Company Information

CIN
Status
Date of Incorporation
29 September 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,000,000
Authorised Capital
67,500,000

Past Directors

Gangadharan Subramanian Iyer
Gangadharan Subramanian Iyer
Company Secretary
over 6 years ago
Parag Dilip Shah
Parag Dilip Shah
Additional Director
about 11 years ago
Rupesh Dilip Shah
Rupesh Dilip Shah
Director
about 30 years ago
Dilip Khimchand Shah
Dilip Khimchand Shah
Director
about 30 years ago

Charges

0
08 April 1999
Bank Of Baroda
13 Crore
19 November 1997
Bank Of Baroda
75 Lak
26 December 1998
Bank Of Baroda
20 Lak
18 May 2011
Bank Of Baroda
17 Crore
13 October 1997
Bank Of Baroda
17 Crore
29 March 1997
Sicom Limited
2 Crore
08 September 2010
Sicom Limited
5 Crore
06 March 2009
Sicom Limited
6 Crore
06 March 2009
Sicom Limited
0
18 May 2011
Bank Of Baroda
0
13 October 1997
Bank Of Baroda
0
26 December 1998
Bank Of Baroda
0
19 November 1997
Bank Of Baroda
0
29 March 1997
Sicom Limited
0
08 April 1999
Bank Of Baroda
0
08 September 2010
Sicom Limited
0
06 March 2009
Sicom Limited
0
18 May 2011
Bank Of Baroda
0
13 October 1997
Bank Of Baroda
0
26 December 1998
Bank Of Baroda
0
19 November 1997
Bank Of Baroda
0
29 March 1997
Sicom Limited
0
08 April 1999
Bank Of Baroda
0
08 September 2010
Sicom Limited
0
06 March 2009
Sicom Limited
0
18 May 2011
Bank Of Baroda
0
13 October 1997
Bank Of Baroda
0
26 December 1998
Bank Of Baroda
0
19 November 1997
Bank Of Baroda
0
29 March 1997
Sicom Limited
0
08 April 1999
Bank Of Baroda
0
08 September 2010
Sicom Limited
0
06 March 2009
Sicom Limited
0
18 May 2011
Bank Of Baroda
0
13 October 1997
Bank Of Baroda
0
26 December 1998
Bank Of Baroda
0
19 November 1997
Bank Of Baroda
0
29 March 1997
Sicom Limited
0
08 April 1999
Bank Of Baroda
0
08 September 2010
Sicom Limited
0

Documents

Form DPT-3-01012021_signed
Form DPT-3-06102020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form CHG-4-23102019_signed
Form CHG-4-22102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Form CHG-4-19102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Letter of the charge holder stating that the amount has been satisfied-17102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-29072019
Form DIR-12-13062019_signed
Optional Attachment-(1)-11062019
Declaration by first director-11062019
Form AOC-4(XBRL)-07122018_signed
Form MGT-7-07122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
List of share holders, debenture holders;-03122018
Form AOC-4(XBRL)-18012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012018
Form MGT-7-01012018_signed
List of share holders, debenture holders;-26122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122016
Form_AOC4-XBRLsigned_UMESHPGOSAR_20161213134945.pdf-13122016