Company Information

CIN
Status
Date of Incorporation
01 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Krishnakumar Badri Das Taori
Krishnakumar Badri Das Taori
Director/Designated Partner
over 2 years ago
Premkumar Badridasji Taori
Premkumar Badridasji Taori
Director/Designated Partner
about 15 years ago

Documents

Form DPT-3-30122020_signed
List of share holders, debenture holders;-14092020
Form MGT-7-14092020_signed
Form ADT-1-21082020_signed
Form AOC-4-21082020_signed
Copy of the intimation sent by company-18082020
Copy of resolution passed by the company-18082020
Copy of written consent given by auditor-18082020
Directors report as per section 134(3)-18082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082020
Form MGT-7-08122018_signed
Form AOC-4-08122018_signed
List of share holders, debenture holders;-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Directors report as per section 134(3)-01122018
Form AOC-4-01122016_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Form ADT-1-290216.OCT
Form AOC-4-030116.OCT
Form MGT-7-311215.OCT
FormSchV-101114 for the FY ending on-310314.OCT
Form23AC-301014 for the FY ending on-310314.OCT
Form23AC-151113 for the FY ending on-310313-Revised-1.OCT
FormSchV-151113 for the FY ending on-310313.OCT
Form 23B for period 010411 to 310312-130712.OCT
Acknowledgement of Stamp Duty AoA payment-011110.PDF
Acknowledgement of Stamp Duty MoA payment-011110.PDF