Company Information

CIN
Status
Date of Incorporation
15 March 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,350,000
Authorised Capital
35,000,000

Directors

Shailesh Daga
Shailesh Daga
Director
almost 19 years ago
Lalit Kumar Daga
Lalit Kumar Daga
Director/Designated Partner
over 53 years ago

Past Directors

Raghav Daga
Raghav Daga
Managing Director
over 12 years ago

Charges

38 Lak
27 September 2013
Icici Bank Limited
2 Crore
07 December 2006
Standard Chartered Bank
20 Crore
01 February 1988
Citibank N.a.
55 Thousand
22 December 1982
United Bank Of India
76 Lak
03 September 1974
United Bank Of India
10 Thousand
03 September 1974
United Bank Of India
6 Lak
11 July 1974
United Bank Of India
9 Lak
27 July 1973
Central Bank Of India
3 Lak
14 April 1972
Central Bank Of India
4 Lak
29 October 2013
United Bank Of India
4 Crore
04 April 1996
Gujarat Industrial Investment Corp. Ltd.
1 Crore
20 July 2020
Standard Chartered Bank
31 Lak
20 July 2020
Standard Chartered Bank
0
27 July 1973
Central Bank Of India
0
14 April 1972
Central Bank Of India
0
03 September 1974
United Bank Of India
0
07 December 2006
Standard Chartered Bank
0
27 September 2013
Icici Bank Limited
0
03 September 1974
United Bank Of India
0
04 April 1996
Gujarat Industrial Investment Corp. Ltd.
0
01 February 1988
Citibank N.a.
0
22 December 1982
United Bank Of India
0
29 October 2013
United Bank Of India
0
11 July 1974
United Bank Of India
0
20 July 2020
Standard Chartered Bank
0
27 July 1973
Central Bank Of India
0
14 April 1972
Central Bank Of India
0
03 September 1974
United Bank Of India
0
07 December 2006
Standard Chartered Bank
0
27 September 2013
Icici Bank Limited
0
03 September 1974
United Bank Of India
0
04 April 1996
Gujarat Industrial Investment Corp. Ltd.
0
01 February 1988
Citibank N.a.
0
22 December 1982
United Bank Of India
0
29 October 2013
United Bank Of India
0
11 July 1974
United Bank Of India
0

Documents

Form DPT-3-24122020_signed
Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-14102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201014
Form CHG-4-27082020_signed
Letter of the charge holder stating that the amount has been satisfied-27082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200827
Form DPT-3-24082020-signed
Form CHG-1-10082020_signed
Instrument(s) of creation or modification of charge;-10082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form CHG-4-17122019_signed
Letter of the charge holder stating that the amount has been satisfied-17122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191217
Instrument(s) of creation or modification of charge;-07122019
Form CHG-1-07122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191207
Copy of MGT-8-31102019
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Form AOC-4(XBRL)-17102019_signed
Form DPT-3-30062019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed