Company Information

CIN
Status
Date of Incorporation
02 November 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
807,400
Authorised Capital
1,000,000

Directors

Maanoj Agarwala
Maanoj Agarwala
Director
about 31 years ago

Past Directors

Meena Agarwala
Meena Agarwala
Additional Director
over 17 years ago

Charges

0
14 December 2012
Bank Of Maharashtra
80 Lak
21 February 2007
The Federal Bank Ltd
13 Lak
16 April 2008
The Shamrao Vithal Co-op. Bank Ltd.
3 Lak
02 May 2008
The Shamrao Vithal Co-operative Bank Limited
56 Lak
17 June 2003
The Federal Bank Ltd.
28 Lak
24 October 2007
The Federal Bank Ltd.
24 Lak
12 April 2006
The Federal Bank Ltd
4 Lak
13 April 2006
The Federal Bank Ltd
4 Lak
12 April 2006
The Federal Bank Ltd
0
13 April 2006
The Federal Bank Ltd
0
24 October 2007
The Federal Bank Ltd.
0
14 December 2012
Bank Of Maharashtra
0
02 May 2008
The Shamrao Vithal Co-operative Bank Limited
0
16 April 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
17 June 2003
The Federal Bank Ltd.
0
21 February 2007
The Federal Bank Ltd
0
12 April 2006
The Federal Bank Ltd
0
13 April 2006
The Federal Bank Ltd
0
24 October 2007
The Federal Bank Ltd.
0
14 December 2012
Bank Of Maharashtra
0
02 May 2008
The Shamrao Vithal Co-operative Bank Limited
0
16 April 2008
The Shamrao Vithal Co-op. Bank Ltd.
0
17 June 2003
The Federal Bank Ltd.
0
21 February 2007
The Federal Bank Ltd
0

Documents

Form AOC-4-03042021_signed
Form MGT-7-08012021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form ADT-1-29122020
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Form ADT-1-29122020_signed
Copy of the intimation sent by company-29122020
Form ADT-1-17122020_signed
Copy of the intimation sent by company-17122020
Copy of resolution passed by the company-17122020
Copy of written consent given by auditor-17122020
Optional Attachment-(1)-17122020
Form ADT-3-06102020_signed
Resignation letter-05102020
Letter of the charge holder stating that the amount has been satisfied-26062020
Form CHG-4-26062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200626
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
Form AOC-4-28062018_signed
Notice of resignation filed with the company-05012018
Form DIR-12-05012018_signed
Form DIR-11-05012018_signed