Company Information

CIN
Status
Date of Incorporation
24 October 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Ashok Mahadik Bhikaji
Ashok Mahadik Bhikaji
Director
over 2 years ago
Krishna Murari Bhandari
Krishna Murari Bhandari
Director
almost 38 years ago
Subhash Rajaram Yadav
Subhash Rajaram Yadav
Director
almost 38 years ago
Anilkumar Laxmandas Verma
Anilkumar Laxmandas Verma
Director
about 39 years ago

Charges

0
09 March 1992
Mumbai Mercantile Co - Op. Bank Ltd.
3 Lak
03 November 1989
Mumbai Mercantile Co - Op. Bank Ltd.
23 Thousand
10 December 1997
Mumbai Mercantile Co - Op. Bank Ltd.
2 Lak
18 February 2000
Union Bank Of India
5 Lak
03 November 1989
Mumbai Mercantile Co - Op. Bank Ltd.
0
09 March 1992
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 December 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
18 February 2000
Union Bank Of India
0
03 November 1989
Mumbai Mercantile Co - Op. Bank Ltd.
0
09 March 1992
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 December 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
18 February 2000
Union Bank Of India
0
03 November 1989
Mumbai Mercantile Co - Op. Bank Ltd.
0
09 March 1992
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 December 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
18 February 2000
Union Bank Of India
0
03 November 1989
Mumbai Mercantile Co - Op. Bank Ltd.
0
09 March 1992
Mumbai Mercantile Co - Op. Bank Ltd.
0
10 December 1997
Mumbai Mercantile Co - Op. Bank Ltd.
0
18 February 2000
Union Bank Of India
0

Documents

List of share holders, debenture holders;-31122018
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Form CHG-4-21062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180621
Form CHG-4-20062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180620
Letter of the charge holder stating that the amount has been satisfied-14062018
Form CHG-4-03052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180503
Letter of the charge holder stating that the amount has been satisfied-26042018
Form e-CODS-31032018_signed
Form ADT-1-31032018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-31032018
Form AOC-4-31032018_signed
Form 66-31032018_signed
Form 23AC-31032018_signed
Form 20B-31032018_signed
Form MGT-7-31032018_signed
List of share holders, debenture holders;-30032018
Optional Attachment-(1)-30032018
Directors report as per section 134(3)-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Optional Attachment-(1)-29032018
Copy of written consent given by auditor-29032018