Company Information

CIN
Status
Date of Incorporation
06 March 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,480,000
Authorised Capital
90,000,000

Directors

Prahlad Kumar Gourishankar Jhunjhunwala
Prahlad Kumar Gourishankar Jhunjhunwala
Director/Designated Partner
over 2 years ago
Vicky Prahlad Jhunjhunwala
Vicky Prahlad Jhunjhunwala
Director/Designated Partner
about 13 years ago
Rohit Sohanlal Chandgothia
Rohit Sohanlal Chandgothia
Director/Designated Partner
over 23 years ago
Santoshkumar Gourishankar Jhunjhunwala
Santoshkumar Gourishankar Jhunjhunwala
Beneficial Owner
over 25 years ago

Charges

13 Crore
20 December 2018
Kotak Mahindra Bank Limited
13 Crore
13 September 2012
Union Bank Ofindia
20 Crore
29 July 2006
Union Bank Of India
5 Crore
12 January 2007
Union Bank Of India
3 Crore
19 March 2009
Janakalyan Sahakari Bank Limited
8 Crore
09 July 2020
Kotak Mahindra Bank Limited
72 Lak
09 July 2020
Others
0
20 December 2018
Others
0
12 January 2007
Union Bank Of India
0
29 July 2006
Union Bank Of India
0
19 March 2009
Janakalyan Sahakari Bank Limited
0
13 September 2012
Union Bank Ofindia
0
09 July 2020
Others
0
20 December 2018
Others
0
12 January 2007
Union Bank Of India
0
29 July 2006
Union Bank Of India
0
19 March 2009
Janakalyan Sahakari Bank Limited
0
13 September 2012
Union Bank Ofindia
0
09 July 2020
Others
0
20 December 2018
Others
0
12 January 2007
Union Bank Of India
0
29 July 2006
Union Bank Of India
0
19 March 2009
Janakalyan Sahakari Bank Limited
0
13 September 2012
Union Bank Ofindia
0

Documents

Form DPT-3-07122020-signed
Form MGT-14-28112020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Altered articles of association-23112020
Form PAS-6-06112020_signed
Form DPT-3-17092020-signed
Form BEN - 2-26122019_signed
Declaration under section 90-25122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-01072019
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Form MGT-7-17012019_signed
Form AOC-4(XBRL)-15012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form CHG-1-26122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181226
Form CHG-1-26122018
Instrument(s) of creation or modification of charge;-26122018
Form CHG-4-15112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181114