in Form DIR-2-260915.PDF
Form MGT-14-220115.OCT
Copy of resolution-210115.PDF
FormSchV-210115 for the FY ending on-310314.OCT
Form66-210115 for the FY ending on-310314.OCT
Form23AC-210115 for the FY ending on-310314.OCT
FormSchV-211013 for the FY ending on-310313.OCT
Form23AC-211013 for the FY ending on-310313.OCT
Form66-211013 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-051013.OCT
Letter of the charge holder-300513.PDF
Form 17-300513.OCT
Memorandum of satisfaction of Charge-300513.PDF