Company Information

CIN
Status
Date of Incorporation
28 June 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Mayur Dk Panchal
Mayur Dk Panchal
Director/Designated Partner
about 2 years ago
Anju Vinodkumar Gupta
Anju Vinodkumar Gupta
Director
over 2 years ago

Past Directors

Lakshminarayan Krishnamoorthy
Lakshminarayan Krishnamoorthy
Director
almost 19 years ago

Charges

10 Crore
14 June 2007
Federal Bank Limited
10 Crore
29 April 2002
Bank Of India
5 Crore
01 October 1992
The Maharashtra State Financial Corporation
35 Lak
17 July 1989
Bank Of India
25 Lak
14 June 2007
Federal Bank Limited
0
17 July 1989
Bank Of India
0
01 October 1992
The Maharashtra State Financial Corporation
0
29 April 2002
Bank Of India
0
14 June 2007
Federal Bank Limited
0
17 July 1989
Bank Of India
0
01 October 1992
The Maharashtra State Financial Corporation
0
29 April 2002
Bank Of India
0
14 June 2007
Federal Bank Limited
0
17 July 1989
Bank Of India
0
01 October 1992
The Maharashtra State Financial Corporation
0
29 April 2002
Bank Of India
0

Documents

Form ADT-1-04042021_signed
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Form AOC-4-28102020_signed
Directors report as per section 134(3)-22102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102020
Form MGT-7-16102020_signed
List of share holders, debenture holders;-09102020
Form ADT-1-29092020_signed
Form ADT-1-22092020
Form ADT-3-22092020_signed
Copy of written consent given by auditor-22092020
Copy of resolution passed by the company-22092020
Resignation letter-21092020
Form INC-22-31082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29082020
Copies of the utility bills as mentioned above (not older than two months)-29082020
Copy of board resolution authorizing giving of notice-29082020
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
List of share holders, debenture holders;-12122018
Optional Attachment-(1)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Form ADT-3-27102017-signed
Form ADT-1-12102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Directors report as per section 134(3)-12102017
Form MGT-7-12102017_signed