Company Information

CIN
Status
Date of Incorporation
09 July 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,850,000
Authorised Capital
50,000,000

Directors

Manisha Murli Lahoti
Manisha Murli Lahoti
Director/Designated Partner
almost 2 years ago
Murli Manohar Lahoti
Murli Manohar Lahoti
Director/Designated Partner
over 2 years ago
Radheshyam Sitaram Lahoti
Radheshyam Sitaram Lahoti
Director/Designated Partner
almost 3 years ago
Ramawtar Sitaram Lahoti
Ramawtar Sitaram Lahoti
Director/Designated Partner
over 3 years ago

Past Directors

Bhagwandass Mundhra
Bhagwandass Mundhra
Additional Director
over 3 years ago
Indiradevi Radheyshyam Lahoti
Indiradevi Radheyshyam Lahoti
Director
about 7 years ago
Rohit Talakchand Doshi
Rohit Talakchand Doshi
Director
about 18 years ago
Nileshkumar Radheshyam Lahoti
Nileshkumar Radheshyam Lahoti
Director
over 24 years ago

Charges

35 Crore
21 September 2019
Hdfc Bank Limited
35 Crore
05 October 2011
State Bank Of Bikaner And Jaipur
30 Crore
12 January 2009
Punjab National Bank
75 Lak
12 January 2009
Punjab National Bank
6 Crore
21 September 2019
Hdfc Bank Limited
0
05 October 2011
State Bank Of Bikaner And Jaipur
0
12 January 2009
Punjab National Bank
0
12 January 2009
Punjab National Bank
0
21 September 2019
Hdfc Bank Limited
0
05 October 2011
State Bank Of Bikaner And Jaipur
0
12 January 2009
Punjab National Bank
0
12 January 2009
Punjab National Bank
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Optional Attachment-(1)-24122020
Approval letter of extension of financial year of AGM-24122020
Form AOC-4(XBRL)-24122020_signed
Form MGT-14-17122020_signed
Form DPT-3-17122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201112
Instrument(s) of creation or modification of charge;-12112020
Form PAS-6-21102020_signed
Form MSME FORM I-02102020_signed
Form DPT-3-16092020-signed
Form PAS-6-06082020_signed
Form CHG-1-17032020_signed
Instrument(s) of creation or modification of charge;-17032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-18022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200218
Form INC-22-12022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12022020
Copy of board resolution authorizing giving of notice-12022020
Copies of the utility bills as mentioned above (not older than two months)-12022020
Form MGT-7-19122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019