Company Information

CIN
Status
Date of Incorporation
30 December 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
3,126,000
Authorised Capital
12,500,000

Directors

Dimpledevi Arvindkumar Agarwal
Dimpledevi Arvindkumar Agarwal
Additional Director
over 9 years ago

Past Directors

Arvindkumar Poonamchand Agarwal
Arvindkumar Poonamchand Agarwal
Director
over 16 years ago
Poonamchand Laxminarayan Agarwal
Poonamchand Laxminarayan Agarwal
Director
over 16 years ago
Niranjankumar L Agarwal
Niranjankumar L Agarwal
Director
almost 27 years ago
Subhashchand Girdharilal Agarwal
Subhashchand Girdharilal Agarwal
Director
almost 38 years ago
Vijay Kumar L Agarwal
Vijay Kumar L Agarwal
Director
almost 38 years ago

Charges

0
08 January 1994
Bombay Mera Ltd.
81 Lak
14 December 1993
Bombay Mercantile Co - Op. Bank Ltd.
15 Lak
14 December 1993
Bombay Mercantile Co - Op. Bank Ltd.
0
08 January 1994
Bombay Mera Ltd.
0
14 December 1993
Bombay Mercantile Co - Op. Bank Ltd.
0
08 January 1994
Bombay Mera Ltd.
0
14 December 1993
Bombay Mercantile Co - Op. Bank Ltd.
0
08 January 1994
Bombay Mera Ltd.
0
14 December 1993
Bombay Mercantile Co - Op. Bank Ltd.
0
08 January 1994
Bombay Mera Ltd.
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DPT-3-21062019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-19042019
Copy of written consent given by auditor-19042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17012019
Directors report as per section 134(3)-17012019
Form AOC-4-17012019_signed
List of share holders, debenture holders;-14012019
Form MGT-7-14012019_signed
Form INC-22-11092018_signed
Copy of board resolution authorizing giving of notice-11092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11092018
Copies of the utility bills as mentioned above (not older than two months)-11092018
List of share holders, debenture holders;-22062018
Form MGT-7-22062018_signed
Form AOC-4(XBRL)-14062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13062018
Form DIR-11-14102017_signed
Acknowledgement received from company-14102017
Proof of dispatch-14102017
Notice of resignation filed with the company-14102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092017
Letter of appointment;-28092017