Company Information

CIN
Status
Date of Incorporation
03 February 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,202,500
Authorised Capital
10,000,000

Directors

Kamalesh Kumar Uttamchand Ranawat
Kamalesh Kumar Uttamchand Ranawat
Director
over 2 years ago
Raj Kumar Harjai
Raj Kumar Harjai
Director
almost 19 years ago
Vicky Uttamchand Ranawat
Vicky Uttamchand Ranawat
Director
over 29 years ago
Sumiit Somnath Harjai
Sumiit Somnath Harjai
Director
over 29 years ago

Past Directors

Uttamchand Otarmal Ranawat
Uttamchand Otarmal Ranawat
Additional Director
about 14 years ago
Arunkumar Uttamchand Ranawat
Arunkumar Uttamchand Ranawat
Additional Director
about 14 years ago
Sundeep Uttamchand Ranawat
Sundeep Uttamchand Ranawat
Additional Director
about 14 years ago
Vasantidevi Uttamchand Ranawat
Vasantidevi Uttamchand Ranawat
Additional Director
about 14 years ago

Charges

9 Crore
03 June 2017
Hdfc Bank Limited
3 Crore
08 February 2017
Hdfc Bank Limited
3 Crore
30 January 2017
Hdfc Bank Limited
1 Crore
30 September 2010
State Bank Of Patiala
3 Crore
11 June 2003
State Bank Of Patiala
3 Crore
22 November 2013
Icici Bank Limited
3 Crore
03 June 2017
Hdfc Bank Limited
0
08 February 2017
Hdfc Bank Limited
0
30 January 2017
Hdfc Bank Limited
0
11 June 2003
State Bank Of Patiala
0
30 September 2010
State Bank Of Patiala
0
22 November 2013
Icici Bank Limited
0
03 June 2017
Hdfc Bank Limited
0
08 February 2017
Hdfc Bank Limited
0
30 January 2017
Hdfc Bank Limited
0
11 June 2003
State Bank Of Patiala
0
30 September 2010
State Bank Of Patiala
0
22 November 2013
Icici Bank Limited
0

Documents

Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Directors report as per section 134(3)-24122020
Approval letter for extension of AGM;-24122020
List of share holders, debenture holders;-24122020
Approval letter of extension of financial year or AGM-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(1)-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Form DPT-3-21092020-signed
Directors report as per section 134(3)-02102019
List of share holders, debenture holders;-02102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102019
Form AOC-4-02102019_signed
Form MGT-7-02102019_signed
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190726
Form DPT-3-29062019
Form GNL-2-31052019-signed
Form ADT-1-30042019_signed
Optional Attachment-(1)-30042019
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
-24042019
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed