Company Information

CIN
Status
Date of Incorporation
23 March 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Sunita Ashokkumar Gandhi
Sunita Ashokkumar Gandhi
Director
about 2 years ago
Ashokkumar Ratanlal Gandhi
Ashokkumar Ratanlal Gandhi
Director
over 35 years ago

Past Directors

Achal Ashokkumar Gandhi
Achal Ashokkumar Gandhi
Director
almost 11 years ago
Yash Ashokkumar Gandhi
Yash Ashokkumar Gandhi
Director
almost 11 years ago

Charges

36 Crore
06 May 2017
Central Bank Of India
15 Crore
24 May 2012
Central Bank Of India
4 Crore
24 May 2012
Central Bank Of India
4 Crore
22 December 2009
Tata Capital Financial Services Limited
13 Crore
31 July 2006
Hdfc Bank Limited
1 Crore
06 December 2007
Hdfc Bank Limited
14 Crore
31 July 2006
Hdfc Bank Limited
1 Crore
31 July 2006
Hdfc Bank Limited
18 Crore
30 March 2000
Central Bank Of India
50 Lak
21 October 1992
Central Bank Of India
8 Lak
24 September 2021
Others
0
09 November 2021
Others
0
24 May 2012
Others
0
24 May 2012
Others
0
06 May 2017
Others
0
30 March 2000
Central Bank Of India
0
22 December 2009
Tata Capital Financial Services Limited
0
31 July 2006
Hdfc Bank Limited
0
21 October 1992
Central Bank Of India
0
31 July 2006
Hdfc Bank Limited
0
31 July 2006
Hdfc Bank Limited
0
06 December 2007
Hdfc Bank Limited
0
24 September 2021
Others
0
09 November 2021
Others
0
24 May 2012
Others
0
24 May 2012
Others
0
06 May 2017
Others
0
30 March 2000
Central Bank Of India
0
22 December 2009
Tata Capital Financial Services Limited
0
31 July 2006
Hdfc Bank Limited
0
21 October 1992
Central Bank Of India
0
31 July 2006
Hdfc Bank Limited
0
31 July 2006
Hdfc Bank Limited
0
06 December 2007
Hdfc Bank Limited
0

Documents

Form ADT-1-26122020_signed
Form ADT-3-24122020_signed
Copy of written consent given by auditor-24122020
Copy of resolution passed by the company-24122020
Resignation letter-24122020
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Form AOC-4(XBRL)-20122018_signed
Form MGT-7-20122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122018
List of share holders, debenture holders;-19122018
Copy of MGT-8-19122018
Form CHG-1-29092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180929
Instrument(s) of creation or modification of charge;-28092018
Notice of resignation;-12042018
Evidence of cessation;-12042018
Form DIR-12-12042018_signed
Form MGT-14-06022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180206
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022018
Altered memorandum of association-02022018
Optional Attachment-(1)-02022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112017
Form AOC-4(XBRL)-18112017_signed
Copy of MGT-8-16112017
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Instrument(s) of creation or modification of charge;-06062017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170606