Company Information

CIN
Status
Date of Incorporation
26 October 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,500,000
Authorised Capital
62,500,000

Directors

Mahendra Himmatmal Parmar
Mahendra Himmatmal Parmar
Director
over 2 years ago
Akshay Mahendra Parmar
Akshay Mahendra Parmar
Director/Designated Partner
over 2 years ago
Sanjay Gopal Kambli
Sanjay Gopal Kambli
Director
about 17 years ago

Past Directors

Lalit Himmatmal Parmar
Lalit Himmatmal Parmar
Director
over 10 years ago
Sunita Lalit Parmar
Sunita Lalit Parmar
Director
over 10 years ago
Prafulla Mahendra Parmar
Prafulla Mahendra Parmar
Director
almost 26 years ago

Charges

4 Crore
09 January 2019
Sidbi
25 Lak
17 December 2015
Small Industries Development Bank Of India
2 Crore
16 December 2014
Small Industries Development Bank Of India
5 Crore
22 March 2013
Small Industries Development Bank Of India
6 Crore
21 August 2013
Dena Bank
90 Lak
21 May 2020
Sidbi
92 Lak
11 November 2019
Sidbi
1 Crore
28 December 2021
Sidbi
0
11 November 2019
Sidbi
0
21 May 2020
Sidbi
0
21 August 2013
Dena Bank
0
09 January 2019
Sidbi
0
17 December 2015
Small Industries Development Bank Of India
0
22 March 2013
Small Industries Development Bank Of India
0
16 December 2014
Small Industries Development Bank Of India
0
28 December 2021
Sidbi
0
11 November 2019
Sidbi
0
21 May 2020
Sidbi
0
21 August 2013
Dena Bank
0
09 January 2019
Sidbi
0
17 December 2015
Small Industries Development Bank Of India
0
22 March 2013
Small Industries Development Bank Of India
0
16 December 2014
Small Industries Development Bank Of India
0
28 December 2021
Sidbi
0
11 November 2019
Sidbi
0
21 May 2020
Sidbi
0
21 August 2013
Dena Bank
0
09 January 2019
Sidbi
0
17 December 2015
Small Industries Development Bank Of India
0
22 March 2013
Small Industries Development Bank Of India
0
16 December 2014
Small Industries Development Bank Of India
0

Documents

Form MSME FORM I-26112020_signed
Form DPT-3-06112020-signed
Form MSME FORM I-18092020_signed
Form DPT-3-31072020-signed
Form CHG-1-17062020_signed
Form DIR-12-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Optional Attachment-(1)-16062020
Evidence of cessation;-16062020
Instrument(s) of creation or modification of charge;-15062020
Optional Attachment-(1)-15062020
Letter of the charge holder stating that the amount has been satisfied-09012020
Form CHG-4-09012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200109
Form ADT-1-16122019_signed
Form MGT-7-15122019_signed
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-07122019
Form DIR-12-07122019_signed
Evidence of cessation;-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-29112019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Optional Attachment-(1)-18112019