Company Information

CIN
Status
Date of Incorporation
21 March 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
17,200,000
Authorised Capital
20,000,000

Directors

Ravindra Janardan Jangam
Ravindra Janardan Jangam
Director/Designated Partner
about 6 years ago
Bharat Bhagwan Rathod
Bharat Bhagwan Rathod
Director/Designated Partner
over 21 years ago
Bhagwan Devji Rathod
Bhagwan Devji Rathod
Director/Designated Partner
over 21 years ago

Past Directors

Asgar Fidahusain Kothawala
Asgar Fidahusain Kothawala
Director
over 18 years ago
Ismail Yusuf Halvadwala
Ismail Yusuf Halvadwala
Director
over 21 years ago

Charges

12 Crore
15 June 2006
India Sme Asset Reconstruction Company Limited
12 Crore
19 March 2005
Syndicate Bank
9 Crore
21 July 2000
State Bank Of India
1 Crore
21 July 2000
State Bank Of India
0
19 March 2005
Syndicate Bank
0
15 June 2006
India Sme Asset Reconstruction Company Limited
0
21 July 2000
State Bank Of India
0
19 March 2005
Syndicate Bank
0
15 June 2006
India Sme Asset Reconstruction Company Limited
0

Documents

Form DPT-3-30092020-signed
Form AOC-4(XBRL)-09032020_signed
Form MGT-7-09032020_signed
Optional Attachment-(1)-02032020
List of share holders, debenture holders;-02032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122019
Declaration by first director-19122019
Optional Attachment-(1)-19122019
Form DIR-12-19122019_signed
Form ADT-1-04122019_signed
Copy of written consent given by auditor-04122019
Copy of the intimation sent by company-04122019
Copy of resolution passed by the company-04122019
Form DPT-3-13072019
List of share holders, debenture holders;-23052019
Form MGT-7-23052019_signed
Form AOC-4(XBRL)-23052019_signed
Optional Attachment-(1)-22052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22052019
Evidence of cessation;-18022019
Notice of resignation;-18022019
Form DIR-12-18022019_signed
Evidence of cessation;-27042018
Optional Attachment-(1)-27042018
Form DIR-12-27042018_signed
Form MGT-7-24012018_signed
Form AOC-4(XBRL)-24012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012018
Optional Attachment-(1)-23012018