Company Information

CIN
Status
Date of Incorporation
28 April 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,702,520
Authorised Capital
20,000,000

Directors

Vipinkumar Dahyalal Gandhi
Vipinkumar Dahyalal Gandhi
Director/Designated Partner
over 2 years ago
Anuj Rajinder Miglani
Anuj Rajinder Miglani
Director
almost 27 years ago

Past Directors

Niraj Miglani
Niraj Miglani
Director
about 14 years ago
Nitin Miglani
Nitin Miglani
Director
about 15 years ago
Parikshit Praveenkumar Miglani
Parikshit Praveenkumar Miglani
Additional Director
over 16 years ago
Praveen Kumar Miglani
Praveen Kumar Miglani
Director
almost 27 years ago

Charges

3 Crore
13 April 2017
Kotak Mahindra Bank Limited
3 Crore
03 October 2015
Canara Bank
3 Crore
08 August 2009
Canara Bank
31 Crore
22 December 2010
Kotak Mahindra Bank Limited
4 Crore
19 April 2010
Union Bank Of India
8 Crore
17 September 1996
State Bank Of India
2 Crore
21 July 2003
State Bank Of India
9 Crore
03 August 1994
Canara Bank
70 Lak
21 July 2003
State Bank Of India
0
03 August 1994
Canara Bank
0
13 April 2017
Others
0
17 September 1996
State Bank Of India
0
03 October 2015
Canara Bank
0
19 April 2010
Union Bank Of India
0
08 August 2009
Canara Bank
0
22 December 2010
Kotak Mahindra Bank Limited
0
21 July 2003
State Bank Of India
0
03 August 1994
Canara Bank
0
13 April 2017
Others
0
17 September 1996
State Bank Of India
0
03 October 2015
Canara Bank
0
19 April 2010
Union Bank Of India
0
08 August 2009
Canara Bank
0
22 December 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-10112020-signed
Form ADT-1-26092020_signed
Copy of written consent given by auditor-26092020
Copy of resolution passed by the company-26092020
Optional Attachment-(1)-26092020
Copy of the intimation sent by company-26092020
Form BEN - 2-25092020_signed
Declaration under section 90-23092020
Form DPT-3-08092020-signed
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-03072019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form DIR-12-27102018_signed
Acknowledgement received from company-20042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042018
Evidence of cessation;-20042018
Form DIR-11-20042018_signed
Form DIR-12-20042018_signed
Proof of dispatch-20042018
Interest in other entities;-20042018
Notice of resignation;-20042018
Notice of resignation filed with the company-20042018