Company Information

CIN
Status
Date of Incorporation
21 December 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Nirmal Jejani
Nirmal Jejani
Director
over 22 years ago
Rajendraprasad Shriniwas Mohanka
Rajendraprasad Shriniwas Mohanka
Director
over 22 years ago

Past Directors

Nilesh Dinesh Laddhad
Nilesh Dinesh Laddhad
Additional Director
over 3 years ago
Rajesh Narayandas Modi
Rajesh Narayandas Modi
Director
about 7 years ago
Sudhakar Pandharinath Kolarkar
Sudhakar Pandharinath Kolarkar
Additional Director
about 13 years ago
Shailendra Sagarmal Manawat
Shailendra Sagarmal Manawat
Director
over 22 years ago

Charges

6 Crore
12 December 1988
Indian Bank
2 Crore
12 December 1988
Indian Bank
2 Crore
26 April 1988
Indian Bank
50 Lak
22 June 1982
Maharastra State Finanacial Corpoartion
5 Lak
05 April 1982
State Bank Of India
32 Lak
17 March 1982
The Maharastra State Financial Corporation
22 Lak
05 April 1982
State Bank Of India
0
12 December 1988
Indian Bank
0
22 June 1982
Maharastra State Finanacial Corpoartion
0
12 December 1988
Indian Bank
0
17 March 1982
The Maharastra State Financial Corporation
0
26 April 1988
Indian Bank
0
05 April 1982
State Bank Of India
0
12 December 1988
Indian Bank
0
22 June 1982
Maharastra State Finanacial Corpoartion
0
12 December 1988
Indian Bank
0
17 March 1982
The Maharastra State Financial Corporation
0
26 April 1988
Indian Bank
0
05 April 1982
State Bank Of India
0
12 December 1988
Indian Bank
0
22 June 1982
Maharastra State Finanacial Corpoartion
0
12 December 1988
Indian Bank
0
17 March 1982
The Maharastra State Financial Corporation
0
26 April 1988
Indian Bank
0

Documents

Form PAS-6-05032021_signed
Form PAS-6-01102020_signed
Form PAS-6-29092020_signed
List of share holders, debenture holders;-15112019
Form MGT-7-15112019_signed
Form AOC-4-17102019_signed
Directors report as per section 134(3)-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Form ADT-1-09102019_signed
Optional Attachment-(1)-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-17072019
Auditor?s certificate-17072019
Form ADT-1-20052019_signed
Copy of resolution passed by the company-20052019
Copy of written consent given by auditor-20052019
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Directors report as per section 134(3)-20112018
Form AOC-4-20112018_signed
Form DIR-12-28102018_signed
Optional Attachment-(1)-27102018
Optional Attachment-(2)-12062018
Evidence of cessation;-12062018
Notice of resignation;-12062018
Form DIR-12-12062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062018
Interest in other entities;-12062018