Company Information

CIN
Status
Date of Incorporation
22 October 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
834,000
Authorised Capital
900,000

Directors

Brijesh Ramakant Tibrewala
Brijesh Ramakant Tibrewala
Director/Designated Partner
about 2 years ago
Ramakant Jagdishprasad Tibrewala
Ramakant Jagdishprasad Tibrewala
Director/Designated Partner
over 6 years ago
Kishorilal Gajanand Kedia
Kishorilal Gajanand Kedia
Director
about 10 years ago
Harshvardhan Tibrewala
Harshvardhan Tibrewala
Director/Designated Partner
about 10 years ago
Shrikant Jagdishprasad Tibrewala
Shrikant Jagdishprasad Tibrewala
Director
about 29 years ago

Charges

77 Crore
06 September 2017
Aditya Birla Finance Limited
19 Crore
26 October 2016
Aditya Birla Finance Limited
80 Crore
27 May 2015
State Bank Of India
70 Crore
27 March 2014
Dmi Finance Private Limited
30 Crore
05 July 2021
Aditya Birla Finance Limited
30 Crore
25 January 2021
Tata Capital Financial Services Limited
22 Crore
13 March 2020
Aditya Birla Finance Limited
25 Crore
20 September 2022
Others
0
06 September 2017
Others
0
26 October 2016
Others
0
13 March 2020
Others
0
05 July 2021
Others
0
25 January 2021
Tata Capital Financial Services Limited
0
27 March 2014
Dmi Finance Private Limited
0
27 May 2015
State Bank Of India
0
20 September 2022
Others
0
06 September 2017
Others
0
26 October 2016
Others
0
13 March 2020
Others
0
05 July 2021
Others
0
25 January 2021
Tata Capital Financial Services Limited
0
27 March 2014
Dmi Finance Private Limited
0
27 May 2015
State Bank Of India
0
20 September 2022
Others
0
06 September 2017
Others
0
26 October 2016
Others
0
13 March 2020
Others
0
05 July 2021
Others
0
25 January 2021
Tata Capital Financial Services Limited
0
27 March 2014
Dmi Finance Private Limited
0
27 May 2015
State Bank Of India
0

Documents

Optional Attachment-(1)-26122020
Form CHG-1-26122020_signed
Instrument(s) of creation or modification of charge;-26122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201226
Form CHG-4-22122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
Form DPT-3-01122020_signed
Form DIR-12-26112020_signed
Evidence of cessation;-26112020
Notice of resignation;-26112020
Form DIR-12-25112020_signed
Optional Attachment-(1)-24112020
Interest in other entities;-24112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Optional Attachment-(2)-24112020
Form CHG-4-27092020_signed
Letter of the charge holder stating that the amount has been satisfied-27092020
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form MGT-14-20032020-signed
Form DPT-3-11032020-signed
Altered articles of association-06032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Altered memorandum of association-06032020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019