Company Information

CIN
Status
Date of Incorporation
27 April 2004
State / ROC
Mumbai /
Last Balance Sheet
31 March 2016
Last Annual Meeting
20 September 2016
Paid Up Capital
148,000
Authorised Capital
500,000

Directors

Vinodkumar Pukhraj Ambavat
Vinodkumar Pukhraj Ambavat
Additional Director
almost 9 years ago
Yogesh Chhotalal Ashra
Yogesh Chhotalal Ashra
Director
over 12 years ago

Past Directors

Usha Vinod Ambavat
Usha Vinod Ambavat
Additional Director
almost 9 years ago
Prashant Prakashchand Jain
Prashant Prakashchand Jain
Additional Director
about 10 years ago
Rajeev Devi Prasad Mehrotra
Rajeev Devi Prasad Mehrotra
Additional Director
over 10 years ago
Madhu Yogesh Ashra
Madhu Yogesh Ashra
Director
over 12 years ago
Chirag Ashwin Shah
Chirag Ashwin Shah
Director
over 15 years ago
Ashish Jayantilal Jain
Ashish Jayantilal Jain
Director
almost 16 years ago
Kamal Rajkumar Sharma
Kamal Rajkumar Sharma
Director
almost 16 years ago
Atul Jayesh Ambavat
Atul Jayesh Ambavat
Director
almost 16 years ago
Atul Babulal Gandhi
Atul Babulal Gandhi
Director
over 21 years ago
Sanjay Harishchandra Pawar
Sanjay Harishchandra Pawar
Director
over 21 years ago

Documents

Proof of dispatch-04032017
Notice of resignation filed with the company-04032017
Acknowledgement received from company-04032017
Form DIR-11-04032017_signed
Form DIR-12-03032017_signed
Notice of resignation;-03032017
Evidence of cessation;-03032017
Form INC-22-01032017_signed
Optional Attachment-(1)-01032017
Copy of board resolution authorizing giving of notice-01032017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01032017
Copies of the utility bills as mentioned above (not older than two months)-01032017
Optional Attachment-(2)-01032017
Optional Attachment-(1)-01032017
Letter of appointment;-01032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032017
Form DIR-12-01032017_signed
Proof of dispatch-01122016
Notice of resignation filed with the company-01122016
Form DIR-12-01122016_signed
Notice of resignation;-01122016
Form DIR-11-01122016_signed
Acknowledgement received from company-01122016
Evidence of cessation;-01122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
List of share holders, debenture holders;-05112016
Form AOC-4-05112016_signed
Form MGT-7-05112016_signed
Form DIR-12-041215.OCT
Declaration of the appointee Director- in Form DIR-2-041215.PDF