Company Information

CIN
Status
Date of Incorporation
22 February 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Shreegopal Madanlal Soni
Shreegopal Madanlal Soni
Director
over 2 years ago
Ravindranath Achuthan Menon
Ravindranath Achuthan Menon
Director
about 25 years ago
Prashant Haribhau Kshirsagar
Prashant Haribhau Kshirsagar
Director
about 25 years ago
Shyamsunder Madanlal Soni
Shyamsunder Madanlal Soni
Director
about 25 years ago

Past Directors

Milind Marotrao Bodkhe
Milind Marotrao Bodkhe
Director
about 25 years ago
Naresh Mulchand Jain
Naresh Mulchand Jain
Director
about 25 years ago

Charges

90 Lak
31 July 2017
Canara Bank
9 Lak
29 June 2012
Canara Bank
6 Lak
31 January 2009
Canara Bank
50 Lak
19 April 2002
Canara Bank
25 Lak
31 January 2009
Canara Bank
0
31 July 2017
Others
0
19 April 2002
Canara Bank
0
29 June 2012
Canara Bank
0
31 January 2009
Canara Bank
0
31 July 2017
Others
0
19 April 2002
Canara Bank
0
29 June 2012
Canara Bank
0
31 January 2009
Canara Bank
0
31 July 2017
Others
0
19 April 2002
Canara Bank
0
29 June 2012
Canara Bank
0

Documents

Form DPT-3-20102020-signed
Form DPT-3-17042020-signed
Form MGT-7-24112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
Form DIR-12-24072019_signed
Optional Attachment-(1)-24072019
Notice of resignation;-24072019
Evidence of cessation;-24072019
Form DPT-3-24062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018
Form ADT-1-30102018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Copy of written consent given by auditor-28102018
Copy of the intimation sent by company-28102018
Copy of resolution passed by the company-28102018
List of share holders, debenture holders;-08122017
Form MGT-7-08122017_signed
Directors report as per section 134(3)-07122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Form AOC-4-07122017_signed
Instrument(s) of creation or modification of charge;-04122017
Form CHG-1-04122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171204