Company Information

CIN
Status
Date of Incorporation
07 February 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
500,000
Authorised Capital
900,000

Directors

Omprakash Kapoorchand Gehlot
Omprakash Kapoorchand Gehlot
Director/Designated Partner
over 2 years ago
Jitendra Kumar Kapoorchand Gehlot
Jitendra Kumar Kapoorchand Gehlot
Director
over 2 years ago

Past Directors

Sunil Godara
Sunil Godara
Director
almost 8 years ago
Rakesh Singh Umed Singh Sajwan
Rakesh Singh Umed Singh Sajwan
Director
over 8 years ago
Najudevi Kapoorchand Gehlot
Najudevi Kapoorchand Gehlot
Director
over 13 years ago
Kapoorchand Malaram Ghelot
Kapoorchand Malaram Ghelot
Director
over 14 years ago

Charges

5 Crore
20 February 2017
State Bank Of Travancore
3 Crore
24 January 2013
The Bharat Co-operative Bank (mumbai) Limited
1 Crore
01 June 2010
Hdfc Bank Limited
50 Lak
06 July 2010
The Bharat Co-operative Bank (mumbai) Limited
40 Lak
20 February 2017
State Bank Of Travancore
0
01 June 2010
Hdfc Bank Limited
0
06 July 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 January 2013
The Bharat Co-operative Bank (mumbai) Limited
0
20 February 2017
State Bank Of Travancore
0
01 June 2010
Hdfc Bank Limited
0
06 July 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 January 2013
The Bharat Co-operative Bank (mumbai) Limited
0
20 February 2017
State Bank Of Travancore
0
01 June 2010
Hdfc Bank Limited
0
06 July 2010
The Bharat Co-operative Bank (mumbai) Limited
0
24 January 2013
The Bharat Co-operative Bank (mumbai) Limited
0

Documents

Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
Directors report as per section 134(3)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Form MGT-7-25062018_signed
List of share holders, debenture holders;-23062018
Notice of resignation filed with the company-23022018
Notice of resignation;-23022018
Acknowledgement received from company-23022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022018
Evidence of cessation;-23022018
Form DIR-11-23022018_signed
Proof of dispatch-23022018
Form DIR-12-23022018_signed
Notice of resignation filed with the company-31052017
Notice of resignation;-31052017
Proof of dispatch-31052017
Form DIR-12-31052017_signed
Evidence of cessation;-31052017
Letter of appointment;-31052017
Acknowledgement received from company-31052017
Form DIR-11-31052017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052017
Directors report as per section 134(3)-17042017
List of share holders, debenture holders;-17042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042017
Optional Attachment-(1)-17042017
Form AOC-4-17042017_signed
Form MGT-7-17042017_signed
Form ADT-1-16042017_signed