Company Information

CIN
Status
Date of Incorporation
04 February 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
5,000,000

Directors

Abhishek Toshniwal
Abhishek Toshniwal
Director/Designated Partner
over 2 years ago
Ravi Toshniwal
Ravi Toshniwal
Beneficial Owner
almost 33 years ago

Past Directors

Pushpa Toshniwal
Pushpa Toshniwal
Director
almost 33 years ago
Heinz Elmar Zindel
Heinz Elmar Zindel
Director
almost 33 years ago
Purnima Toshniwal
Purnima Toshniwal
Director
almost 33 years ago

Charges

1 Crore
15 January 2019
Uco Bank
1 Crore
27 October 2015
State Bank Of Bikaner & Jaipur
13 Lak
03 June 2010
State Bank Of India
34 Lak
09 July 2010
State Bank Of Bikaner & Jaipur
5 Lak
14 November 2006
Syndicate Bank
25 Lak
15 March 2004
Union Bank Of India
20 Lak
06 February 2020
Hdfc Bank Limited
9 Lak
15 January 2019
Uco Bank
0
27 October 2015
State Bank Of Bikaner & Jaipur
0
06 February 2020
Hdfc Bank Limited
0
03 June 2010
State Bank Of India
0
09 July 2010
State Bank Of Bikaner & Jaipur
0
14 November 2006
Syndicate Bank
0
15 March 2004
Union Bank Of India
0
15 January 2019
Uco Bank
0
27 October 2015
State Bank Of Bikaner & Jaipur
0
06 February 2020
Hdfc Bank Limited
0
03 June 2010
State Bank Of India
0
09 July 2010
State Bank Of Bikaner & Jaipur
0
14 November 2006
Syndicate Bank
0
15 March 2004
Union Bank Of India
0
15 January 2019
Uco Bank
0
27 October 2015
State Bank Of Bikaner & Jaipur
0
06 February 2020
Hdfc Bank Limited
0
03 June 2010
State Bank Of India
0
09 July 2010
State Bank Of Bikaner & Jaipur
0
14 November 2006
Syndicate Bank
0
15 March 2004
Union Bank Of India
0

Documents

Form DPT-3-06012021_signed
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Instrument(s) of creation or modification of charge;-18112020
Form DPT-3-15092020-signed
Form BEN - 2-31122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-22112019_signed
Form ADT-1-21112019_signed
Copy of resolution passed by the company-21112019
-21112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Copy of resolution passed by the company-20112019
Copy of the intimation sent by company-20112019
Copy of written consent given by auditor-20112019
Optional Attachment-(1)-20112019
Form DPT-3-28062019
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-02022019
Form CHG-1-02022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190202
Letter of the charge holder stating that the amount has been satisfied-17012019
Form CHG-4-17012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190117