Company Information

CIN
Status
Date of Incorporation
21 September 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sharman Premchand Shah
Sharman Premchand Shah
Whole Time Director
about 25 years ago
Premchand Keshavji Shah
Premchand Keshavji Shah
Whole Time Director
about 25 years ago

Past Directors

Sushila Premchand Shah
Sushila Premchand Shah
Additional Director
about 11 years ago
Nihal Premchand Shah
Nihal Premchand Shah
Whole Time Director
about 25 years ago

Registered Trademarks

Sumaria (Label) Sumaria Appliances

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Air Conditioner, Microwave Oven, Fridge, Drying, Ventilating, Water Supply And Sanitary Purposes.

Charges

0
30 July 2007
Icici Bank Limited
70 Lak
01 April 2005
Citi Bank N.a.
2 Crore
01 April 2005
Citi Bank N.a.
0
30 July 2007
Icici Bank Limited
0
01 April 2005
Citi Bank N.a.
0
30 July 2007
Icici Bank Limited
0
01 April 2005
Citi Bank N.a.
0
30 July 2007
Icici Bank Limited
0

Documents

Form DPT-3-24112020-signed
Form MGT-14-03112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Form DIR-12-16032020
Optional Attachment-(1)-16032020
Evidence of cessation;-16032020
Notice of resignation;-16032020
Form DPT-3-07012020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-05072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Optional Attachment-(2)-21122018
Optional Attachment-(1)-21122018
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form CHG-4-14112017_signed
Letter of the charge holder stating that the amount has been satisfied-14112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171114
Directors report as per section 134(3)-31102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017