Company Information

CIN
Status
Date of Incorporation
01 March 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
338,200
Authorised Capital
1,000,000

Directors

Sharan Vinod Bhatia
Sharan Vinod Bhatia
Director
almost 15 years ago
Anil Manoharlal Bhatia
Anil Manoharlal Bhatia
Director
almost 43 years ago

Past Directors

Nishad Vinod Bhatia
Nishad Vinod Bhatia
Director
over 10 years ago
Vinod Manoharlal Bhatia
Vinod Manoharlal Bhatia
Director
over 10 years ago

Charges

7 Crore
04 October 2018
Hdfc Bank Limited
3 Crore
09 March 2018
Hdfc Bank Limited
3 Crore
21 May 2007
Kotak Mahindra Bank Limited
4 Crore
21 May 2007
Kotak Mahindra Bank Limited
4 Crore
19 April 1999
Union Bank Of India
5 Lak
16 April 1998
Union Bank Of India
2 Crore
14 May 1998
Union Bank Of India
10 Lak
09 March 2018
Hdfc Bank Limited
0
04 October 2018
Hdfc Bank Limited
0
21 May 2007
Others
0
21 May 2007
Others
0
16 April 1998
Union Bank Of India
0
14 May 1998
Union Bank Of India
0
19 April 1999
Union Bank Of India
0
09 March 2018
Hdfc Bank Limited
0
04 October 2018
Hdfc Bank Limited
0
21 May 2007
Others
0
21 May 2007
Others
0
16 April 1998
Union Bank Of India
0
14 May 1998
Union Bank Of India
0
19 April 1999
Union Bank Of India
0

Documents

Form DPT-3-10122020-signed
Form MSME FORM I-30092020_signed
Form DPT-3-24092020-signed
Form DIR-12-12022020_signed
Form MGT-7-18122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Form AOC-4-24102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-04072019
Form MSME FORM I-08052019_signed
Form CHG-1-01022019_signed
Instrument(s) of creation or modification of charge;-01022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190201
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102018
Form AOC-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-04092018
Form CHG-4-04092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180904