Company Information

CIN
Status
Date of Incorporation
29 June 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Abhishek Surendra Goliya
Abhishek Surendra Goliya
Director/Designated Partner
over 2 years ago
Rishabh Narendra Goliya
Rishabh Narendra Goliya
Director
about 15 years ago
Akshay Davendra Goliya
Akshay Davendra Goliya
Director/Designated Partner
over 17 years ago

Past Directors

Asha Narendra Goliya
Asha Narendra Goliya
Director
about 35 years ago

Charges

9 Crore
08 February 2016
Small Industries Development Bank Of India
36 Lak
30 April 1993
Bank Of India
27 Lak
02 November 1987
Bank Of India
8 Lak
25 November 1983
Bank Of India
5 Lak
02 August 1993
Bank Of India
27 Lak
30 April 1993
Bank Of India
13 Lak
15 July 2021
State Bank Of India
9 Crore
28 January 2020
Axis Bank Limited
1 Crore
28 January 2020
Axis Bank Limited
0
15 July 2021
State Bank Of India
0
08 February 2016
Small Industries Development Bank Of India
0
02 August 1993
Bank Of India
0
25 November 1983
Bank Of India
0
02 November 1987
Bank Of India
0
30 April 1993
Bank Of India
0
30 April 1993
Bank Of India
0
28 January 2020
Axis Bank Limited
0
15 July 2021
State Bank Of India
0
08 February 2016
Small Industries Development Bank Of India
0
02 August 1993
Bank Of India
0
25 November 1983
Bank Of India
0
02 November 1987
Bank Of India
0
30 April 1993
Bank Of India
0
30 April 1993
Bank Of India
0
28 January 2020
Axis Bank Limited
0
15 July 2021
State Bank Of India
0
08 February 2016
Small Industries Development Bank Of India
0
02 August 1993
Bank Of India
0
25 November 1983
Bank Of India
0
02 November 1987
Bank Of India
0
30 April 1993
Bank Of India
0
30 April 1993
Bank Of India
0

Documents

Form CHG-4-20122020_signed
Letter of the charge holder stating that the amount has been satisfied-20122020
Form MSME FORM I-30042020_signed
Optional Attachment-(1)-18022020
Instrument(s) of creation or modification of charge;-18022020
Form CHG-1-18022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200218
Form MGT-7-14122019_signed
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form CHG-4-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form MSME FORM I-08062019_signed
Form INC-22-17042019_signed
Copy of board resolution authorizing giving of notice-17042019
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.-17042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Optional Attachment-(1)-17042019
Copies of the utility bills as mentioned above (not older than two months)-17042019
Form AOC-5-08022019-signed