Company Information

CIN
Status
Date of Incorporation
15 May 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
6,250,000
Authorised Capital
10,000,000

Directors

Jay Naresh Mehta
Jay Naresh Mehta
Director
almost 16 years ago

Past Directors

Chintal Kiranraj Mehta
Chintal Kiranraj Mehta
Additional Director
over 7 years ago
Sajjan Mittanand Poddar
Sajjan Mittanand Poddar
Director
about 8 years ago
Jagdish Lalshanker Ojha
Jagdish Lalshanker Ojha
Director
over 13 years ago
Mrunal Naresh Mehta
Mrunal Naresh Mehta
Director
over 35 years ago
Naresh Javerilal Mehta
Naresh Javerilal Mehta
Director
over 35 years ago

Charges

14 Crore
06 September 2011
Corporation Bank
4 Crore
27 July 2006
Corporation Bank
9 Crore
31 January 2008
Corporation Bank
25 Lak
26 September 2017
Corporation Bank
1 Crore
21 March 2016
Corporation Bank
1 Crore
27 July 2006
Others
0
06 September 2011
Others
0
26 September 2017
Others
0
31 January 2008
Corporation Bank
0
21 March 2016
Others
0
27 July 2006
Others
0
06 September 2011
Others
0
26 September 2017
Others
0
31 January 2008
Corporation Bank
0
21 March 2016
Others
0

Documents

Form ADT-3-24112019_signed
Resignation letter-24112019
Notice of resignation;-21012019
Form DIR-12-21012019_signed
Notice of resignation filed with the company-21012019
Proof of dispatch-21012019
Acknowledgement received from company-21012019
Form DIR-11-21012019_signed
Evidence of cessation;-21012019
Form MGT-14-10012019_signed
Form INC-22-10012019_signed
Copy of board resolution authorizing giving of notice-10012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012019
Optional Attachment-(1)-10012019
Copies of the utility bills as mentioned above (not older than two months)-10012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012019
Optional Attachment-(2)-10012019
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Directors report as per section 134(3)-03012019
List of share holders, debenture holders;-03012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
Declaration by first director-28092018
Notice of resignation;-28092018
Form DIR-12-28092018_signed
Evidence of cessation;-28092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092018
Optional Attachment-(1)-28092018
Form DIR-12-27092018_signed
Evidence of cessation;-14092018