Company Information

CIN
Status
Date of Incorporation
05 September 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
568,200
Authorised Capital
1,000,000

Directors

Mahesh Amritlal Shah
Mahesh Amritlal Shah
Beneficial Owner
over 2 years ago
Rekha Mahesh Shah
Rekha Mahesh Shah
Director
over 31 years ago

Past Directors

Avani Mahesh Shah
Avani Mahesh Shah
Director
about 11 years ago
Rahul Lalit Shah
Rahul Lalit Shah
Director
over 20 years ago
Lalit Amritlal Shah
Lalit Amritlal Shah
Director
over 33 years ago

Charges

14 Crore
07 December 2017
Hdfc Bank Limited
6 Crore
20 March 2017
Hdfc Bank Limited
5 Crore
27 August 2007
Hdfc Bank Limited
2 Crore
13 December 1989
Bank Of Maharashtra
4 Lak
22 February 1989
Bank Of Maharashtra
28 Lak
28 February 1985
Bank Of Maharashtra
5 Lak
26 February 1985
`
5 Lak
13 November 1984
Bank Of Maharashtra
4 Lak
30 August 2008
The Saraswat Co-operative Bank Limited
10 Crore
08 September 1993
Central Bank Of India
54 Lak
19 August 1993
Central Bank Of India
54 Lak
19 August 1993
Central Bank Of India
54 Lak
20 March 2017
Hdfc Bank Limited
0
07 December 2017
Hdfc Bank Limited
0
19 August 1993
Central Bank Of India
0
30 August 2008
The Saraswat Co-operative Bank Limited
0
27 August 2007
Hdfc Bank Limited
0
13 November 1984
Bank Of Maharashtra
0
19 August 1993
Central Bank Of India
0
26 February 1985
`
0
22 February 1989
Bank Of Maharashtra
0
13 December 1989
Bank Of Maharashtra
0
28 February 1985
Bank Of Maharashtra
0
08 September 1993
Central Bank Of India
0
20 March 2017
Hdfc Bank Limited
0
07 December 2017
Hdfc Bank Limited
0
19 August 1993
Central Bank Of India
0
30 August 2008
The Saraswat Co-operative Bank Limited
0
27 August 2007
Hdfc Bank Limited
0
13 November 1984
Bank Of Maharashtra
0
19 August 1993
Central Bank Of India
0
26 February 1985
`
0
22 February 1989
Bank Of Maharashtra
0
13 December 1989
Bank Of Maharashtra
0
28 February 1985
Bank Of Maharashtra
0
08 September 1993
Central Bank Of India
0

Documents

Form DPT-3-27042020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-25062019
Form CHG-1-27032019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Instrument(s) of creation or modification of charge;-14022019
Optional Attachment-(1)-14022019
Optional Attachment-(2)-14022019
Optional Attachment-(3)-14022019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Form CHG-1-29032018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180329
Optional Attachment-(3)-25032018
Optional Attachment-(2)-25032018
Instrument(s) of creation or modification of charge;-25032018
Optional Attachment-(1)-25032018
Optional Attachment-(1)-20032018
Notice of resignation;-20032018
Form DIR-12-20032018_signed
Evidence of cessation;-20032018