Company Information

CIN
Status
Date of Incorporation
25 May 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
840,000
Authorised Capital
1,500,000

Directors

Hitesh Mangilal Mehta
Hitesh Mangilal Mehta
Director
about 2 years ago
Manjula Mangilal Mehta
Manjula Mangilal Mehta
Director/Designated Partner
over 8 years ago
Mangilal Ashmal Mehta
Mangilal Ashmal Mehta
Director
over 21 years ago

Past Directors

Nikita Vikram Mehta
Nikita Vikram Mehta
Managing Director
over 4 years ago
Kirti Hitesh Mehta
Kirti Hitesh Mehta
Managing Director
over 4 years ago
Aditya Mangilal Mehta
Aditya Mangilal Mehta
Director
almost 19 years ago
Vikram Mangilal Mehta
Vikram Mangilal Mehta
Director
almost 19 years ago
Ashmal Foojmal Mehta
Ashmal Foojmal Mehta
Director
over 21 years ago

Charges

60 Lak
31 January 2012
Dhanlaxmi Bank Limited
1 Crore
31 January 2012
Dhanlaxmi Bank Limited
2 Crore
17 July 2021
Icici Bank Limited
60 Lak
11 January 2022
Others
0
28 January 2022
Others
0
17 July 2021
Others
0
31 January 2012
Dhanlaxmi Bank Limited
0
31 January 2012
Dhanlaxmi Bank Limited
0
11 January 2022
Others
0
28 January 2022
Others
0
17 July 2021
Others
0
31 January 2012
Dhanlaxmi Bank Limited
0
31 January 2012
Dhanlaxmi Bank Limited
0
11 January 2022
Others
0
28 January 2022
Others
0
17 July 2021
Others
0
31 January 2012
Dhanlaxmi Bank Limited
0
31 January 2012
Dhanlaxmi Bank Limited
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201230
Form MGT-7-07012021_signed
Form ADT-1-31122020_signed
Form CHG-4-30122020
Letter of the charge holder stating that the amount has been satisfied-30122020
Form AOC-4-30122020_signed
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
List of share holders, debenture holders;-29122020
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
Copy of resolution passed by the company-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Copy of written consent given by auditor-28122020
Copy of the intimation sent by company-28122020
Approval letter for extension of AGM;-25122020
List of share holders, debenture holders;-25122020
Directors report as per section 134(3)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Approval letter of extension of financial year or AGM-25122020
Annual return as per schedule V of the Companies Act,1956-18112020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-18112020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-18112020
Form 23ACA-18112020_signed
Form 23AC-18112020_signed
Form 20B-18112020_signed
Form AOC-4-15102020_signed
Form MGT-7-15102020_signed