Company Information

CIN
Status
Date of Incorporation
01 April 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
4,900,000
Authorised Capital
5,000,000

Directors

Sanjiv Harischandra Joshi
Sanjiv Harischandra Joshi
Director/Designated Partner
almost 3 years ago
Ketan Jagdishchandra Vyas
Ketan Jagdishchandra Vyas
Director
about 8 years ago
Vivek Sharma
Vivek Sharma
Director
about 9 years ago
Vineet Goel
Vineet Goel
Director
over 17 years ago
Edwyn William Rodrigues
Edwyn William Rodrigues
Director/Designated Partner
about 19 years ago

Past Directors

Prema Chandrasekhar
Prema Chandrasekhar
Director
over 11 years ago
Kabir Nirmal Bhogilal
Kabir Nirmal Bhogilal
Additional Director
over 16 years ago
Arun Chintaman Patankar
Arun Chintaman Patankar
Additional Director
about 19 years ago
Krishan Lal Swami
Krishan Lal Swami
Director
over 25 years ago
Aswathanarayana Subbaramaiah Settigere
Aswathanarayana Subbaramaiah Settigere
Director
almost 26 years ago
George Verghese
George Verghese
Director
over 30 years ago
Parmeshwaran Krishnan Nair
Parmeshwaran Krishnan Nair
Director
almost 34 years ago

Charges

5 Crore
22 July 2009
Kotak Mahindra Prime Limited
10 Lak
04 September 2020
Bank Of Baroda
5 Crore
04 September 2020
Others
0
22 July 2009
Kotak Mahindra Prime Limited
0
04 September 2020
Others
0
22 July 2009
Kotak Mahindra Prime Limited
0

Documents

Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form DPT-3-17122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122020
Interest in other entities;-11122020
Form DIR-12-11122020_signed
Optional Attachment-(1)-11122020
Form PAS-6-28112020_signed
Form DIR-12-12112020_signed
Notice of resignation;-10112020
Evidence of cessation;-10112020
Form MSME FORM I-28102020_signed
Form DIR-12-08102020_signed
Evidence of cessation;-08102020
Notice of resignation;-08102020
Form MSME FORM I-25092020_signed
Evidence of cessation;-24092020
Form DIR-12-24092020_signed
Form PAS-6-13092020_signed
Form DPT-3-25082020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC - 4 CFS-18112019_signed
Form MSME FORM I-17112019_signed
Form AOC-4-17112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Supplementary or Test audit report under section 143-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019