Company Information

CIN
Status
Date of Incorporation
23 July 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,300,000
Authorised Capital
40,000,000

Directors

Sangeetha Vijoy Arora
Sangeetha Vijoy Arora
Director/Designated Partner
over 2 years ago
Sushil Vijoy Arora
Sushil Vijoy Arora
Director/Designated Partner
almost 3 years ago
George Bernad Abrao
George Bernad Abrao
Director/Designated Partner
over 8 years ago
Ajay K Kumaran
Ajay K Kumaran
Director/Designated Partner
over 30 years ago

Past Directors

Pushpa Vijoy
Pushpa Vijoy
Additional Director
over 8 years ago
Vasantha Kumaran
Vasantha Kumaran
Additional Director
almost 17 years ago

Charges

6 Crore
26 September 2017
The Federal Bank Ltd
6 Crore
12 December 1987
Canara Bank
15 Lak
14 April 1988
Canara Bank
20 Lak
10 April 1987
Kerala State Industrial Development Corpn. Ltd.
78 Lak
14 April 1987
Kerala Financial Corporation
60 Lak
26 September 2017
Others
0
14 April 1987
Kerala Financial Corporation
0
14 April 1988
Canara Bank
0
12 December 1987
Canara Bank
0
10 April 1987
Kerala State Industrial Development Corpn. Ltd.
0
26 September 2017
Others
0
14 April 1987
Kerala Financial Corporation
0
14 April 1988
Canara Bank
0
12 December 1987
Canara Bank
0
10 April 1987
Kerala State Industrial Development Corpn. Ltd.
0
05 December 2023
Others
0
19 December 2023
Others
0
26 September 2017
Others
0
14 April 1988
Canara Bank
0
14 April 1987
Kerala Financial Corporation
0
12 December 1987
Canara Bank
0
10 April 1987
Kerala State Industrial Development Corpn. Ltd.
0

Documents

Form DPT-3-07012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200904
Instrument(s) of creation or modification of charge;-04092020
Optional Attachment-(1)-04092020
Form CHG-1-04092020_signed
Form DPT-3-31072020-signed
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-27062019
Form DIR-12-20042019_signed
Evidence of cessation;-20042019
Form ADT-1-30122018_signed
Copy of written consent given by auditor-29122018
-29122018
Copy of resolution passed by the company-29122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form AOC-4-17122018_signed
Instrument(s) of creation or modification of charge;-07082018
Form CHG-1-07082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180807
List of share holders, debenture holders;-22012018
Form MGT-7-22012018_signed
Directors report as per section 134(3)-13012018
Form AOC-4-13012018_signed