Company Information

CIN
Status
Date of Incorporation
20 October 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,472,000
Authorised Capital
22,500,000

Directors

Hiren Shamaldas Mehta
Hiren Shamaldas Mehta
Managing Director
over 2 years ago
Bhavin Rohitkumar Mehta
Bhavin Rohitkumar Mehta
Director
over 2 years ago

Past Directors

Rohit Mehta Shamaldas
Rohit Mehta Shamaldas
Director
about 38 years ago

Charges

1 Crore
02 September 2005
Bank Of Baroda
10 Lak
28 April 2000
Bank Of Baroda
2 Lak
12 November 1999
Bank Of Baroda
20 Lak
01 February 1991
Bank Of Baroda
5 Lak
10 August 1989
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
88 Lak
03 March 2000
Sicom Limited
1 Crore
06 November 1989
Oman International Bank S.a.o.g.
25 Lak
10 July 1998
Oman International Bank S.a.o.g.
12 Lak
10 September 1998
Oman International Bank S.a.o.g.
33 Lak
30 July 1999
Oman International Bank S.a.o.g.
33 Lak
30 July 1999
Oman International Bank S.a.o.g.
0
02 September 2005
Bank Of Baroda
0
10 July 1998
Oman International Bank S.a.o.g.
0
10 September 1998
Oman International Bank S.a.o.g.
0
10 August 1989
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
0
12 November 1999
Bank Of Baroda
0
03 March 2000
Sicom Limited
0
28 April 2000
Bank Of Baroda
0
01 February 1991
Bank Of Baroda
0
06 November 1989
Oman International Bank S.a.o.g.
0
30 July 1999
Oman International Bank S.a.o.g.
0
02 September 2005
Bank Of Baroda
0
10 July 1998
Oman International Bank S.a.o.g.
0
10 September 1998
Oman International Bank S.a.o.g.
0
10 August 1989
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
0
12 November 1999
Bank Of Baroda
0
03 March 2000
Sicom Limited
0
28 April 2000
Bank Of Baroda
0
01 February 1991
Bank Of Baroda
0
06 November 1989
Oman International Bank S.a.o.g.
0

Documents

Form DPT-3-08122020-signed
Form DPT-3-17092020-signed
Form INC-22-03092020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01092020
Copy of board resolution authorizing giving of notice-01092020
Copies of the utility bills as mentioned above (not older than two months)-01092020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form DPT-3-27062019
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Form AOC-4-19112018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form MGT-7-06122017_signed
List of share holders, debenture holders;-29112017
Form AOC-4-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Form MGT-7-22022017_signed
List of share holders, debenture holders;-15022017
Form AOC-4-02112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form ADT-1-12102016_signed
Copy of written consent given by auditor-12102016
Copy of resolution passed by the company-12102016
Copy of the intimation sent by company-12102016
Form MGT-7-011215.OCT