Company Information

CIN
Status
Date of Incorporation
26 September 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,700,000
Authorised Capital
30,000,000

Directors

Tejas Prakash Dharia
Tejas Prakash Dharia
Director/Designated Partner
over 2 years ago
Kunal Jaswant Dharia
Kunal Jaswant Dharia
Director/Designated Partner
over 2 years ago
Banjul Ashok Shah
Banjul Ashok Shah
Director/Designated Partner
about 11 years ago

Past Directors

Ashokkumar Harakhchand Shah
Ashokkumar Harakhchand Shah
Director
over 36 years ago
Tushar Manilal Shah
Tushar Manilal Shah
Whole Time Director
over 36 years ago
Jitendra Lalji Shah
Jitendra Lalji Shah
Whole Time Director
over 38 years ago

Charges

15 Crore
28 June 2019
Icici Bank Limited
13 Crore
08 December 2017
Sardar Bhiladwala Pardi People's Co-op. Bank Ltd.
2 Crore
29 November 2017
Sardar Bhiladwala Pardi People's Co-op. Bank Ltd.
5 Crore
05 January 2019
Bank Of Baroda
4 Crore
26 October 1993
State Bank Of India
1 Crore
25 August 2020
Icici Bank Limited
1 Crore
25 August 2020
Others
0
05 January 2019
Others
0
28 June 2019
Others
0
29 November 2017
Others
0
26 October 1993
State Bank Of India
0
08 December 2017
Others
0
25 August 2020
Others
0
05 January 2019
Others
0
28 June 2019
Others
0
29 November 2017
Others
0
26 October 1993
State Bank Of India
0
08 December 2017
Others
0

Documents

List of share holders, debenture holders;-01112022
Optional Attachment-(1)-01112022
Copy of MGT-8-01112022
Supplementary or Test audit report under section 143-22102022
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22102022
Optional Attachment-(1)-14102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102022
Directors report as per section 134(3)-14102022
Form AOC - 4 CFS-24122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122020
Supplementary or Test audit report under section 143-23122020
Form DPT-3-19122020_signed
Approval letter for extension of AGM;-19122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122020
Approval letter of extension of financial year or AGM-19122020
Directors report as per section 134(3)-19122020
List of share holders, debenture holders;-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Optional Attachment-(1)-19122020
Form MGT-7-19122020_signed
Form AOC-4-19122020_signed
Optional Attachment-(1)-15092020
Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020