Company Information

CIN
Status
Date of Incorporation
02 February 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
54,401,000
Authorised Capital
55,000,000

Directors

Maheshkumar Murlidhar Saraf
Maheshkumar Murlidhar Saraf
Beneficial Owner
over 2 years ago
Anju Maheshkumar Saraf
Anju Maheshkumar Saraf
Director/Designated Partner
over 22 years ago
Vinita Pawan Saraf
Vinita Pawan Saraf
Director
over 22 years ago

Past Directors

Pawankumar Murlidhar Saraf
Pawankumar Murlidhar Saraf
Director
almost 25 years ago

Charges

15 Crore
29 December 2010
Tamilnad Mercantile Bank Limited
15 Crore
14 July 2003
Tamilnad Mercantile Bank Limited
40 Lak
23 October 2004
Tamilnad Mercantile Bank Limited
10 Lak
05 July 2012
Tamilnad Mercantile Bank Limited
1 Crore
20 March 2010
State Bank Ofindia
7 Crore
16 April 2005
State Bank Of India
10 Crore
05 July 2012
Tamilnad Mercantile Bank Limited
0
23 October 2004
Tamilnad Mercantile Bank Limited
0
20 March 2010
State Bank Ofindia
0
14 July 2003
Tamilnad Mercantile Bank Limited
0
16 April 2005
State Bank Of India
0
29 December 2010
Tamilnad Mercantile Bank Limited
0
05 July 2012
Tamilnad Mercantile Bank Limited
0
23 October 2004
Tamilnad Mercantile Bank Limited
0
20 March 2010
State Bank Ofindia
0
14 July 2003
Tamilnad Mercantile Bank Limited
0
16 April 2005
State Bank Of India
0
29 December 2010
Tamilnad Mercantile Bank Limited
0
05 July 2012
Tamilnad Mercantile Bank Limited
0
23 October 2004
Tamilnad Mercantile Bank Limited
0
20 March 2010
State Bank Ofindia
0
14 July 2003
Tamilnad Mercantile Bank Limited
0
16 April 2005
State Bank Of India
0
29 December 2010
Tamilnad Mercantile Bank Limited
0

Documents

Form DPT-3-24112020-signed
Form BEN - 2-28072020_signed
Declaration under section 90-28072020
Optional Attachment-(1)-28072020
Form ADT-3-20012020_signed
Resignation letter-17122019
Form MGT-7-27112019_signed
List of share holders, debenture holders;-20112019
Form AOC-4(XBRL)-19112019_signed
Form ADT-1-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form AOC-4(XBRL)-22112018_signed
Form MGT-7-17112018_signed
Copy of MGT-8-16112018
List of share holders, debenture holders;-16112018
Form ADT-3-11062018-signed
Resignation letter-01062018
Form AOC-4(XBRL)-10122017_signed
List of share holders, debenture holders;-02122017
Copy of MGT-8-02122017
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
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-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