Company Information

CIN
Status
Date of Incorporation
28 December 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
170,000
Authorised Capital
1,500,000

Directors

Diwakar Sanku Shetty
Diwakar Sanku Shetty
Director
almost 3 years ago
Yashoda Divakar Shetty
Yashoda Divakar Shetty
Director
about 40 years ago

Charges

20 Crore
07 July 2018
Indiabulls Commercial Credit Limited
23 Crore
11 August 1987
Mandvi Co Op Bank Ltd
12 Lak
21 March 2017
The Kalyan Janata Sahakari Bank Limited
10 Crore
23 March 2016
The Kalyan Janata Sahakari Bank Limited
8 Crore
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
4 Crore
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
10 Crore
25 November 2005
Dewan Housing Finance Corporation Ltd.
5 Crore
19 March 2020
Standard Chartered Bank
20 Crore
23 March 2016
Others
0
19 March 2020
Standard Chartered Bank
0
07 July 2018
Others
0
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
0
25 November 2005
Dewan Housing Finance Corporation Ltd.
0
21 March 2017
Others
0
11 August 1987
Mandvi Co Op Bank Ltd
0
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
0
23 March 2016
Others
0
19 March 2020
Standard Chartered Bank
0
07 July 2018
Others
0
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
0
25 November 2005
Dewan Housing Finance Corporation Ltd.
0
21 March 2017
Others
0
11 August 1987
Mandvi Co Op Bank Ltd
0
23 February 2010
The Kalyan Janata Sahakari Bank Ltd.
0

Documents

Form MGT-7-02012021_signed
List of share holders, debenture holders;-30122020
Form CHG-1-25072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
Instrument(s) of creation or modification of charge;-21072020
Form CHG-4-10022020_signed
Letter of the charge holder stating that the amount has been satisfied-10022020
Form AOC-4-14122019_signed
Form MGT-7-14122019_signed
Form MGT-14-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112019
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
List of share holders, debenture holders;-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form CHG-4-02102018_signed
Letter of the charge holder stating that the amount has been satisfied-27082018
Instrument(s) of creation or modification of charge;-19072018
Form CHG-1-19072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180719
Form AOC-4-06122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-25112017
Instrument(s) of creation or modification of charge;-26072017
Optional Attachment-(1)-26072017
Form CHG-1-26072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170726