Company Information

CIN
Status
Date of Incorporation
03 April 1951
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,106,250
Authorised Capital
7,500,000

Directors

Ravindra Lokenath Jalan
Ravindra Lokenath Jalan
Director
over 2 years ago
Gaurav Ashok Jalan
Gaurav Ashok Jalan
Director
over 2 years ago
Vishnu Gajanand Jalan
Vishnu Gajanand Jalan
Director
over 2 years ago
Dilip Champalal Jalan
Dilip Champalal Jalan
Director
over 13 years ago
Aditya Ashok Jalan
Aditya Ashok Jalan
Director
over 24 years ago
Sanjiv Kumar Goenka
Sanjiv Kumar Goenka
Director
almost 30 years ago

Past Directors

Lalta Prasad Babulal Goenka
Lalta Prasad Babulal Goenka
Director
over 70 years ago

Charges

50 Crore
21 April 2011
State Bank Of India
9 Crore
10 August 2001
State Bank Of India
33 Crore
10 August 2001
State Bank Of India
7 Crore
07 June 1974
State Bank Of India
26 Lak
07 June 1974
State Bank Of India
26 Lak
25 October 1999
Icici Banking Corporation Ltd.
19 Lak
04 November 1964
Prakesh Cotton Mills Private Ltd.
40 Lak
31 October 1960
United Bank Of India Ltd.
55 Lak
27 November 1959
The Central Bank Of India Ltd.
3 Lak
10 January 1961
The Central Bank Of India
40 Lak
10 March 1969
The Central Bank Of India
20 Lak
22 October 1960
United Bank Of India
1 Lak
31 March 1962
United Bank Of India Ltd.
6 Lak
02 November 1964
The Central Bank Of India
10 Lak
04 July 2022
State Bank Of India
0
10 August 2001
State Bank Of India
0
10 August 2001
State Bank Of India
0
07 June 1974
State Bank Of India
0
21 April 2011
State Bank Of India
0
07 June 1974
State Bank Of India
0
27 November 1959
The Central Bank Of India Ltd.
0
24 November 1988
Central Bank Of India
0
31 March 1962
United Bank Of India Ltd.
0
25 October 1999
Icici Banking Corporation Ltd.
0
31 October 1960
United Bank Of India Ltd.
0
04 November 1964
Prakesh Cotton Mills Private Ltd.
0
02 November 1964
The Central Bank Of India
0
10 March 1969
The Central Bank Of India
0
10 January 1961
The Central Bank Of India
0
13 July 1981
Central Bank Of India
0
22 October 1960
United Bank Of India
0
04 July 2022
State Bank Of India
0
10 August 2001
State Bank Of India
0
10 August 2001
State Bank Of India
0
07 June 1974
State Bank Of India
0
21 April 2011
State Bank Of India
0
07 June 1974
State Bank Of India
0
27 November 1959
The Central Bank Of India Ltd.
0
24 November 1988
Central Bank Of India
0
31 March 1962
United Bank Of India Ltd.
0
25 October 1999
Icici Banking Corporation Ltd.
0
31 October 1960
United Bank Of India Ltd.
0
04 November 1964
Prakesh Cotton Mills Private Ltd.
0
02 November 1964
The Central Bank Of India
0
10 March 1969
The Central Bank Of India
0
10 January 1961
The Central Bank Of India
0
13 July 1981
Central Bank Of India
0
22 October 1960
United Bank Of India
0

Documents

Form MGT-7A-13112023_signed
List of share holders, debenture holders;-19102023
List of Directors;-19102023
Form AOC-4-25102023_signed
Form AOC-4-21102023_signed
Form MGT-7A-19102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102023
Directors report as per section 134(3)-18102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102023
Optional Attachment-(1)-18102023
Directors report as per section 134(3)-29102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102022
Form AOC-4-29102022
List of Directors;-25102022
List of share holders, debenture holders;-25102022
Form MGT-7A-25102022
Optional Attachment-(1)-13072022
Instrument(s) of creation or modification of charge;-13072022
Optional Attachment-(2)-13072022
Form CHG-1-13072022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220713
Form CHG-4-12052022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220512
Letter of the charge holder stating that the amount has been satisfied-11052022
Form CHG-4-11052022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220511
List of share holders, debenture holders;-21102021
List of Directors;-21102021
Form MGT-7A-21102021_signed