Company Information

CIN
Status
Date of Incorporation
23 October 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Amit Shyam Sunder Bhartia
Amit Shyam Sunder Bhartia
Director
over 2 years ago
Sonal Bhartia
Sonal Bhartia
Director/Designated Partner
almost 5 years ago

Past Directors

Shyamsunder Bajranglal Bhartia
Shyamsunder Bajranglal Bhartia
Director
over 20 years ago
Sureshkumar Beniprasad Chamaria
Sureshkumar Beniprasad Chamaria
Director
about 35 years ago

Charges

2 Crore
29 July 2017
Idfc Bank Limited
80 Lak
28 May 2010
Bank Of Maharashtra
50 Lak
26 May 2010
Bank Of Maharashtra
65 Lak
10 February 2001
Canara Bank
15 Lak
07 February 1998
Canara Bank
15 Lak
09 August 1991
Canara Bank
17 Lak
29 July 2017
Others
0
09 August 1991
Canara Bank
0
07 February 1998
Canara Bank
0
10 February 2001
Canara Bank
0
26 May 2010
Bank Of Maharashtra
0
28 May 2010
Bank Of Maharashtra
0
29 July 2017
Others
0
09 August 1991
Canara Bank
0
07 February 1998
Canara Bank
0
10 February 2001
Canara Bank
0
26 May 2010
Bank Of Maharashtra
0
28 May 2010
Bank Of Maharashtra
0

Documents

Form DIR-12-27122020_signed
Evidence of cessation;-26122020
Form DPT-3-21122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Form DIR-12-09122020_signed
Optional Attachment-(1)-09122020
Interest in other entities;-09122020
Form DPT-3-28092020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-10072019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form AOC-4-18112017_signed
Instrument(s) of creation or modification of charge;-21092017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170921