Company Information

CIN
Status
Date of Incorporation
02 August 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,477,600
Authorised Capital
2,500,000

Directors

Salini Madhu Dinesh Nair
Salini Madhu Dinesh Nair
Director/Designated Partner
over 2 years ago
Ketan Shivaprasad Danak
Ketan Shivaprasad Danak
Director/Designated Partner
over 3 years ago
Vinod Wadhumal Agnani
Vinod Wadhumal Agnani
Director/Designated Partner
about 8 years ago
Venu Krishnan
Venu Krishnan
Director
over 28 years ago
Dinesh Krishnan Nair
Dinesh Krishnan Nair
Director
over 28 years ago

Charges

4 Lak
29 March 1998
The Punjab & Sind Bank Ltd.
2 Lak
04 November 1982
The Punjab & Sind Bank Ltd.
1 Lak
29 March 1978
The Punjab & Sind Bank Ltd.
1 Lak
24 July 2014
Sicom Limited
30 Crore
22 May 2003
Global Trust Bank Ltd.
66 Crore
24 July 2014
Others
0
04 November 1982
The Punjab & Sind Bank Ltd.
0
22 May 2003
Global Trust Bank Ltd.
0
29 March 1998
The Punjab & Sind Bank Ltd.
0
29 March 1978
The Punjab & Sind Bank Ltd.
0
24 July 2014
Others
0
04 November 1982
The Punjab & Sind Bank Ltd.
0
22 May 2003
Global Trust Bank Ltd.
0
29 March 1998
The Punjab & Sind Bank Ltd.
0
29 March 1978
The Punjab & Sind Bank Ltd.
0
24 July 2014
Others
0
04 November 1982
The Punjab & Sind Bank Ltd.
0
22 May 2003
Global Trust Bank Ltd.
0
29 March 1998
The Punjab & Sind Bank Ltd.
0
29 March 1978
The Punjab & Sind Bank Ltd.
0

Documents

Form DPT-3-07102020-signed
List of share holders, debenture holders;-13022020
Form MGT-7-13022020_signed
Directors report as per section 134(3)-06022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022020
Form AOC-4-06022020_signed
Form DPT-3-02082019
Form INC-22-10042019_signed
Optional Attachment-(1)-10042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copies of the utility bills as mentioned above (not older than two months)-10042019
Copy of board resolution authorizing giving of notice-10042019
Form INC-22-06032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06032019
Copy of board resolution authorizing giving of notice-06032019
Copies of the utility bills as mentioned above (not older than two months)-06032019
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
List of share holders, debenture holders;-05122018
Directors report as per section 134(3)-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Evidence of cessation;-26102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102018
Form DIR-12-26102018_signed
Interest in other entities;-26102018
Form CHG-4-24012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180124
Letter of the charge holder stating that the amount has been satisfied-22012018
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed