Company Information

CIN
Status
Date of Incorporation
04 March 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
28,507,900
Authorised Capital
50,000,000

Directors

Kamlesh Manohar Kanungo
Kamlesh Manohar Kanungo
Director/Designated Partner
almost 2 years ago
Nitin Shantilal Jain
Nitin Shantilal Jain
Director
almost 10 years ago
Dimple Kamlesh Kanungo
Dimple Kamlesh Kanungo
Additional Director
about 11 years ago

Past Directors

Anis Ahmed Abdul Rashid Siddiqui
Anis Ahmed Abdul Rashid Siddiqui
Additional Director
about 10 years ago
Vinisha Mahendra Jain
Vinisha Mahendra Jain
Additional Director
over 10 years ago
Jitendra Champalal Kanungo
Jitendra Champalal Kanungo
Director
about 22 years ago
Hiralal Nagraj Kanungo
Hiralal Nagraj Kanungo
Director
almost 24 years ago

Charges

729 Crore
29 September 2016
Union Bank Of India
30 Crore
19 March 2016
Union Bank Of India
66 Crore
25 January 2016
Union Bank Of India
50 Crore
21 March 2014
Idbi Trusteeship Services Limited
450 Crore
26 November 2013
Vijaya Bank
25 Crore
06 August 2012
Union Bank Of India
3 Crore
14 February 2011
State Bank Of India
30 Crore
29 January 2009
Union Bank Of India
75 Crore
21 October 2013
Aditya Birla Finance Limited
10 Crore
19 August 2014
Allahabad Bank
24 Crore
21 September 2012
Axis Bank Limited
30 Crore
09 May 2012
Yes Bank Limited
5 Crore
31 January 2007
The South Indian Bank Limited
6 Crore
21 October 2013
Aditya Birla Finance Limited
0
06 August 2012
Union Bank Of India
0
09 May 2012
Yes Bank Limited
0
29 January 2009
Union Bank Of India
0
14 February 2011
State Bank Of India
0
19 March 2016
Others
0
25 January 2016
Union Bank Of India
0
21 September 2012
Axis Bank Limited
0
29 September 2016
Others
0
21 March 2014
Idbi Trusteeship Services Limited
0
19 August 2014
Allahabad Bank
0
31 January 2007
The South Indian Bank Limited
0
26 November 2013
Vijaya Bank
0
21 October 2013
Aditya Birla Finance Limited
0
06 August 2012
Union Bank Of India
0
09 May 2012
Yes Bank Limited
0
29 January 2009
Union Bank Of India
0
14 February 2011
State Bank Of India
0
19 March 2016
Others
0
25 January 2016
Union Bank Of India
0
21 September 2012
Axis Bank Limited
0
29 September 2016
Others
0
21 March 2014
Idbi Trusteeship Services Limited
0
19 August 2014
Allahabad Bank
0
31 January 2007
The South Indian Bank Limited
0
26 November 2013
Vijaya Bank
0
21 October 2013
Aditya Birla Finance Limited
0
06 August 2012
Union Bank Of India
0
09 May 2012
Yes Bank Limited
0
29 January 2009
Union Bank Of India
0
14 February 2011
State Bank Of India
0
19 March 2016
Others
0
25 January 2016
Union Bank Of India
0
21 September 2012
Axis Bank Limited
0
29 September 2016
Others
0
21 March 2014
Idbi Trusteeship Services Limited
0
19 August 2014
Allahabad Bank
0
31 January 2007
The South Indian Bank Limited
0
26 November 2013
Vijaya Bank
0

Documents

List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
Optional Attachment-(1)-04112019
Form MGT-7-04112019_signed
Form DIR-12-24072019_signed
Evidence of cessation;-18072019
Notice of resignation;-18072019
Form ADT-1-25062018_signed
Copy of resolution passed by the company-18062018
Copy of written consent given by auditor-18062018
Copy of the intimation sent by company-18062018
Form DIR-12-18062018_signed
Notice of resignation;-14062018
Evidence of cessation;-14062018
Form DIR-12-04112017_signed
Optional Attachment-(1)-03112017
Notice of resignation;-31102017
Form DIR-12-31102017_signed
Evidence of cessation;-31102017
Form MGT-7-03102017_signed
Copy of MGT-8-29092017
List of share holders, debenture holders;-29092017
Form AOC-4(XBRL)-26092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18092017
Notice of resignation;-12092017
Form DIR-12-12092017
Evidence of cessation;-12092017
Form DIR-12-19082017_signed
Letter of appointment;-18082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082017