Company Information

CIN
Status
Date of Incorporation
20 February 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
20,000,000

Directors

Krysh Kishore Bajaj
Krysh Kishore Bajaj
Director/Designated Partner
over 2 years ago
Kintu Kishore Bajaj
Kintu Kishore Bajaj
Director
over 2 years ago

Past Directors

Kishore Bhajandas Bajaj
Kishore Bhajandas Bajaj
Director
about 10 years ago
Kresha Kishor Bajaj
Kresha Kishor Bajaj
Additional Director
almost 11 years ago
Viswamani Raman Tarakad
Viswamani Raman Tarakad
Director
over 22 years ago
Naranji Odhavji Vinchhi
Naranji Odhavji Vinchhi
Director
about 24 years ago

Charges

58 Crore
06 September 2017
Tjsb Sahakari Bank Limited
25 Crore
04 August 2017
Aditya Birla Finance Limited
18 Crore
31 May 2003
Kotak Mahindra Bank Ltd.
8 Crore
03 September 2001
Union Bank Of India
50 Lak
29 March 2000
Corporation Bank
5 Crore
07 May 2013
Icici Bank Limited
3 Crore
07 March 2012
Icici Bank Limited
14 Crore
04 February 2015
Icici Bank Limited
75 Crore
27 April 2007
Indian Overseas Bank
15 Crore
06 September 2017
Tjsb Sahakari Bank Limited
0
31 May 2003
Kotak Mahindra Bank Ltd.
0
27 April 2007
Indian Overseas Bank
0
07 March 2012
Icici Bank Limited
0
03 September 2001
Union Bank Of India
0
04 February 2015
Icici Bank Limited
0
29 March 2000
Corporation Bank
0
04 August 2017
Others
0
07 May 2013
Icici Bank Limited
0
06 September 2017
Tjsb Sahakari Bank Limited
0
31 May 2003
Kotak Mahindra Bank Ltd.
0
27 April 2007
Indian Overseas Bank
0
07 March 2012
Icici Bank Limited
0
03 September 2001
Union Bank Of India
0
04 February 2015
Icici Bank Limited
0
29 March 2000
Corporation Bank
0
04 August 2017
Others
0
07 May 2013
Icici Bank Limited
0

Documents

Form DPT-3-31082020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-20072019
Form ADT-1-11062019_signed
Optional Attachment-(1)-11062019
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Form MGT-14-26022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26022019
Letter of the charge holder stating that the amount has been satisfied-04022019
Form CHG-4-04022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190204
Form CHG-4-01022019_signed
Letter of the charge holder stating that the amount has been satisfied-01022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190201
Letter of the charge holder stating that the amount has been satisfied-10012019
Form CHG-4-10012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018