Company Information

CIN
Status
Date of Incorporation
29 October 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
970,970
Authorised Capital
1,000,000

Directors

Roshan Kumar Kewalramani
Roshan Kumar Kewalramani
Director
over 2 years ago
Parvati Kumar Kewalramani
Parvati Kumar Kewalramani
Director
over 19 years ago
Pawan Kumar Kewalramani
Pawan Kumar Kewalramani
Director
over 19 years ago
Dinesh Kumar Kewalramani
Dinesh Kumar Kewalramani
Director
almost 29 years ago
Kumar Dharamdas Kewalramani
Kumar Dharamdas Kewalramani
Director/Designated Partner
about 38 years ago

Past Directors

Shailesh Kumar Kewalramani
Shailesh Kumar Kewalramani
Director
about 12 years ago

Charges

3 Crore
10 July 2018
Hdfc Bank Limited
2 Crore
02 July 2018
Hdfc Bank Limited
50 Lak
23 February 2017
Standard Chartered Bank
75 Lak
18 September 2002
Bank Of Maharashtra
34 Lak
11 January 1996
Bank Of Maharashtra
20 Lak
16 March 1988
Allahabad Bank
17 Lak
01 December 2004
Tjsb Sahakari Bank Limited
1 Crore
31 October 2003
Thane Janta Sahakari Bank Ltd.
25 Lak
20 September 2023
Others
0
24 August 2023
Axis Bank Limited
0
01 December 2004
Tjsb Sahakari Bank Limited
0
02 July 2018
Hdfc Bank Limited
0
23 February 2017
Standard Chartered Bank
0
10 July 2018
Hdfc Bank Limited
0
11 January 1996
Bank Of Maharashtra
0
18 September 2002
Bank Of Maharashtra
0
31 October 2003
Thane Janta Sahakari Bank Ltd.
0
16 March 1988
Allahabad Bank
0
20 September 2023
Others
0
24 August 2023
Axis Bank Limited
0
01 December 2004
Tjsb Sahakari Bank Limited
0
02 July 2018
Hdfc Bank Limited
0
23 February 2017
Standard Chartered Bank
0
10 July 2018
Hdfc Bank Limited
0
11 January 1996
Bank Of Maharashtra
0
18 September 2002
Bank Of Maharashtra
0
31 October 2003
Thane Janta Sahakari Bank Ltd.
0
16 March 1988
Allahabad Bank
0

Documents

List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form ADT-1-28112019_signed
Directors report as per section 134(3)-27112019
Copy of resolution passed by the company-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Form AOC-4-27112019_signed
Form MGT-14-04072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072019
Form CHG-1-26122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181226
Form ADT-1-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
Copy of resolution passed by the company-24102018
Copy of the intimation sent by company-24102018
Directors report as per section 134(3)-24102018
Copy of written consent given by auditor-24102018
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Optional Attachment-(1)-15092018
Instrument(s) of creation or modification of charge;-15092018
Form CHG-4-21082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180821
Letter of the charge holder stating that the amount has been satisfied-20082018
Form CHG-1-06082018_signed
Optional Attachment-(1)-06082018
Instrument(s) of creation or modification of charge;-06082018