Company Information

CIN
Status
Date of Incorporation
03 November 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2022
Paid Up Capital
80,000,000
Authorised Capital
140,000,000

Directors

Anil Shantilal Gandhi
Anil Shantilal Gandhi
Director/Designated Partner
over 2 years ago
Paresh Chatursinha Mehta
Paresh Chatursinha Mehta
Manager/Secretary
over 12 years ago
Satish Dhondulal Parakh
Satish Dhondulal Parakh
Director
about 27 years ago
Ashok Motilal Katariya
Ashok Motilal Katariya
Director
about 27 years ago

Past Directors

Manish Madhukar Rajvaidya
Manish Madhukar Rajvaidya
Company Secretary
over 12 years ago
Abhishek Manoj Kumar Jayaswal
Abhishek Manoj Kumar Jayaswal
Additional Director
over 16 years ago
Manoj Kumar Jayaswal
Manoj Kumar Jayaswal
Director
about 27 years ago

Charges

0
11 September 2006
Infrastructure Development Finance Company Limited
43 Crore
08 August 2005
Infrastructure Development Finance Company Limited
43 Crore
08 August 2005
Infrastructure Development Finance Company Limited
0
11 September 2006
Infrastructure Development Finance Company Limited
0
08 August 2005
Infrastructure Development Finance Company Limited
0
11 September 2006
Infrastructure Development Finance Company Limited
0
08 August 2005
Infrastructure Development Finance Company Limited
0
11 September 2006
Infrastructure Development Finance Company Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
List of share holders, debenture holders;-22042019
Form MGT-7-22042019_signed
Optional Attachment-(1)-15022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022019
Form AOC-4(XBRL)-15022019_signed
Optional Attachment-(1)-31012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012019
Form AOC-4(XBRL)-31012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28072018
Form AOC-4(XBRL)-28072018_signed
Form MGT-7-30062018_signed
List of share holders, debenture holders;-29062018
Optional Attachment-(1)-29062018
Form MGT-7-29062018_signed
Optional Attachment-(1)-21062018
Form DIR-12-21062018_signed
Form DIR-12-01102016_signed
Evidence of cessation;-01102016
Form SH-7-19052016-signed
Form ADT-1-19052016_signed
Copy of written consent given by auditor-19052016
Copy of the intimation sent by company-19052016
Copy of resolution passed by the company-19052016
Form MGT-14-12052016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052016