Company Information

CIN
Status
Date of Incorporation
03 February 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,400
Authorised Capital
10,000,000

Directors

Bhuvanesh Kapil Sharma
Bhuvanesh Kapil Sharma
Additional Director
over 2 years ago
Rajdaksh Mahendra Sharma
Rajdaksh Mahendra Sharma
Director/Designated Partner
over 2 years ago
Pravinchandra Gangji Gala
Pravinchandra Gangji Gala
Director
over 2 years ago
Gaurav Kapil Sharma
Gaurav Kapil Sharma
Director
over 2 years ago
Kapil Mahendra Sharma
Kapil Mahendra Sharma
Director
over 2 years ago
Hemal Jayendra Gala
Hemal Jayendra Gala
Director
over 2 years ago
Kirtidaksh Rajdaksh Sharma
Kirtidaksh Rajdaksh Sharma
Additional Director
over 3 years ago
Kunal Pravinchandra Gala
Kunal Pravinchandra Gala
Director
over 13 years ago
Devdutt Rajdaksh Sharma
Devdutt Rajdaksh Sharma
Director
over 13 years ago

Past Directors

Jayendra Gangji Gala
Jayendra Gangji Gala
Director
over 24 years ago

Charges

16 Crore
31 March 2016
Gopinath Patil Parsik Janata Sahari Bank Ltd
16 Crore
03 November 2008
Central Bank Of India
96 Lak
24 June 2013
The Kalyan Janata Sahakari Bank Ltd
7 Crore
26 March 2013
Indusind Bank Ltd.
3 Crore
15 June 2006
Centurion Bank Of Punjab Limited
2 Crore
17 May 2008
Bank Of India
12 Crore
01 September 2006
Bank Of India
4 Crore
30 June 2010
Punjab National Bank
12 Crore
10 June 2010
Punjab National Bank
12 Crore
27 September 2010
Kalyan Janata Sahakari Bank Limited
5 Crore
05 April 2006
Punjab National Bank
1 Crore
08 May 2006
Punjab National Bank Limited
90 Lak
07 February 2007
Uti Bank Limited
8 Crore
23 February 2007
Uti Bank Limited
3 Crore
16 December 2005
State Bank Of India
10 Crore
31 March 2016
Others
0
08 May 2006
Punjab National Bank Limited
0
15 June 2006
Centurion Bank Of Punjab Limited
0
01 September 2006
Bank Of India
0
23 February 2007
Uti Bank Limited
0
16 December 2005
State Bank Of India
0
05 April 2006
Punjab National Bank
0
26 March 2013
Indusind Bank Ltd.
0
10 June 2010
Punjab National Bank
0
17 May 2008
Bank Of India
0
03 November 2008
Central Bank Of India
0
30 June 2010
Punjab National Bank
0
24 June 2013
The Kalyan Janata Sahakari Bank Ltd
0
27 September 2010
Kalyan Janata Sahakari Bank Limited
0
07 February 2007
Uti Bank Limited
0
31 March 2016
Others
0
08 May 2006
Punjab National Bank Limited
0
15 June 2006
Centurion Bank Of Punjab Limited
0
01 September 2006
Bank Of India
0
23 February 2007
Uti Bank Limited
0
16 December 2005
State Bank Of India
0
05 April 2006
Punjab National Bank
0
26 March 2013
Indusind Bank Ltd.
0
10 June 2010
Punjab National Bank
0
17 May 2008
Bank Of India
0
03 November 2008
Central Bank Of India
0
30 June 2010
Punjab National Bank
0
24 June 2013
The Kalyan Janata Sahakari Bank Ltd
0
27 September 2010
Kalyan Janata Sahakari Bank Limited
0
07 February 2007
Uti Bank Limited
0
31 March 2016
Others
0
08 May 2006
Punjab National Bank Limited
0
15 June 2006
Centurion Bank Of Punjab Limited
0
01 September 2006
Bank Of India
0
23 February 2007
Uti Bank Limited
0
16 December 2005
State Bank Of India
0
05 April 2006
Punjab National Bank
0
26 March 2013
Indusind Bank Ltd.
0
10 June 2010
Punjab National Bank
0
17 May 2008
Bank Of India
0
03 November 2008
Central Bank Of India
0
30 June 2010
Punjab National Bank
0
24 June 2013
The Kalyan Janata Sahakari Bank Ltd
0
27 September 2010
Kalyan Janata Sahakari Bank Limited
0
07 February 2007
Uti Bank Limited
0

Documents

Form DPT-3-29062021-signed
Form DPT-3-31122020_signed
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Form CHG-4-29082019_signed
Letter of the charge holder stating that the amount has been satisfied-29082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190829
Form CHG-4-06082019_signed
Letter of the charge holder stating that the amount has been satisfied-06082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190806
Form DPT-3-27062019
Form MGT-7-15012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-18062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062018
Form AOC-4-18062018_signed
List of share holders, debenture holders;-30052018
Form MGT-7-30052018_signed
Form ADT-1-14052018_signed
Copy of the intimation sent by company-09052018
Copy of written consent given by auditor-09052018
Copy of resolution passed by the company-09052018
Letter of the charge holder stating that the amount has been satisfied-12042018