Company Information

CIN
Status
Date of Incorporation
25 August 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Naresh Shamdas Asnani
Naresh Shamdas Asnani
Whole Time Director
about 2 years ago
Chirag Naresh Asnani
Chirag Naresh Asnani
Director/Designated Partner
almost 9 years ago
Sahadevan Neelakantan Achary
Sahadevan Neelakantan Achary
Managing Director
almost 28 years ago

Past Directors

Padmakar Devidas Deore
Padmakar Devidas Deore
Additional Director
over 8 years ago
Anna Ramdas Ahire
Anna Ramdas Ahire
Additional Director
over 8 years ago
Mahinder Mulchand Asnani
Mahinder Mulchand Asnani
Additional Director
over 13 years ago
Girish Kalidas Pandharkar
Girish Kalidas Pandharkar
Director
almost 28 years ago
Shamdas Nathumal Asnani
Shamdas Nathumal Asnani
Director
almost 37 years ago

Charges

1 Crore
23 November 2017
Sidbi
62 Lak
22 June 2012
Small Industries Development Bank Of India
65 Lak
21 January 1989
The Bank Of Baroda Limited
60 Lak
22 June 2020
Sidbi
9 Lak
23 November 2017
Sidbi
0
22 June 2020
Sidbi
0
22 June 2012
Small Industries Development Bank Of India
0
21 January 1989
The Bank Of Baroda Limited
0
23 November 2017
Sidbi
0
22 June 2020
Sidbi
0
22 June 2012
Small Industries Development Bank Of India
0
21 January 1989
The Bank Of Baroda Limited
0

Documents

List of share holders, debenture holders;-10072020
Optional Attachment-(2)-10072020
Optional Attachment-(1)-10072020
Form DIR-12-10072020_signed
Form MGT-7-10072020_signed
Optional Attachment-(1)-24062020
Optional Attachment-(2)-24062020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200624
Optional Attachment-(1)-22052020
Directors report as per section 134(3)-22052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22052020
Form AOC-4-22052020_signed
Form CHG-4-10032020_signed
Letter of the charge holder stating that the amount has been satisfied-10032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200310
Form ADT-1-22042019_signed
Copy of the intimation sent by company-22042019
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Directors report as per section 134(3)-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112018
List of share holders, debenture holders;-12112018
Optional Attachment-(1)-12112018
Form AOC-4-12112018_signed
Form MGT-7-12112018_signed
Form CHG-1-08122017_signed
Instrument(s) of creation or modification of charge;-29112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171129