Company Information

CIN
Status
Date of Incorporation
27 July 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Mohitkumar Narang Keval
Mohitkumar Narang Keval
Managing Director
about 2 years ago
Yash Mohitkumar Narang
Yash Mohitkumar Narang
Director
over 4 years ago
Sahil Mohitkumar Narang
Sahil Mohitkumar Narang
Director
over 9 years ago
Vanita Mohit Narang
Vanita Mohit Narang
Director
over 18 years ago

Registered Trademarks

Sfp The Furniture Stop Sudarshan Flexible Packaging

[Class : 20] Furniture, Goods Of Wood And Included In Class 20

Charges

75 Lak
14 August 2019
Kotak Mahindra Bank Limited
70 Lak
10 March 2014
Central Bank Of India
77 Lak
21 April 2003
Central Bank Of India
5 Lak
01 October 2010
The Cosmos Co-operative Bank Ltd
50 Lak
14 August 2019
Others
0
21 April 2003
Central Bank Of India
0
10 March 2014
Central Bank Of India
0
01 October 2010
The Cosmos Co-operative Bank Ltd
0
14 August 2019
Others
0
21 April 2003
Central Bank Of India
0
10 March 2014
Central Bank Of India
0
01 October 2010
The Cosmos Co-operative Bank Ltd
0
14 August 2019
Others
0
21 April 2003
Central Bank Of India
0
10 March 2014
Central Bank Of India
0
01 October 2010
The Cosmos Co-operative Bank Ltd
0

Documents

Form DPT-3-09102020-signed
Letter of the charge holder stating that the amount has been satisfied-16032020
Form CHG-4-16032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200316
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form ADT-1-13122019_signed
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Form CHG-1-11092019_signed
Instrument(s) of creation or modification of charge;-11092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190911
Form ADT-1-23042019_signed
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-25122018
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017