Company Information

CIN
Status
Date of Incorporation
11 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 August 2023
Paid Up Capital
35,799,000
Authorised Capital
42,500,000

Directors

Chetan Nanvnitlal Shah
Chetan Nanvnitlal Shah
Director/Designated Partner
over 2 years ago
Hemul Ramesh Shah
Hemul Ramesh Shah
Director/Designated Partner
over 2 years ago
Jayesh Nagindas Doshi
Jayesh Nagindas Doshi
Director
about 16 years ago
Piyush Arun Vora
Piyush Arun Vora
Director
over 30 years ago

Past Directors

Suryakant Matulal Shah
Suryakant Matulal Shah
Additional Director
over 10 years ago
Pradeep Kantilal Vakharia
Pradeep Kantilal Vakharia
Director
over 30 years ago
Mohideen Mohamed Sheik Dawood
Mohideen Mohamed Sheik Dawood
Director
over 30 years ago
Navnitlal Ratanji Shah
Navnitlal Ratanji Shah
Director
over 30 years ago

Charges

3 Crore
17 August 1998
Bank Of India
1 Crore
17 August 1996
Bank Of India
1 Crore
30 October 1996
Bank Of India
2 Crore
12 May 2000
Bank Of India
1 Crore
17 August 1996
Bank Of India
25 Lak
17 August 1998
Bank Of India
0
17 August 1996
Bank Of India
0
12 May 2000
Bank Of India
0
30 October 1996
Bank Of India
0
17 August 1996
Bank Of India
0
17 August 1998
Bank Of India
0
17 August 1996
Bank Of India
0
12 May 2000
Bank Of India
0
30 October 1996
Bank Of India
0
17 August 1996
Bank Of India
0
17 August 1998
Bank Of India
0
17 August 1996
Bank Of India
0
12 May 2000
Bank Of India
0
30 October 1996
Bank Of India
0
17 August 1996
Bank Of India
0
17 August 1998
Bank Of India
0
17 August 1996
Bank Of India
0
12 May 2000
Bank Of India
0
30 October 1996
Bank Of India
0
17 August 1996
Bank Of India
0
17 August 1998
Bank Of India
0
17 August 1996
Bank Of India
0
12 May 2000
Bank Of India
0
30 October 1996
Bank Of India
0
17 August 1996
Bank Of India
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-26122019
Form ADT-1-19102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Optional Attachment-(1)-18102019
Form AOC-4(XBRL)-18102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-02082019_signed
Declaration under section 90-29072019
Form DPT-3-28062019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Form AOC-4(XBRL)-14012019_signed
Optional Attachment-(1)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-10122018_signed
List of share holders, debenture holders;-07122018
Form MGT-14-13062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062018
Form MGT-7-18112017_signed
List of share holders, debenture holders;-17112017
Optional Attachment-(1)-16112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112017
Form AOC-4(XBRL)-16112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122016
Optional Attachment-(1)-16122016
Form_AOC4-XBRL_ACL_2016_HGARRACHH07_20161216185402.pdf-16122016