Company Information

CIN
Status
Date of Incorporation
06 September 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
500,000

Directors

Bhavin Daulat
Bhavin Daulat
Director/Designated Partner
over 2 years ago
Harish Daulat
Harish Daulat
Director
about 8 years ago

Past Directors

Utkarsh Rajkamal Kejriwal
Utkarsh Rajkamal Kejriwal
Director
almost 12 years ago
Anju Rajkamal Kejriwal
Anju Rajkamal Kejriwal
Director
over 31 years ago
Rajkamal Mohanlal Kejriwal
Rajkamal Mohanlal Kejriwal
Director
about 42 years ago

Charges

3 Crore
09 July 2019
Hdfc Bank Limited
75 Lak
30 April 2014
Kotak Mahindra Bank Limited
75 Lak
29 April 2010
Bank Of Baroda
75 Lak
19 April 2010
Bank Of Baroda
81 Lak
09 January 1987
The Shamaro Vithal Co-oprative Bank Limited
5 Lak
19 June 1984
The Shamaro Vithal Co-oprative Bank Limited
8 Lak
26 February 2021
Kotak Mahindra Bank Limited
3 Crore
18 March 2020
Hdfc Bank Limited
1 Crore
26 February 2021
Others
0
09 July 2019
Hdfc Bank Limited
0
18 March 2020
Hdfc Bank Limited
0
19 April 2010
Bank Of Baroda
0
19 June 1984
The Shamaro Vithal Co-oprative Bank Limited
0
29 April 2010
Bank Of Baroda
0
30 April 2014
Kotak Mahindra Bank Limited
0
09 January 1987
The Shamaro Vithal Co-oprative Bank Limited
0
26 February 2021
Others
0
09 July 2019
Hdfc Bank Limited
0
18 March 2020
Hdfc Bank Limited
0
19 April 2010
Bank Of Baroda
0
19 June 1984
The Shamaro Vithal Co-oprative Bank Limited
0
29 April 2010
Bank Of Baroda
0
30 April 2014
Kotak Mahindra Bank Limited
0
09 January 1987
The Shamaro Vithal Co-oprative Bank Limited
0

Documents

Form DPT-3-02102020-signed
Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200803
Form CHG-1-22072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Instrument(s) of creation or modification of charge;-04052020
Optional Attachment-(1)-04052020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-20122019_signed
Form ADT-3-19122019_signed
Form ADT-1-19122019_signed
Copy of written consent given by auditor-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Copy of resolution passed by the company-19122019
Resignation letter-19122019
Optional Attachment-(1)-19122019
Form CHG-1-19082019_signed
Instrument(s) of creation or modification of charge;-19082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190819
Form DPT-3-25072019
Directors report as per section 134(3)-08012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08012019
List of share holders, debenture holders;-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Optional Attachment-(1)-08012019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Form DIR-12-09112017_signed