Company Information

CIN
Status
Date of Incorporation
15 October 1985
State / ROC
Mumbai /
Last Balance Sheet
31 March 2016
Last Annual Meeting
23 September 2016
Paid Up Capital
556,731,220
Authorised Capital
1,500,000,000

Charges

111 Crore
27 April 2009
Lopez Finvest Limited
21 Crore
18 November 1997
The Industrial Finance Corporation Of India Limited
20 Crore
24 April 1997
Canara Bank
25 Crore
14 March 1991
Canara Bank
22 Crore
17 September 1990
Union Bank Of India
10 Crore
04 May 1990
Canara Bank
7 Crore
20 April 1988
Canara Bank
1 Crore
03 December 1986
Canara Bank
3 Crore
23 December 1998
Il & Fs Trust Company Limited
75 Crore
05 October 1999
Canara Bank
20 Crore
24 September 1997
The Industrial Credit And Investment Corporation Of India Limited
6 Crore
29 May 1998
The Indstrial Credit And Investment Corporation Of India Limited
49 Crore
22 July 1994
Canara Bank
3 Crore
30 January 1990
Canara Bank
2 Crore
22 January 1998
Central Bank Of India
19 Crore
10 July 1995
Central Bank Of India
15 Crore
17 May 1999
Canara Bank
40 Crore
26 August 1999
United Bank Of India
20 Crore
05 May 2000
United Bank Of India
25 Crore
23 August 2000
United Bank Of India
3 Crore
17 September 1990
Union Bank Of India
1 Crore
20 June 1990
Deutsche Bank
1 Crore

Documents

Form DPT-3-23102020-signed
Form DPT-3-20102020-signed
Form MGT-14-30092020_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200204
Form MGT-14-29012020-signed
Altered articles of association-21012020
Optional Attachment-(1)-21012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012020
Altered memorandum of association-21012020
Letter of the charge holder stating that the amount has been satisfied-14012020
Form CHG-4-14012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200114
Form MGT-7-25122019_signed
Optional Attachment-(2)-24122019
Shareholders-MGT_7_R26234641_PSATEAM1_20191224182950.xlsm
Copy of MGT-8-24122019
Optional Attachment-(1)-24122019
Form CHG-4-15122019_signed
Letter of the charge holder stating that the amount has been satisfied-29112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Form AOC-4(XBRL)-29112019_signed
XBRL document in respect Consolidated financial statement-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Evidence of cessation;-11102019
Declaration by first director-11102019
Form DIR-12-11102019_signed
Form DIR-12-09102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102019
Form MGT-15-27092019_signed
Form CHG-4-23092019_signed