Company Information

CIN
Status
Date of Incorporation
18 July 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
16 January 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Rupa Sunil Kukreja
Rupa Sunil Kukreja
Director
over 2 years ago
Neha Vikram Ramchand
Neha Vikram Ramchand
Director/Designated Partner
over 2 years ago
Priyanka Sunil Kukreja
Priyanka Sunil Kukreja
Director/Designated Partner
almost 10 years ago
Tanu Mohan Kukreja
Tanu Mohan Kukreja
Director
almost 24 years ago
Mohan Tolaram Kukreja
Mohan Tolaram Kukreja
Director/Designated Partner
over 30 years ago
Sunil Tolaram Kukreja
Sunil Tolaram Kukreja
Director/Designated Partner
over 30 years ago

Charges

15 Crore
20 May 2019
Union Bank Of India
15 Crore
30 March 2012
Axis Bank Limited
50 Crore
26 September 2008
Punjab National Bank
9 Crore
27 September 2008
Punjab National Bank
3 Crore
14 July 2010
The Federal Bank Limited
9 Crore
20 May 2019
Others
0
27 September 2008
Punjab National Bank
0
30 March 2012
Axis Bank Limited
0
14 July 2010
The Federal Bank Limited
0
26 September 2008
Punjab National Bank
0
20 May 2019
Others
0
27 September 2008
Punjab National Bank
0
30 March 2012
Axis Bank Limited
0
14 July 2010
The Federal Bank Limited
0
26 September 2008
Punjab National Bank
0
20 May 2019
Others
0
27 September 2008
Punjab National Bank
0
30 March 2012
Axis Bank Limited
0
14 July 2010
The Federal Bank Limited
0
26 September 2008
Punjab National Bank
0
20 May 2019
Others
0
27 September 2008
Punjab National Bank
0
30 March 2012
Axis Bank Limited
0
14 July 2010
The Federal Bank Limited
0
26 September 2008
Punjab National Bank
0

Documents

Form DPT-3-30092020-signed
Form CHG-4-15092020_signed
Letter of the charge holder stating that the amount has been satisfied-15092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200915
Directors report as per section 134(3)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
List of share holders, debenture holders;-19122019
Statement of Subsidiaries as per section 129 - Form AOC-1-19122019
Supplementary or Test audit report under section 143-19122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122019
Form AOC - 4 CFS-19122019_signed
Form AOC-4-19122019_signed
Form MGT-7-19122019_signed
Form DPT-3-20072019
Optional Attachment-(2)-08072019
Form CHG-1-08072019_signed
Optional Attachment-(1)-08072019
Instrument(s) of creation or modification of charge;-08072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190708
Form AOC - 4 CFS-24012019_signed
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Supplementary or Test audit report under section 143-17012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17012019
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018