Company Information

CIN
Status
Date of Incorporation
23 April 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,899,040
Authorised Capital
42,500,000

Directors

Vinay Kumar Nagar
Vinay Kumar Nagar
Director/Designated Partner
about 2 years ago
Jagannathan Vijayalakshmi
Jagannathan Vijayalakshmi
Director
almost 3 years ago
Anju Maheshkumar Saraf
Anju Maheshkumar Saraf
Director/Designated Partner
over 9 years ago

Past Directors

Maheshkumar Murlidhar Saraf
Maheshkumar Murlidhar Saraf
Director
over 21 years ago
Pawankumar Murlidhar Saraf
Pawankumar Murlidhar Saraf
Director
over 21 years ago

Charges

78 Crore
02 December 2015
State Bank Of India
15 Crore
30 October 2004
State Bank Of India
63 Crore
05 July 2012
Tamilnad Mercantile Bank Limited
1 Crore
16 April 2013
Tamilnad Mercantile Bank Limited
15 Crore
25 February 2013
Tamilnad Mercantile Bank Limited
4 Lak
02 December 2015
State Bank Of India
0
30 October 2004
State Bank Of India
0
25 February 2013
Tamilnad Mercantile Bank Limited
0
05 July 2012
Tamilnad Mercantile Bank Limited
0
16 April 2013
Tamilnad Mercantile Bank Limited
0
02 December 2015
State Bank Of India
0
30 October 2004
State Bank Of India
0
25 February 2013
Tamilnad Mercantile Bank Limited
0
05 July 2012
Tamilnad Mercantile Bank Limited
0
16 April 2013
Tamilnad Mercantile Bank Limited
0

Documents

Form DPT-3-19122020_signed
Form DPT-3-06112020-signed
Form ADT-1-18082020_signed
Copy of written consent given by auditor-18082020
Copy of the intimation sent by company-18082020
Copy of resolution passed by the company-18082020
Form BEN - 2-29072020_signed
Optional Attachment-(1)-29072020
Declaration under section 90-29072020
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112018
Form AOC-4(XBRL)-20112018_signed
Copy of MGT-8-19112018
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form ADT-3-11062018-signed
Resignation letter-01062018
Form AOC-4(XBRL)-10122017_signed
List of share holders, debenture holders;-02122017
Form MGT-7-02122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Form INC-22-25042017_signed
Copies of the utility bills as mentioned above (not older than two months)-21042017
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-21042017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21042017
Optional Attachment-(1)-21112016