Company Information

CIN
Status
Date of Incorporation
08 January 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
149,999,860
Authorised Capital
150,000,000

Directors

Vinit Navinchandra Shah
Vinit Navinchandra Shah
Whole Time Director
over 2 years ago
Lavanya Navinchandra Shah
Lavanya Navinchandra Shah
Whole Time Director
about 16 years ago
Mukesh Navinchandra Shah
Mukesh Navinchandra Shah
Managing Director
about 16 years ago
Anjan Kumar Navichandra Shah
Anjan Kumar Navichandra Shah
Whole Time Director
almost 30 years ago

Past Directors

Chitiksha Mukesh Shah
Chitiksha Mukesh Shah
Director
about 8 years ago

Charges

280 Crore
01 July 2016
Corporation Bank
15 Crore
30 December 2009
Cororation Bank
91 Crore
12 January 2007
Union Bank Of India
159 Crore
12 June 2004
Corporation Bank
13 Crore
21 July 1999
Bombay Mercantile Co-op. Bank Ltd.
19 Lak
23 July 1993
Corporation Bank
1 Crore
01 February 2008
Corporation Bank
49 Crore
01 July 2016
Others
0
12 January 2007
Others
0
01 February 2008
Corporation Bank
0
30 December 2009
Cororation Bank
0
21 July 1999
Bombay Mercantile Co-op. Bank Ltd.
0
23 July 1993
Corporation Bank
0
12 June 2004
Corporation Bank
0
01 July 2016
Others
0
12 January 2007
Others
0
01 February 2008
Corporation Bank
0
30 December 2009
Cororation Bank
0
21 July 1999
Bombay Mercantile Co-op. Bank Ltd.
0
23 July 1993
Corporation Bank
0
12 June 2004
Corporation Bank
0

Documents

Form DPT-3-02122020-signed
Optional Attachment-(2)-03112020
Optional Attachment-(4)-03112020
Optional Attachment-(5)-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(3)-03112020
Instrument(s) of creation or modification of charge;-03112020
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
List of share holders, debenture holders;-03122019
XBRL document in respect Consolidated financial statement-03122019
Copy of MGT-8-03122019
Optional Attachment-(1)-03122019
Form AOC-4(XBRL)-03122019_signed
Form MGT-7-03122019_signed
Form MGT-14-27112019_signed
Form MR-1-27112019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27112019
Copy of board resolution-27112019
Optional Attachment-(1)-27112019
Copy of shareholders resolution-27112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Form DPT-3-29102019-signed
Form DPT-3-24102019-signed
Form CHG-1-22052019_signed
Instrument(s) of creation or modification of charge;-24042019
Optional Attachment-(1)-24042019
Optional Attachment-(2)-24042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190424