Company Information

CIN
Status
Date of Incorporation
30 December 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
11,200,000
Authorised Capital
15,000,000

Directors

Ajay Chawla Lajpatrai
Ajay Chawla Lajpatrai
Director
almost 3 years ago
Rajeev Jayendra Pandya
Rajeev Jayendra Pandya
Director
over 7 years ago
Harshad Mahadeo Joshi
Harshad Mahadeo Joshi
Director
over 19 years ago

Past Directors

Ramchandra Shrinivas Karnad
Ramchandra Shrinivas Karnad
Whole Time Director
over 15 years ago
Rajiv Lajpatrai Chawla
Rajiv Lajpatrai Chawla
Managing Director
over 15 years ago

Charges

34 Crore
09 July 2008
Ge Capital Transportation Financial Services Limited
25 Lak
26 February 2008
Ge Capital Transportation Financial Services Limited
10 Lak
26 October 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
1 Crore
21 September 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
1 Crore
09 February 2007
Canara Bank
15 Crore
09 January 2007
Canara Bank
15 Crore
25 October 2005
Ge Capitaltfs Ltd
65 Lak
28 October 1992
Canara Bank
1 Crore
14 October 2005
Ge Capitaltfs Ltd
40 Lak
16 January 1986
Canara Bank
8 Lak
19 August 1985
Central Bank Of India
28 Lak
12 March 1988
Central Bank Of India
85 Thousand
07 October 1987
Vijaya Bank
25 Lak
06 May 2004
Union Bank Of India
2 Lak
12 December 1989
Vijaya Bank
35 Lak
07 October 1987
Vijaya Bank
25 Lak
31 October 1988
Sundaram Finance Limited
9 Lak
24 December 1988
Sundaram Finance Limited
9 Lak
14 October 2005
Ge Capitaltfs Ltd
0
24 December 1988
Sundaram Finance Limited
0
09 July 2008
Ge Capital Transportation Financial Services Limited
0
25 October 2005
Ge Capitaltfs Ltd
0
06 May 2004
Union Bank Of India
0
26 October 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
0
21 September 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
0
12 December 1989
Vijaya Bank
0
07 October 1987
Vijaya Bank
0
31 October 1988
Sundaram Finance Limited
0
07 October 1987
Vijaya Bank
0
28 October 1992
Canara Bank
0
12 March 1988
Central Bank Of India
0
16 January 1986
Canara Bank
0
19 August 1985
Central Bank Of India
0
26 February 2008
Ge Capital Transportation Financial Services Limited
0
09 January 2007
Canara Bank
0
09 February 2007
Canara Bank
0
14 October 2005
Ge Capitaltfs Ltd
0
24 December 1988
Sundaram Finance Limited
0
09 July 2008
Ge Capital Transportation Financial Services Limited
0
25 October 2005
Ge Capitaltfs Ltd
0
06 May 2004
Union Bank Of India
0
26 October 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
0
21 September 2007
Ge Capital Financial Services (private Company With Ultd. Liab.)
0
12 December 1989
Vijaya Bank
0
07 October 1987
Vijaya Bank
0
31 October 1988
Sundaram Finance Limited
0
07 October 1987
Vijaya Bank
0
28 October 1992
Canara Bank
0
12 March 1988
Central Bank Of India
0
16 January 1986
Canara Bank
0
19 August 1985
Central Bank Of India
0
26 February 2008
Ge Capital Transportation Financial Services Limited
0
09 January 2007
Canara Bank
0
09 February 2007
Canara Bank
0

Documents

Form DIR-12-03122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Evidence of cessation;-02122020
Annual return as per schedule V of the Companies Act,1956-29062018
Form 20B-29062018_signed
List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
Form AOC-4-28062018_signed
Form ADT-1-27062018_signed
Directors report as per section 134(3)-27062018
Copy of resolution passed by the company-27062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
Statement of Subsidiaries as per section 129 - Form AOC-1-27062018
Copy of the intimation sent by company-27062018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-27062018
Copy of written consent given by auditor-27062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-27062018
Form 23AC-27062018_signed
Form 66-27062018_signed
Form AOC-4-27062018_signed
FormSchV-071113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form66-251013 for the FY ending on-310313.OCT
Form23AC-251013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-280912.OCT
FormSchV-261112 for the FY ending on-310312.OCT
Form23AC-221112 for the FY ending on-310312.OCT
Form66-221112 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-041011.OCT
Form66-030812 for the FY ending on-310311.OCT