Company Information

CIN
Status
Date of Incorporation
16 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,981,720
Authorised Capital
25,000,000

Directors

Meghna Ishan Dave
Meghna Ishan Dave
Director/Designated Partner
over 6 years ago
Pandit Sonalben Manish
Pandit Sonalben Manish
Director/Designated Partner
over 6 years ago
Ishan Devshankar Dave
Ishan Devshankar Dave
Director/Designated Partner
over 6 years ago

Past Directors

Kulinchandra Ambashankar Mehta
Kulinchandra Ambashankar Mehta
Director
over 20 years ago
Narendra Bhawanishankar Oza
Narendra Bhawanishankar Oza
Managing Director
about 29 years ago
Naginlal Amritlal Nagar
Naginlal Amritlal Nagar
Director
almost 38 years ago

Charges

5 Crore
24 April 2000
Gujrat State Financial; Corportion
1 Crore
21 December 1996
Gujrat Industrial Investment Corppotion Limited
80 Lak
29 June 1995
Gujrat Industrial Investment Corprotion Limited
50 Lak
23 June 1995
Gujrat Industrial Investment Corprotion Limited
50 Lak
15 July 1994
Gujrat Industrial Investment Corprotion Limited
1 Crore
16 May 1991
Gujrat Industrial Investment Corprotion Limited
16 Lak
06 December 1988
Gujrat State Financial; Corportion
60 Lak
06 October 1988
Gujrat Industrial Investment Corprotion Limited
60 Lak
01 November 2002
Union Bank Of India
5 Crore
10 March 1989
Union Bank Of India
50 Lak
28 February 1996
Union Bank Of India
50 Lak
15 December 1998
Union Bank Of India
50 Lak
08 March 1990
Union Bank Of India
37 Lak
24 April 2000
Gujrat State Financial; Corportion
0
15 December 1998
Union Bank Of India
0
21 December 1996
Gujrat Industrial Investment Corppotion Limited
0
28 February 1996
Union Bank Of India
0
16 May 1991
Gujrat Industrial Investment Corprotion Limited
0
15 July 1994
Gujrat Industrial Investment Corprotion Limited
0
08 March 1990
Union Bank Of India
0
29 June 1995
Gujrat Industrial Investment Corprotion Limited
0
01 November 2002
Union Bank Of India
0
10 March 1989
Union Bank Of India
0
06 December 1988
Gujrat State Financial; Corportion
0
06 October 1988
Gujrat Industrial Investment Corprotion Limited
0
23 June 1995
Gujrat Industrial Investment Corprotion Limited
0
24 April 2000
Gujrat State Financial; Corportion
0
15 December 1998
Union Bank Of India
0
21 December 1996
Gujrat Industrial Investment Corppotion Limited
0
28 February 1996
Union Bank Of India
0
16 May 1991
Gujrat Industrial Investment Corprotion Limited
0
15 July 1994
Gujrat Industrial Investment Corprotion Limited
0
08 March 1990
Union Bank Of India
0
29 June 1995
Gujrat Industrial Investment Corprotion Limited
0
01 November 2002
Union Bank Of India
0
10 March 1989
Union Bank Of India
0
06 December 1988
Gujrat State Financial; Corportion
0
06 October 1988
Gujrat Industrial Investment Corprotion Limited
0
23 June 1995
Gujrat Industrial Investment Corprotion Limited
0
24 April 2000
Gujrat State Financial; Corportion
0
15 December 1998
Union Bank Of India
0
21 December 1996
Gujrat Industrial Investment Corppotion Limited
0
28 February 1996
Union Bank Of India
0
16 May 1991
Gujrat Industrial Investment Corprotion Limited
0
15 July 1994
Gujrat Industrial Investment Corprotion Limited
0
08 March 1990
Union Bank Of India
0
29 June 1995
Gujrat Industrial Investment Corprotion Limited
0
01 November 2002
Union Bank Of India
0
10 March 1989
Union Bank Of India
0
06 December 1988
Gujrat State Financial; Corportion
0
06 October 1988
Gujrat Industrial Investment Corprotion Limited
0
23 June 1995
Gujrat Industrial Investment Corprotion Limited
0

Documents

Form DIR-12-03042021_signed
Evidence of cessation;-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
Form AOC-4-26122020_signed
Form 20B-21122020_signed
Annual return as per schedule V of the Companies Act,1956-19122020
Optional Attachment-(1)-19122020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-05122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-05122020
Form 23ACA-05122020_signed
Form 23AC-05122020_signed
Directors report as per section 134(3)-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Form AOC-4-02122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Directors report as per section 134(3)-01122020
Form AOC-4-01122020_signed
Form AOC-4-25112020_signed
Form ADT-1-24112020_signed
List of share holders, debenture holders;-24112020
Directors report as per section 134(3)-24112020
Copy of written consent given by auditor-24112020
Copy of resolution passed by the company-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Form MGT-7-24112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102020
Interest in other entities;-19102020
Form DIR-12-19102020_signed
Frm23ACA-221112 for the FY ending on-310312.OCT