Company Information

CIN
Status
Date of Incorporation
06 November 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Vijay Bapu Madnaik
Vijay Bapu Madnaik
Whole Time Director
over 2 years ago
Rajesh Dedhia Bhawanji
Rajesh Dedhia Bhawanji
Whole Time Director
about 35 years ago
Jayantilal Jethalal Dedhia
Jayantilal Jethalal Dedhia
Whole Time Director
about 35 years ago
Prabodh Bhavanji Dedhia
Prabodh Bhavanji Dedhia
Whole Time Director
about 35 years ago

Charges

20 Crore
11 March 2011
Yes Bank Limited
30 Lak
16 November 2010
Yes Bank Limited
9 Crore
27 September 2010
Yes Bank Limited
9 Crore
01 December 1999
Guajarat State Financial Corporation
85 Lak
29 April 2008
Axis Bank Limited
3 Crore
25 March 2008
Axis Bank Limited
3 Crore
08 May 1992
State Bank Of India
2 Crore
23 April 1993
State Bank Of India
62 Lak
22 July 1994
State Bank Of India
2 Crore
16 November 2010
Yes Bank Limited
0
22 July 1994
State Bank Of India
0
27 September 2010
Yes Bank Limited
0
11 March 2011
Yes Bank Limited
0
23 April 1993
State Bank Of India
0
01 December 1999
Guajarat State Financial Corporation
0
08 May 1992
State Bank Of India
0
25 March 2008
Axis Bank Limited
0
29 April 2008
Axis Bank Limited
0
16 November 2010
Yes Bank Limited
0
22 July 1994
State Bank Of India
0
27 September 2010
Yes Bank Limited
0
11 March 2011
Yes Bank Limited
0
23 April 1993
State Bank Of India
0
01 December 1999
Guajarat State Financial Corporation
0
08 May 1992
State Bank Of India
0
25 March 2008
Axis Bank Limited
0
29 April 2008
Axis Bank Limited
0
16 November 2010
Yes Bank Limited
0
22 July 1994
State Bank Of India
0
27 September 2010
Yes Bank Limited
0
11 March 2011
Yes Bank Limited
0
23 April 1993
State Bank Of India
0
01 December 1999
Guajarat State Financial Corporation
0
08 May 1992
State Bank Of India
0
25 March 2008
Axis Bank Limited
0
29 April 2008
Axis Bank Limited
0

Documents

Form DPT-3-13082020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4-16112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-27052019
Copy of written consent given by auditor-27052019
List of share holders, debenture holders;-28112018
Directors report as per section 134(3)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
Instrument(s) of creation or modification of charge;-29052018
Optional Attachment-(1)-29052018
Form CHG-1-29052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180529
Form CHG-1-25042018_signed
Instrument(s) of creation or modification of charge;-25042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180425
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017