Company Information

CIN
Status
Date of Incorporation
30 September 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,265,800
Authorised Capital
30,000,000

Directors

Manjula Laxman Patel
Manjula Laxman Patel
Director
about 18 years ago
Laxman Shivji Patel
Laxman Shivji Patel
Director
about 21 years ago

Registered Trademarks

Si Stalwart Impex Pvt. Ltd. Stalwart Impex

[Class : 37] Construction Services Included In Class 37

Charges

78 Lak
03 October 2008
Dombivli Nagari Sahakari Bank Limited
50 Lak
26 September 2008
Dombivli Nagari Sahakari Bank Limited
28 Lak
11 March 2015
Dombivli Nagari Sahakari Bank Limited
70 Lak
25 March 2014
Dombivli Nagari Sahakari Bank Limited
74 Lak
09 July 2013
Abhyudaya Co-operative Bank Ltd.
2 Crore
21 June 2013
Abhyudaya Co-operative Bank Limited
2 Crore
27 January 2023
Others
0
17 November 2022
Others
0
29 December 2021
Others
0
26 September 2008
Dombivli Nagari Sahakari Bank Limited
0
03 October 2008
Dombivli Nagari Sahakari Bank Limited
0
21 June 2013
Abhyudaya Co-operative Bank Limited
0
25 March 2014
Dombivli Nagari Sahakari Bank Limited
0
09 July 2013
Abhyudaya Co-operative Bank Ltd.
0
11 March 2015
Dombivli Nagari Sahakari Bank Limited
0
27 January 2023
Others
0
17 November 2022
Others
0
29 December 2021
Others
0
26 September 2008
Dombivli Nagari Sahakari Bank Limited
0
03 October 2008
Dombivli Nagari Sahakari Bank Limited
0
21 June 2013
Abhyudaya Co-operative Bank Limited
0
25 March 2014
Dombivli Nagari Sahakari Bank Limited
0
09 July 2013
Abhyudaya Co-operative Bank Ltd.
0
11 March 2015
Dombivli Nagari Sahakari Bank Limited
0
27 January 2023
Others
0
17 November 2022
Others
0
29 December 2021
Others
0
26 September 2008
Dombivli Nagari Sahakari Bank Limited
0
03 October 2008
Dombivli Nagari Sahakari Bank Limited
0
21 June 2013
Abhyudaya Co-operative Bank Limited
0
25 March 2014
Dombivli Nagari Sahakari Bank Limited
0
09 July 2013
Abhyudaya Co-operative Bank Ltd.
0
11 March 2015
Dombivli Nagari Sahakari Bank Limited
0

Documents

Form DPT-3-02092020-signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Form AOC-4-29102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-11072019
List of share holders, debenture holders;-08112018
Form MGT-7-08112018_signed
Directors report as per section 134(3)-07112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112018
Form AOC-4-07112018_signed
Directors report as per section 134(3)-13112017
List of share holders, debenture holders;-13112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
List of share holders, debenture holders;-03112016
Form MGT-7-03112016
Form AOC-4-24102016_signed
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Form CHG-4-08062016_signed
Letter of the charge holder stating that the amount has been satisfied-08062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160608
Form CHG-4-05062016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160605