Company Information

CIN
Status
Date of Incorporation
03 January 1995
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Site Preparation
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,250,000
Authorised Capital
52,750,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rajesh Jugraj Madhani
Rajesh Jugraj Madhani
Managing Director
over 1 year ago
Roopal Rajesh Madhani
Roopal Rajesh Madhani
Director
over 18 years ago

Registered Trademarks

Mighty Mighty Constructions

[Class : 45] In Respect Of Personal And Social Services Rendered By Others To Meet The Needs Of Individuals; Security Services For The Protection Of Property. And Individuals Included In Class 45.

Mighty Mighty Constructions

[Class : 44] Medical Services; Veterinary Services; Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services Included In Class 44.

Mighty Mighty Constructions

[Class : 34] In Respect Of Tobacco; Smokers" Articles; Matches And Goods Relating To The Same Included In Class 34.
View +39 more Brands for Mighty Constructions Private Limited.

Charges

45 Crore
07 March 2013
Il & Fs Trust Company Limited
45 Crore
29 April 2013
Standard Chartered Bank
58 Crore
17 December 2011
The Shamrao Vithal Co-operative Bank Limited
51 Crore
15 May 2012
Il & Fs Trust Company Limited
32 Crore
03 November 2011
Il & Fs Trust Company Limited
39 Crore
30 August 2010
Il & Fs Trust Company Limited
21 Crore
14 March 2011
Il & Fs Trust Company Limited
47 Crore
20 January 2009
Punjab National Bank
50 Crore
19 January 2009
Punjab National Bank
50 Crore
16 October 2008
Bank Of Maharashtra
2 Crore
10 November 2006
Bank Of Maharashtra
7 Crore
14 November 2006
Bank Of Maharashtra
7 Crore
30 August 2010
Il & Fs Trust Company Limited
0
20 January 2009
Punjab National Bank
0
19 January 2009
Punjab National Bank
0
15 May 2012
Il & Fs Trust Company Limited
0
07 March 2013
Il & Fs Trust Company Limited
0
29 April 2013
Standard Chartered Bank
0
14 March 2011
Il & Fs Trust Company Limited
0
10 November 2006
Bank Of Maharashtra
0
17 December 2011
The Shamrao Vithal Co-operative Bank Limited
0
16 October 2008
Bank Of Maharashtra
0
14 November 2006
Bank Of Maharashtra
0
03 November 2011
Il & Fs Trust Company Limited
0
30 August 2010
Il & Fs Trust Company Limited
0
20 January 2009
Punjab National Bank
0
19 January 2009
Punjab National Bank
0
15 May 2012
Il & Fs Trust Company Limited
0
07 March 2013
Il & Fs Trust Company Limited
0
29 April 2013
Standard Chartered Bank
0
14 March 2011
Il & Fs Trust Company Limited
0
10 November 2006
Bank Of Maharashtra
0
17 December 2011
The Shamrao Vithal Co-operative Bank Limited
0
16 October 2008
Bank Of Maharashtra
0
14 November 2006
Bank Of Maharashtra
0
03 November 2011
Il & Fs Trust Company Limited
0
30 August 2010
Il & Fs Trust Company Limited
0
20 January 2009
Punjab National Bank
0
19 January 2009
Punjab National Bank
0
15 May 2012
Il & Fs Trust Company Limited
0
07 March 2013
Il & Fs Trust Company Limited
0
29 April 2013
Standard Chartered Bank
0
14 March 2011
Il & Fs Trust Company Limited
0
10 November 2006
Bank Of Maharashtra
0
17 December 2011
The Shamrao Vithal Co-operative Bank Limited
0
16 October 2008
Bank Of Maharashtra
0
14 November 2006
Bank Of Maharashtra
0
03 November 2011
Il & Fs Trust Company Limited
0

Documents

Form MGT-7-19122019_signed
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Optional Attachment-(2)-16122019
Form AOC-4(XBRL)-07122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-7-31072019_signed
Optional Attachment-(1)-25072019
List of share holders, debenture holders;-25072019
Form AOC-4(XBRL)-20072019_signed
XBRL document in respect Consolidated financial statement-19072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19072019
Form e-CODS-01052018_signed
Form ADT-1-01052018_signed
List of share holders, debenture holders;-01052018
Copy of MGT-8-01052018
Form MGT-7-01052018_signed
Copy of the intimation sent by company-30042018
Copy of resolution passed by the company-30042018
List of share holders, debenture holders;-30042018
Copy of written consent given by auditor-30042018
Form AOC-4(XBRL)-30042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
XBRL document in respect Consolidated financial statement-28042018
XBRL document in respect Consolidated financial statement-27042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
Optional Attachment-(1)-24042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Form ADT-3-02042018-signed