Company Information

CIN
Status
Date of Incorporation
20 October 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,142,000
Authorised Capital
2,500,000

Directors

Aarti Farshid Cooper
Aarti Farshid Cooper
Director
about 11 years ago
Purnima Rajeev Sheth
Purnima Rajeev Sheth
Director
about 30 years ago

Past Directors

Krashani Deoshini Naidoo
Krashani Deoshini Naidoo
Additional Director
over 9 years ago
Nalini Varadarajan
Nalini Varadarajan
Director
over 13 years ago
Rajeev Vasant Sheth
Rajeev Vasant Sheth
Director
about 30 years ago

Charges

1,062 Crore
02 February 2012
Punjab National Bank
10 Crore
12 January 2012
Punjab National Bank
15 Crore
05 January 2008
State Bank Of India
743 Crore
14 February 2007
State Bank Of India- (as Lead Bank Of Sbi Consortium)
212 Crore
22 May 2000
Punjab National Bank
7 Crore
22 May 2000
Punjab National Bank (lead Bank)
75 Crore
05 January 2008
State Bank Of India
0
02 February 2012
Punjab National Bank
0
22 May 2000
Punjab National Bank (lead Bank)
0
22 May 2000
Punjab National Bank
0
14 February 2007
State Bank Of India- (as Lead Bank Of Sbi Consortium)
0
12 January 2012
Punjab National Bank
0
05 January 2008
State Bank Of India
0
02 February 2012
Punjab National Bank
0
22 May 2000
Punjab National Bank (lead Bank)
0
22 May 2000
Punjab National Bank
0
14 February 2007
State Bank Of India- (as Lead Bank Of Sbi Consortium)
0
12 January 2012
Punjab National Bank
0
05 January 2008
State Bank Of India
0
02 February 2012
Punjab National Bank
0
22 May 2000
Punjab National Bank (lead Bank)
0
22 May 2000
Punjab National Bank
0
14 February 2007
State Bank Of India- (as Lead Bank Of Sbi Consortium)
0
12 January 2012
Punjab National Bank
0
05 January 2008
State Bank Of India
0
02 February 2012
Punjab National Bank
0
22 May 2000
Punjab National Bank (lead Bank)
0
22 May 2000
Punjab National Bank
0
14 February 2007
State Bank Of India- (as Lead Bank Of Sbi Consortium)
0
12 January 2012
Punjab National Bank
0

Documents

Form DPT-3-14102020-signed
List of share holders, debenture holders;-22122019
Form MGT-7-22122019_signed
Form AOC-4-15122019_signed
Form ADT-1-13122019
Copy of resolution passed by the company-13122019
Copy of written consent given by auditor-13122019
Copy of the intimation sent by company-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form INC-22-09032018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08032018
Copy of board resolution authorizing giving of notice-08032018
Copies of the utility bills as mentioned above (not older than two months)-08032018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-08032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed
Form DIR-12-09032017_signed
Optional Attachment-(1)-09032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016
Directors report as per section 134(3)-15122016