Company Information

CIN
Status
Date of Incorporation
18 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
200,000,000
Authorised Capital
200,000,000

Directors

Anand Shankar Kamtam
Anand Shankar Kamtam
Director/Designated Partner
over 2 years ago
Rajesh Bhalchandra Chalke
Rajesh Bhalchandra Chalke
Director/Designated Partner
about 3 years ago
Manmohan Kumar Sardana
Manmohan Kumar Sardana
Director/Designated Partner
about 4 years ago
Sunil Srivastav
Sunil Srivastav
Director
almost 5 years ago
Sunil Arjan Lulla
Sunil Arjan Lulla
Director/Designated Partner
over 31 years ago

Past Directors

Vijay Jayantilal Thaker
Vijay Jayantilal Thaker
Cfo(kmp)
almost 4 years ago
Rakesh Sood
Rakesh Sood
Director
about 9 years ago
Naresh Chandra
Naresh Chandra
Director
over 10 years ago
Dinesh Kumar Modi
Dinesh Kumar Modi
Cfo(kmp)
over 10 years ago
Dhirendra Swarup
Dhirendra Swarup
Additional Director
over 10 years ago
Bipinchandra Karsandas Talati
Bipinchandra Karsandas Talati
Director
over 24 years ago

Charges

33 Crore
26 September 2008
Idbi Bank Limited
33 Crore
19 October 2001
Union Bank Of India
5 Crore
18 April 2011
Indian Overseas Bank
25 Crore
15 September 2010
Yes Bank Limited
23 Crore
26 September 2008
Idbi Bank Limited
0
18 April 2011
Indian Overseas Bank
0
19 October 2001
Union Bank Of India
0
15 September 2010
Yes Bank Limited
0
26 September 2008
Idbi Bank Limited
0
18 April 2011
Indian Overseas Bank
0
19 October 2001
Union Bank Of India
0
15 September 2010
Yes Bank Limited
0

Documents

Form DPT-3-27112020_signed
Form DIR-12-18112020_signed
Interest in other entities;-17112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112020
Optional Attachment-(1)-17112020
Form DIR-12-20102020_signed
Notice of resignation;-19102020
Evidence of cessation;-19102020
Form DPT-3-18092020-signed
Form AOC-4(XBRL)-15122019_signed
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form MGT-7-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MGT-14-31082019_signed
Form DIR-12-31082019_signed
Declaration by first director-29082019
Optional Attachment-(1)-29082019
Evidence of cessation;-29082019
Optional Attachment-(1)-26082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082019
Form DPT-3-27062019
Form DIR-12-15022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022019
Declaration by first director-11022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Form AOC-4(XBRL)-13122018_signed
Copy of MGT-8-12122018
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed