Company Information

CIN
Status
Date of Incorporation
20 December 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,500,000
Authorised Capital
31,500,000

Directors

Anil Kumar Anirudh Pandey
Anil Kumar Anirudh Pandey
Director/Designated Partner
about 2 years ago

Past Directors

Shenaz Aziz Damani
Shenaz Aziz Damani
Director
over 19 years ago
Aziz Abdulhamid Damani
Aziz Abdulhamid Damani
Director
over 20 years ago

Charges

12 Crore
30 May 2019
Icici Bank Limited
12 Crore
26 November 2007
State Bank Of India
9 Crore
30 December 1993
Development Co-op Bank Ltd.
10 Lak
26 December 1992
Development Co-op Bank Ltd.
28 Lak
18 March 1998
The Bharat Co-op. Bank Ltd.
60 Lak
24 February 1999
State Bank Of India
20 Lak
21 August 2003
State Bank Of India
1 Crore
21 August 2003
State Bank Of India
1 Crore
30 May 2019
Others
0
26 November 2007
State Bank Of India
0
21 August 2003
State Bank Of India
0
26 December 1992
Development Co-op Bank Ltd.
0
18 March 1998
The Bharat Co-op. Bank Ltd.
0
21 August 2003
State Bank Of India
0
24 February 1999
State Bank Of India
0
30 December 1993
Development Co-op Bank Ltd.
0
30 May 2019
Others
0
26 November 2007
State Bank Of India
0
21 August 2003
State Bank Of India
0
26 December 1992
Development Co-op Bank Ltd.
0
18 March 1998
The Bharat Co-op. Bank Ltd.
0
21 August 2003
State Bank Of India
0
24 February 1999
State Bank Of India
0
30 December 1993
Development Co-op Bank Ltd.
0

Documents

Form DPT-3-03082020-signed
Form CHG-4-24062020_signed
Letter of the charge holder stating that the amount has been satisfied-24062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200624
Instrument(s) of creation or modification of charge;-29022020
Form CHG-1-29022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200229
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Copy of MGT-8-16112019
Secretarial Audit Report-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Auditor?s certificate-28062019
Optional Attachment-(2)-28062019
Optional Attachment-(1)-28062019
Form CHG-1-25062019_signed
Optional Attachment-(1)-25062019
Instrument(s) of creation or modification of charge;-25062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190625
Form ADT-1-18042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
Form AOC-4-15012019_signed
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018