Company Information

CIN
Status
Date of Incorporation
14 March 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,482,500
Authorised Capital
20,000,000

Directors

Shree Gopal Saboo
Shree Gopal Saboo
Director/Designated Partner
over 2 years ago
Arunesh Shree Gopal Saboo
Arunesh Shree Gopal Saboo
Director/Designated Partner
about 18 years ago
Anurag Saboo
Anurag Saboo
Director/Designated Partner
about 29 years ago

Past Directors

Ankit Saboo
Ankit Saboo
Additional Director
almost 16 years ago

Registered Trademarks

Saboo V.S.K. Saboo Engineers

[Class : 7] Vertical Shaft Kiln Cement Plant, Included In Class 7.

Charges

21 Crore
15 October 2013
Union Bank Of India
6 Crore
08 March 2013
Union Bank Of India
1 Crore
20 November 2012
Union Of India
2 Crore
29 October 2012
Icici Bank Limited
7 Crore
05 September 2008
State Bank Of Bikaner And Jaipur
20 Lak
18 December 1997
State Bank Of Bikaner & Jaipur
2 Crore
01 November 1996
State Bank Of India
13 Crore
08 December 1995
Bank Of Baroda
30 Lak
23 September 2010
Union Bank Of India
9 Crore
02 June 2011
Union Bank Of India
14 Crore
02 June 2000
Rajasthan State Industrial Developent And Invet. Corp. Ltd.
47 Lak
12 September 2023
Others
0
29 April 2023
Others
0
28 March 2023
Hdb Financial Services Limited
0
01 November 1996
State Bank Of India
0
02 June 2011
Union Bank Of India
0
08 December 1995
Bank Of Baroda
0
08 March 2013
Union Bank Of India
0
18 December 1997
State Bank Of Bikaner & Jaipur
0
15 October 2013
Union Bank Of India
0
20 November 2012
Union Of India
0
02 June 2000
Rajasthan State Industrial Developent And Invet. Corp. Ltd.
0
23 September 2010
Union Bank Of India
0
05 September 2008
State Bank Of Bikaner And Jaipur
0
29 October 2012
Icici Bank Limited
0
12 September 2023
Others
0
29 April 2023
Others
0
28 March 2023
Hdb Financial Services Limited
0
01 November 1996
State Bank Of India
0
02 June 2011
Union Bank Of India
0
08 December 1995
Bank Of Baroda
0
08 March 2013
Union Bank Of India
0
18 December 1997
State Bank Of Bikaner & Jaipur
0
15 October 2013
Union Bank Of India
0
20 November 2012
Union Of India
0
02 June 2000
Rajasthan State Industrial Developent And Invet. Corp. Ltd.
0
23 September 2010
Union Bank Of India
0
05 September 2008
State Bank Of Bikaner And Jaipur
0
29 October 2012
Icici Bank Limited
0
12 September 2023
Others
0
29 April 2023
Others
0
28 March 2023
Hdb Financial Services Limited
0
01 November 1996
State Bank Of India
0
02 June 2011
Union Bank Of India
0
08 December 1995
Bank Of Baroda
0
08 March 2013
Union Bank Of India
0
18 December 1997
State Bank Of Bikaner & Jaipur
0
15 October 2013
Union Bank Of India
0
20 November 2012
Union Of India
0
02 June 2000
Rajasthan State Industrial Developent And Invet. Corp. Ltd.
0
23 September 2010
Union Bank Of India
0
05 September 2008
State Bank Of Bikaner And Jaipur
0
29 October 2012
Icici Bank Limited
0
12 September 2023
Others
0
29 April 2023
Others
0
28 March 2023
Hdb Financial Services Limited
0
01 November 1996
State Bank Of India
0
02 June 2011
Union Bank Of India
0
08 December 1995
Bank Of Baroda
0
08 March 2013
Union Bank Of India
0
18 December 1997
State Bank Of Bikaner & Jaipur
0
15 October 2013
Union Bank Of India
0
20 November 2012
Union Of India
0
02 June 2000
Rajasthan State Industrial Developent And Invet. Corp. Ltd.
0
23 September 2010
Union Bank Of India
0
05 September 2008
State Bank Of Bikaner And Jaipur
0
29 October 2012
Icici Bank Limited
0

Documents

Form DPT-3-19082020-signed
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(2)-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Form CHG-4-24072020_signed
Letter of the charge holder stating that the amount has been satisfied-24072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200724
Form CHG-4-15072020_signed
Letter of the charge holder stating that the amount has been satisfied-15072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200715
Form MGT-7-15122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-24112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-29062019
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form AOC-4-14112018_signed
Form MGT-7-14112018_signed
List of share holders, debenture holders;-13112018
Form MGT-7-27112017_signed