Company Information

CIN
Status
Date of Incorporation
16 October 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,500,200
Authorised Capital
10,000,000

Directors

Sandeepkumar Bhawanishankar Modi
Sandeepkumar Bhawanishankar Modi
Director
over 24 years ago

Past Directors

Jatta Shanker Poddar
Jatta Shanker Poddar
Whole Time Director
about 7 years ago
Sharad Poddar
Sharad Poddar
Managing Director
about 36 years ago

Charges

0
12 March 1991
Gujarat Industrial Invest. Corp. Ltd;
90 Lak
08 June 1992
Shivkripa Enterprise Private Limited
1 Crore
08 August 1992
Shivkripa Enterprise Private Limited
1 Crore
08 June 1992
Shivkripa Enterprise Private Limited
1 Crore
13 March 1991
Gujarat State Financial Corporation
2 Crore
08 February 1993
Gujarat Industrial Invest. Corp. Ltd
73 Lak
12 March 1991
Gujarat Industrial Invest. Corp. Ltd;
0
08 June 1992
Shivkripa Enterprise Private Limited
0
08 February 1993
Gujarat Industrial Invest. Corp. Ltd
0
08 August 1992
Shivkripa Enterprise Private Limited
0
08 June 1992
Shivkripa Enterprise Private Limited
0
13 March 1991
Gujarat State Financial Corporation
0
12 March 1991
Gujarat Industrial Invest. Corp. Ltd;
0
08 June 1992
Shivkripa Enterprise Private Limited
0
08 February 1993
Gujarat Industrial Invest. Corp. Ltd
0
08 August 1992
Shivkripa Enterprise Private Limited
0
08 June 1992
Shivkripa Enterprise Private Limited
0
13 March 1991
Gujarat State Financial Corporation
0
12 March 1991
Gujarat Industrial Invest. Corp. Ltd;
0
08 June 1992
Shivkripa Enterprise Private Limited
0
08 February 1993
Gujarat Industrial Invest. Corp. Ltd
0
08 August 1992
Shivkripa Enterprise Private Limited
0
08 June 1992
Shivkripa Enterprise Private Limited
0
13 March 1991
Gujarat State Financial Corporation
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-24112019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form MSME FORM I-08062019_signed
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Form MR-1-31012019-signed
Directors report as per section 134(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Form AOC-4-10122018_signed
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Optional Attachment-(1)-05112018
Copy of board resolution-05112018
Optional Attachment-(2)-05112018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -05112018
Copy of shareholders resolution-05112018
Optional Attachment-(1)-05112018
Optional Attachment-(2)-05112018
Form DIR-12-05112018_signed
Optional Attachment-(3)-05112018
Form MGT-14-02112018_signed