Company Information

CIN
Status
Date of Incorporation
16 August 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,000,000
Authorised Capital
100,000,000

Directors

Mahendrakumar Ramlal Bhatiya
Mahendrakumar Ramlal Bhatiya
Director/Designated Partner
about 3 years ago
Vipin Kumar Yadav
Vipin Kumar Yadav
Additional Director
almost 9 years ago
Leena Ronald Dsouza
Leena Ronald Dsouza
Director/Designated Partner
over 19 years ago
Sunil Rashiklal Shah
Sunil Rashiklal Shah
Director/Designated Partner
over 36 years ago

Past Directors

Rajkumar Shyamsundar Bidawatka
Rajkumar Shyamsundar Bidawatka
Additional Director
almost 9 years ago
Bharati Vasant Asukar
Bharati Vasant Asukar
Director
over 15 years ago

Charges

2 Crore
09 August 1995
Gujarat Industrial Investment Corporation Ltd.
90 Lak
03 July 1995
Central Bank Of India
75 Lak
08 August 1994
Central Bank Of India
6 Lak
03 February 1994
Central Bank Of India
30 Lak
20 May 1991
Gujarat Industrial Investment Corporation Ltd.
58 Lak
08 August 1994
Central Bank Of India
0
03 February 1994
Central Bank Of India
0
09 August 1995
Gujarat Industrial Investment Corporation Ltd.
0
03 July 1995
Central Bank Of India
0
20 May 1991
Gujarat Industrial Investment Corporation Ltd.
0
08 August 1994
Central Bank Of India
0
03 February 1994
Central Bank Of India
0
09 August 1995
Gujarat Industrial Investment Corporation Ltd.
0
03 July 1995
Central Bank Of India
0
20 May 1991
Gujarat Industrial Investment Corporation Ltd.
0

Documents

Form AOC-4-04042021_signed
Form MGT-7-04012021_signed
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102020
Directors report as per section 134(3)-23102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
Form MGT-7-04122018_signed
Form AOC-4-04122018_signed
List of share holders, debenture holders;-28112018
Form MGT-7-05072018_signed
Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-30062018
Form DIR-12-10042018_signed
Evidence of cessation;-07042018
List of share holders, debenture holders;-19012017
Form MGT-7-19012017_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-13012017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-13012017
Form AOC-4-13012017_signed
Form 23ACA-13012017_signed
Form 23AC-13012017_signed
Form 20B-13012017_signed
Annual return as per schedule V of the Companies Act,1956-12012017
Form 66-12012017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012017