Company Information

CIN
Status
Date of Incorporation
28 June 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,997,000
Authorised Capital
10,000,000

Directors

Paramita Bagh
Paramita Bagh
Director/Designated Partner
about 4 years ago
Snigdhadev Bagh
Snigdhadev Bagh
Director
over 14 years ago

Past Directors

Sudarsan Panja
Sudarsan Panja
Director
over 40 years ago
Kamal Krishna Bagh
Kamal Krishna Bagh
Director
over 40 years ago
Venkatasubramanian Somasundaram
Venkatasubramanian Somasundaram
Director
over 40 years ago

Charges

16 Crore
18 November 2016
State Bank Of India
3 Crore
04 June 2001
State Bank Of India
5 Crore
27 March 1996
State Bank Of India
3 Crore
03 January 1994
State Bank Of India
2 Crore
26 December 1991
State Bank Of India
15 Lak
07 May 1991
State Bank Of India
40 Lak
31 July 2020
Shriram Housing Finance Limited
99 Lak
18 November 2016
State Bank Of India
0
04 June 2001
State Bank Of India
0
27 March 1996
State Bank Of India
0
03 January 1994
State Bank Of India
0
07 May 1991
State Bank Of India
0
31 July 2020
Others
0
26 December 1991
State Bank Of India
0
18 November 2016
State Bank Of India
0
04 June 2001
State Bank Of India
0
27 March 1996
State Bank Of India
0
03 January 1994
State Bank Of India
0
07 May 1991
State Bank Of India
0
31 July 2020
Others
0
26 December 1991
State Bank Of India
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-22032021-signed
Form DPT-3-05012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-24112018
Directors report as per section 134(3)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form AOC-4-24112018_signed
Form MGT-7-24112018_signed
Evidence of cessation;-15032018
Notice of resignation;-15032018
Form DIR-12-15032018_signed
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Form AOC-4-24112017_signed
Form MGT-7-24112017_signed
Directors report as per section 134(3)-12122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122016
List of share holders, debenture holders;-12122016
Form MGT-7-12122016_signed
Form AOC-4-12122016_signed
Form CHG-1-07122016_signed
Instrument(s) of creation or modification of charge;-07122016
Optional Attachment-(1)-07122016
CERTIFICATE OF REGISTRATION OF CHARGE-20161207