Company Information

CIN
Status
Date of Incorporation
21 April 1993
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,255,500
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ravikant Shyamsunder Sharma
Ravikant Shyamsunder Sharma
Director
almost 2 years ago
Uma Sharma Ravikant
Uma Sharma Ravikant
Director
over 22 years ago

Past Directors

Rajendra Prasad Sharma Shyamsunder
Rajendra Prasad Sharma Shyamsunder
Director
almost 32 years ago

Charges

20 Crore
09 October 2015
State Bank Of India
3 Crore
27 May 2015
Citi Bank N.a
4 Crore
18 September 2000
Standard Chartered Bank
48 Lak
02 July 1998
Vijaya Bank
80 Lak
28 September 2018
Kotak Mahindra Bank Limited
12 Crore
27 March 1997
Vijaya Bank
50 Lak
25 August 2020
State Bank Of India
24 Lak
25 August 2020
State Bank Of India
0
28 September 2018
Others
0
18 September 2000
Standard Chartered Bank
0
27 March 1997
Vijaya Bank
0
02 July 1998
Vijaya Bank
0
27 May 2015
Axis Bank Limited
0
09 October 2015
State Bank Of India
0
25 August 2020
State Bank Of India
0
28 September 2018
Others
0
18 September 2000
Standard Chartered Bank
0
27 March 1997
Vijaya Bank
0
02 July 1998
Vijaya Bank
0
27 May 2015
Axis Bank Limited
0
09 October 2015
State Bank Of India
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-29082020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-13012020
Form CHG-1-13012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
Copy of written consent given by auditor-04112019
Copy of the intimation sent by company-04112019
Form DPT-3-28062019
Form CHG-1-13062019_signed
Optional Attachment-(1)-13062019
Instrument(s) of creation or modification of charge;-13062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190613
Form ADT-1-04052019_signed
Copy of resolution passed by the company-04052019
Copy of the intimation sent by company-04052019
Copy of written consent given by auditor-04052019
Resignation letter-10042019