Company Information

CIN
Status
Date of Incorporation
03 November 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
502,000
Authorised Capital
1,000,000

Directors

Punit Dipak Barai
Punit Dipak Barai
Director
almost 3 years ago
Dipak Jamnadas Barai
Dipak Jamnadas Barai
Director
about 42 years ago

Past Directors

Vinit Dipak Barai
Vinit Dipak Barai
Director
about 19 years ago

Charges

5 Crore
25 September 1997
Canara Bank
7 Lak
03 January 1991
The Mitsui Taiyo Kobe Bank Ltd.
50 Lak
31 October 1990
The Mitsui Taiyo Kobe Bank Ltd.
1 Crore
05 May 1990
Canara Bank
87 Lak
31 October 1989
Canara Bank
75 Lak
27 March 1989
Uco Bank
75 Lak
31 October 1987
Canara Bank
75 Lak
05 May 1990
Canara Bank
0
27 March 1989
Uco Bank
0
31 October 1989
Canara Bank
0
25 September 1997
Canara Bank
0
31 October 1990
The Mitsui Taiyo Kobe Bank Ltd.
0
03 January 1991
The Mitsui Taiyo Kobe Bank Ltd.
0
31 October 1987
Canara Bank
0
05 May 1990
Canara Bank
0
27 March 1989
Uco Bank
0
31 October 1989
Canara Bank
0
25 September 1997
Canara Bank
0
31 October 1990
The Mitsui Taiyo Kobe Bank Ltd.
0
03 January 1991
The Mitsui Taiyo Kobe Bank Ltd.
0
31 October 1987
Canara Bank
0
05 May 1990
Canara Bank
0
27 March 1989
Uco Bank
0
31 October 1989
Canara Bank
0
25 September 1997
Canara Bank
0
31 October 1990
The Mitsui Taiyo Kobe Bank Ltd.
0
03 January 1991
The Mitsui Taiyo Kobe Bank Ltd.
0
31 October 1987
Canara Bank
0

Documents

Form DIR-12-01122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112020
Notice of resignation;-28112020
Form AOC-4-13112020_signed
Form MGT-7-13112020_signed
Directors report as per section 134(3)-12112020
List of share holders, debenture holders;-12112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Form DPT-3-28102020-signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
-03102019
Copy of resolution passed by the company-03102019
Form DPT-3-21062019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190403
Form MGT-14-19032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190319
Optional Attachment-(2)-18032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032019
Altered memorandum of association-18032019
Optional Attachment-(1)-18032019
Altered articles of association-18032019
Altered articles of association-06032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032019
Altered memorandum of association-06032019