Company Information

CIN
Status
Date of Incorporation
11 November 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
28,000,000
Authorised Capital
28,000,000

Directors

Yashraj Sunil Kukreja
Yashraj Sunil Kukreja
Director
almost 10 years ago
Priyanka Sunil Kukreja
Priyanka Sunil Kukreja
Director/Designated Partner
almost 10 years ago
Tanu Mohan Kukreja
Tanu Mohan Kukreja
Director
almost 10 years ago
Mohan Tolaram Kukreja
Mohan Tolaram Kukreja
Director
about 33 years ago
Sunil Tolaram Kukreja
Sunil Tolaram Kukreja
Director
about 33 years ago

Charges

3 Crore
07 August 1995
Central Bank
1 Crore
08 March 1995
The Maharashtra State Financial Corporaton
80 Lak
06 March 1995
Sicom Ltd
1 Crore
14 January 1995
Canara Bank
75 Lak
14 January 1995
Canara Bank
2 Crore
15 September 1995
Canara Bank
1 Crore
15 September 1995
Canara Bank
0
07 August 1995
Central Bank
0
08 March 1995
The Maharashtra State Financial Corporaton
0
06 March 1995
Sicom Ltd
0
14 January 1995
Canara Bank
0
14 January 1995
Canara Bank
0
15 September 1995
Canara Bank
0
07 August 1995
Central Bank
0
08 March 1995
The Maharashtra State Financial Corporaton
0
06 March 1995
Sicom Ltd
0
14 January 1995
Canara Bank
0
14 January 1995
Canara Bank
0
15 September 1995
Canara Bank
0
07 August 1995
Central Bank
0
08 March 1995
The Maharashtra State Financial Corporaton
0
06 March 1995
Sicom Ltd
0
14 January 1995
Canara Bank
0
14 January 1995
Canara Bank
0

Documents

Form DPT-3-30092020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form DPT-3-19072019
Letter of the charge holder stating that the amount has been satisfied-10062019
Form CHG-4-10062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190610
Form ADT-1-25012019_signed
Copy of written consent given by auditor-25012019
Copy of the intimation sent by company-25012019
Copy of resolution passed by the company-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form ADT-1-25042018_signed
Copy of written consent given by auditor-25042018
Copy of the intimation sent by company-25042018
Optional Attachment-(1)-25042018
Copy of resolution passed by the company-25042018
Form ADT-3-15032018-signed
Resignation letter-14032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed