Company Information

CIN
Status
Date of Incorporation
11 October 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Gagan Vyas
Gagan Vyas
Director
almost 15 years ago
Rishikesh Vyas
Rishikesh Vyas
Director
about 15 years ago

Past Directors

Monali Manharlal Rathod
Monali Manharlal Rathod
Additional Director
over 13 years ago

Documents

Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-04042018
Form MGT-7-04042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Directors report as per section 134(3)-21032018
Form AOC-4-21032018_signed
Optional Attachment-(1)-06032017
List of share holders, debenture holders;-06032017
Directors report as per section 134(3)-06032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032017
Form AOC-4-06032017_signed
Form MGT-7-06032017_signed
FormSchV-301114 for the FY ending on-310314.OCT
Form 18-160214.OCT
Optional Attachment 1-160214.PDF
FormSchV-130214 for the FY ending on-310313.OCT
Form23AC-060214 for the FY ending on-310313.OCT
FormSchV-060114 for the FY ending on-310312.OCT
Form 32-260213.OCT
Form23AC-260213 for the FY ending on-310312.OCT
Form 32-030612.OCT
Form 18-080811.OCT
Evidence of cessation-230311.PDF
Form 32-230311-260211.PDF
Acknowledgement of Stamp Duty MoA payment-111010.PDF
Acknowledgement of Stamp Duty AoA payment-111010.PDF