Company Information

CIN
Status
Date of Incorporation
16 July 1981
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
2,000,000

Directors

Karanveer Dippender Sachdev
Karanveer Dippender Sachdev
Director/Designated Partner
over 2 years ago
Avtar Singh Isher Singh Sachdev
Avtar Singh Isher Singh Sachdev
Director
almost 22 years ago
Dippender Singh Sachdev Alias Sony
Dippender Singh Sachdev Alias Sony
Director
almost 22 years ago

Charges

8 Lak
10 May 1991
Kotak Mahindra Finance Ltd.
4 Lak
03 May 1988
Bank Of India
66 Thousand
02 April 1987
Bank Of India
56 Thousand
17 October 1986
Bank Of India
1 Lak
08 March 1985
Canara Bank
75 Thousand
03 October 1984
Canara Bank
63 Thousand
11 January 2002
The Shamarao Vithal Co - Op. Bank Ltd.
1 Crore
29 March 2004
The Shamarao Vithal Co - Op. Bank Ltd.
84 Lak
29 March 2004
The Shamarao Vithal Co - Op. Bank Ltd.
0
02 April 1987
Bank Of India
0
08 March 1985
Canara Bank
0
17 October 1986
Bank Of India
0
03 May 1988
Bank Of India
0
03 October 1984
Canara Bank
0
11 January 2002
The Shamarao Vithal Co - Op. Bank Ltd.
0
10 May 1991
Kotak Mahindra Finance Ltd.
0
29 March 2004
The Shamarao Vithal Co - Op. Bank Ltd.
0
02 April 1987
Bank Of India
0
08 March 1985
Canara Bank
0
17 October 1986
Bank Of India
0
03 May 1988
Bank Of India
0
03 October 1984
Canara Bank
0
11 January 2002
The Shamarao Vithal Co - Op. Bank Ltd.
0
10 May 1991
Kotak Mahindra Finance Ltd.
0
29 March 2004
The Shamarao Vithal Co - Op. Bank Ltd.
0
02 April 1987
Bank Of India
0
08 March 1985
Canara Bank
0
17 October 1986
Bank Of India
0
03 May 1988
Bank Of India
0
03 October 1984
Canara Bank
0
11 January 2002
The Shamarao Vithal Co - Op. Bank Ltd.
0
10 May 1991
Kotak Mahindra Finance Ltd.
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-14122019_signed
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-17112019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-28112017
Form DIR-12-10082017_signed
Letter of appointment;-10082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082017
Optional Attachment-(2)-10082017
Optional Attachment-(1)-10082017
Form MGT-7-28122016_signed