Company Information

CIN
Status
Date of Incorporation
06 November 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
210,000,000
Authorised Capital
250,000,000

Directors

Hitesh Ramji Shah
Hitesh Ramji Shah
Director/Designated Partner
over 2 years ago
Nidhi Anil Agrawal
Nidhi Anil Agrawal
Director/Designated Partner
over 3 years ago
Yash Kamal Shah
Yash Kamal Shah
Director/Designated Partner
about 4 years ago

Past Directors

Chandresh Meghji Maru
Chandresh Meghji Maru
Additional Director
over 8 years ago
Nawal Kishor Modi
Nawal Kishor Modi
Director
over 8 years ago
Ashokkumar Harakhchand Shah
Ashokkumar Harakhchand Shah
Director
about 19 years ago
Tushar Manilal Shah
Tushar Manilal Shah
Director
about 19 years ago

Charges

0
30 December 1997
G. I. I. C. Ltd
7 Crore
23 March 1999
G. I. I. C. Ltd
2 Crore
23 March 1999
Dena Bank
62 Lak
23 February 1998
Dena Bank
12 Crore
13 August 1997
Dena Bank
523 Crore
01 May 2002
Punjab National Bank
3 Crore
28 October 2005
Dena Bank
1 Crore
21 July 1997
Dena Bank
5 Crore
28 October 2005
Dena Bank
0
23 February 1998
Dena Bank
0
01 May 2002
Punjab National Bank
0
23 March 1999
Dena Bank
0
13 August 1997
Dena Bank
0
30 December 1997
G. I. I. C. Ltd
0
21 July 1997
Dena Bank
0
23 March 1999
G. I. I. C. Ltd
0
28 October 2005
Dena Bank
0
23 February 1998
Dena Bank
0
01 May 2002
Punjab National Bank
0
23 March 1999
Dena Bank
0
13 August 1997
Dena Bank
0
30 December 1997
G. I. I. C. Ltd
0
21 July 1997
Dena Bank
0
23 March 1999
G. I. I. C. Ltd
0
28 October 2005
Dena Bank
0
23 February 1998
Dena Bank
0
01 May 2002
Punjab National Bank
0
23 March 1999
Dena Bank
0
13 August 1997
Dena Bank
0
30 December 1997
G. I. I. C. Ltd
0
21 July 1997
Dena Bank
0
23 March 1999
G. I. I. C. Ltd
0
28 October 2005
Dena Bank
0
23 February 1998
Dena Bank
0
01 May 2002
Punjab National Bank
0
23 March 1999
Dena Bank
0
13 August 1997
Dena Bank
0
30 December 1997
G. I. I. C. Ltd
0
21 July 1997
Dena Bank
0
23 March 1999
G. I. I. C. Ltd
0

Documents

Form DPT-3-25042020-signed
List of share holders, debenture holders;-02122019
Copy of MGT-8-02122019
Form MGT-7-02122019_signed
Form DIR-12-20112019_signed
Evidence of cessation;-19112019
Notice of resignation;-19112019
XBRL document in respect Consolidated financial statement-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DPT-3-25062019
Optional Attachment-(2)-14062019
Optional Attachment-(3)-14062019
Optional Attachment-(1)-14062019
Form DIR-12-14062019_signed
List of share holders, debenture holders;-18122018
Copy of MGT-8-18122018
Form MGT-7-18122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
XBRL document in respect Consolidated financial statement-29102018
Form AOC-4(XBRL)-29102018_signed
Form ADT-1-19102018_signed
Copy of resolution passed by the company-19102018
Copy of written consent given by auditor-19102018
Form ADT-3-17102018-signed
Resignation letter-06102018
Notice of resignation;-16082018
Evidence of cessation;-16082018
Form DIR-12-16082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018