Company Information

CIN
Status
Date of Incorporation
30 April 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,700,000
Authorised Capital
10,000,000

Directors

Bhagwandas Hotwani
Bhagwandas Hotwani
Director/Designated Partner
about 9 years ago
Rama Devi Garg
Rama Devi Garg
Director
about 9 years ago
Pawan Kumar Garg
Pawan Kumar Garg
Director
about 14 years ago

Past Directors

Kamalkumar Paliwal
Kamalkumar Paliwal
Director
about 10 years ago
Mahesh Paliwal .
Mahesh Paliwal .
Director
about 10 years ago
Sureshchandra Bapulalji Garg .
Sureshchandra Bapulalji Garg .
Director
over 27 years ago

Charges

124 Crore
12 September 2011
Edelweiss Asset Reconstruction Company Limited
14 Crore
02 November 2010
Uco Bank (lead Bank)
110 Crore
02 January 2009
State Bank Of Travancore
80 Crore
18 October 2007
Central Bank Of India
8 Crore
02 November 2010
Uco Bank (lead Bank)
0
12 September 2011
Edelweiss Asset Reconstruction Company Limited
0
18 October 2007
Central Bank Of India
0
02 January 2009
State Bank Of Travancore
0
02 November 2010
Uco Bank (lead Bank)
0
12 September 2011
Edelweiss Asset Reconstruction Company Limited
0
18 October 2007
Central Bank Of India
0
02 January 2009
State Bank Of Travancore
0
02 November 2010
Uco Bank (lead Bank)
0
12 September 2011
Edelweiss Asset Reconstruction Company Limited
0
18 October 2007
Central Bank Of India
0
02 January 2009
State Bank Of Travancore
0
02 November 2010
Uco Bank (lead Bank)
0
12 September 2011
Edelweiss Asset Reconstruction Company Limited
0
18 October 2007
Central Bank Of India
0
02 January 2009
State Bank Of Travancore
0

Documents

List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018
Form MGT-7-04122018_signed
Form AOC-4(XBRL)-01112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form DIR-12-16082018_signed
Evidence of cessation;-13082018
Notice of resignation;-13082018
Optional Attachment-(1)-13082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12072018
XBRL document in respect of balance sheet 12072018 for the financial year ending on 31032014
Form AOC-4(XBRL)-12072018_signed
Form 23AC-XBRL-12072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05072018
Form AOC-4(XBRL)-05072018_signed
List of share holders, debenture holders;-04072018
Form MGT-7-04072018_signed
Form ADT-1-02072018_signed
Copy of written consent given by auditor-02072018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-02072018
Copy of the intimation sent by company-02072018
Annual return as per schedule V of the Companies Act,1956-02072018
Copy of resolution passed by the company-02072018
List of share holders, debenture holders;-02072018
Form 20B-02072018_signed
Form 66-02072018_signed
Form MGT-7-02072018_signed
Form 23AC XBRL-160117-181114 for the FY ending on-310312.OCT
XBRL document in respect of balance sheet 18-11-2014 for the financial year ending on 31-03-2012.pdf.PDF
Evidence of cessation;-17122016