Company Information

CIN
Status
Date of Incorporation
14 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 August 2023
Paid Up Capital
2,746,400
Authorised Capital
2,750,000

Directors

Yogesh Suryakumar Laddad
Yogesh Suryakumar Laddad
Director
over 2 years ago
Bhavana Yogesh Laddad
Bhavana Yogesh Laddad
Director/Designated Partner
over 21 years ago

Past Directors

Alpa Vinay Laddad
Alpa Vinay Laddad
Director
about 18 years ago
Vinay Suryakumar Laddad
Vinay Suryakumar Laddad
Director
about 18 years ago
Jaya Suryakumar Laddad
Jaya Suryakumar Laddad
Director
about 18 years ago
Suryakumar Raghavji Laddad
Suryakumar Raghavji Laddad
Director
about 26 years ago
Manohar Raghavji Laddad
Manohar Raghavji Laddad
Director
about 26 years ago
Deepak Raghavji Laddad
Deepak Raghavji Laddad
Director
about 26 years ago

Charges

25 Lak
09 May 2019
Hdfc Bank Limited
25 Lak
20 December 2010
State Bank Of India
42 Lak
09 August 2000
State Bank Of India
30 Lak
09 August 2000
State Bank Of India
85 Lak
02 November 2021
Hdfc Bank Limited
0
09 May 2019
Hdfc Bank Limited
0
09 August 2000
State Bank Of India
0
09 August 2000
State Bank Of India
0
20 December 2010
State Bank Of India
0
02 November 2021
Hdfc Bank Limited
0
09 May 2019
Hdfc Bank Limited
0
09 August 2000
State Bank Of India
0
09 August 2000
State Bank Of India
0
20 December 2010
State Bank Of India
0

Documents

Form DPT-3-19102020-signed
Form DPT-3-28092020-signed
List of share holders, debenture holders;-11122019
Form MGT-7-11122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form AOC-4-23102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-05072019
Optional Attachment-(1)-06062019
Form CHG-1-06062019_signed
Optional Attachment-(2)-06062019
Instrument(s) of creation or modification of charge;-06062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190606
Form ADT-3-01112018-signed
Form ADT-1-29102018_signed
Copy of the intimation sent by company-29102018
Optional Attachment-(1)-29102018
Copy of resolution passed by the company-29102018
Copy of written consent given by auditor-29102018
Resignation letter-22102018
Optional Attachment-(1)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form AOC-4-20102018_signed