Company Information

CIN
Status
Date of Incorporation
12 October 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,821,000
Authorised Capital
20,000,000

Directors

Rajesh Kabirdas Mangtani
Rajesh Kabirdas Mangtani
Director
over 2 years ago

Past Directors

Varsha Jairam Mangtani
Varsha Jairam Mangtani
Additional Director
almost 11 years ago
Jitu Jairam Mangtani
Jitu Jairam Mangtani
Additional Director
about 11 years ago
Ankit Gulraj Mangtani
Ankit Gulraj Mangtani
Additional Director
about 11 years ago
Vijay Ramchander Ramchandani
Vijay Ramchander Ramchandani
Director
about 17 years ago
Gulraj Kabirdas Mangtani
Gulraj Kabirdas Mangtani
Director
about 18 years ago
Santosh Kauromal Mangtani
Santosh Kauromal Mangtani
Director
over 22 years ago

Charges

5 Crore
24 February 2015
Kotak Mahindra Bank Limited
5 Crore
28 August 2010
Canara Bank
3 Crore
01 March 2007
Canara Bank
3 Crore
06 August 2013
Canara Bank
3 Lak
15 November 1991
Allahabad Bank
78 Lak
28 May 2003
State Bank Of India
29 Lak
17 May 2004
State Bank Of India
30 Lak
24 February 2015
Others
0
06 August 2013
Canara Bank
0
17 May 2004
State Bank Of India
0
15 November 1991
Allahabad Bank
0
01 March 2007
Canara Bank
0
28 August 2010
Canara Bank
0
28 May 2003
State Bank Of India
0
24 February 2015
Others
0
06 August 2013
Canara Bank
0
17 May 2004
State Bank Of India
0
15 November 1991
Allahabad Bank
0
01 March 2007
Canara Bank
0
28 August 2010
Canara Bank
0
28 May 2003
State Bank Of India
0

Documents

Form CHG-1-11112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Instrument(s) of creation or modification of charge;-10112020
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form DPT-3-29062019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Form ADT-1-12102017_signed
Copy of resolution passed by the company-12102017
Copy of the intimation sent by company-12102017
Copy of written consent given by auditor-12102017
Optional Attachment-(1)-15122016
Form CHG-1-15122016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161215