Company Information

CIN
Status
Date of Incorporation
09 April 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
2,000,000

Directors

Subhashchandra Govindram Sharma
Subhashchandra Govindram Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Hari Singh Gogawat
Hari Singh Gogawat
Director
almost 11 years ago
Puroshottam Lal Agarwal
Puroshottam Lal Agarwal
Director
almost 11 years ago
Pratik Pawankumar Barasia
Pratik Pawankumar Barasia
Director
over 11 years ago
Rajni Pawankumar Barasia
Rajni Pawankumar Barasia
Director
over 14 years ago
Pawankumar Jugalkishore Barasia
Pawankumar Jugalkishore Barasia
Director
over 29 years ago

Charges

13 Crore
29 November 2018
Rbl Bank Limited
1 Crore
07 May 2018
Rbl Bank Limited
3 Crore
29 May 2015
Standard Chartered Bank
9 Crore
27 September 2011
Tamilnad Mercantile Bank Limited
7 Crore
02 May 2011
Union Bank Of India
5 Crore
29 November 2018
Others
0
07 May 2018
Others
0
27 September 2011
Tamilnad Mercantile Bank Limited
0
29 May 2015
Standard Chartered Bank
0
02 May 2011
Union Bank Of India
0
29 November 2018
Others
0
07 May 2018
Others
0
27 September 2011
Tamilnad Mercantile Bank Limited
0
29 May 2015
Standard Chartered Bank
0
02 May 2011
Union Bank Of India
0
29 November 2018
Others
0
07 May 2018
Others
0
27 September 2011
Tamilnad Mercantile Bank Limited
0
29 May 2015
Standard Chartered Bank
0
02 May 2011
Union Bank Of India
0

Documents

Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-26062019
Instrument(s) of creation or modification of charge;-13122018
Optional Attachment-(1)-13122018
Form CHG-1-13122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181213
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Directors report as per section 134(3)-26102018
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Optional Attachment-(1)-17052018
Instrument(s) of creation or modification of charge;-17052018
Form CHG-1-17052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180517
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Directors report as per section 134(3)-26102017
Form AOC-4-26102017_signed
Directors report as per section 134(3)-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
List of share holders, debenture holders;-28122016
Form MGT-7-28122016_signed
Form AOC-4-28122016_signed