Company Information

CIN
Status
Date of Incorporation
09 December 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000,000
Authorised Capital
205,000,000

Directors

Ashwin Ramesh Mittal
Ashwin Ramesh Mittal
Director/Designated Partner
almost 2 years ago
Ashok Mittal
Ashok Mittal
Director/Designated Partner
about 2 years ago
Arun Mittal
Arun Mittal
Director/Designated Partner
about 2 years ago
Rahul Rajendra Mittal
Rahul Rajendra Mittal
Director/Designated Partner
about 2 years ago
Badal Maliram Mittal
Badal Maliram Mittal
Director/Designated Partner
about 2 years ago
Suresh Brahmadutt Mittal
Suresh Brahmadutt Mittal
Director/Designated Partner
over 2 years ago
Ananya Mittal Ajay
Ananya Mittal Ajay
Director/Designated Partner
over 2 years ago
Seema Sunil Mittal
Seema Sunil Mittal
Director/Designated Partner
about 7 years ago
Anil Mittal
Anil Mittal
Director
about 10 years ago
Prateek Anil Mittal
Prateek Anil Mittal
Additional Director
over 14 years ago

Past Directors

Mahendra Govindram Mittal
Mahendra Govindram Mittal
Director
about 7 years ago
Aayush Sunil Mittal
Aayush Sunil Mittal
Additional Director
almost 9 years ago
Kishore Vishwanath Mittal
Kishore Vishwanath Mittal
Additional Director
almost 9 years ago
Shalini Anil Mittal
Shalini Anil Mittal
Director
about 19 years ago
Kantadevi Mittal
Kantadevi Mittal
Director
about 20 years ago

Charges

77 Crore
19 August 2014
Kotak Mahindra Investments Limited
20 Crore
07 December 2011
The National Co-operative Bank Limited
5 Crore
02 December 2005
State Bank Of India
52 Crore
01 June 2009
The National Co-operative Bank Limited
25 Lak
25 November 2010
Kotak Mahindra Bank Limited
2 Crore
18 March 2010
Kotak Mahindra Prime Limited
45 Crore
26 September 2011
Kotak Mahindra Bank Limited
30 Crore
14 October 2009
Kotak Mahindra Bank Limited
10 Crore
24 November 2005
State Bank Of India
15 Crore
07 December 2011
Others
0
25 November 2010
Kotak Mahindra Bank Limited
0
19 August 2014
Kotak Mahindra Investments Limited
0
18 March 2010
Kotak Mahindra Prime Limited
0
14 October 2009
Kotak Mahindra Bank Limited
0
26 September 2011
Kotak Mahindra Bank Limited
0
01 June 2009
The National Co-operative Bank Limited
0
24 November 2005
State Bank Of India
0
02 December 2005
State Bank Of India
0
07 December 2011
Others
0
25 November 2010
Kotak Mahindra Bank Limited
0
19 August 2014
Kotak Mahindra Investments Limited
0
18 March 2010
Kotak Mahindra Prime Limited
0
14 October 2009
Kotak Mahindra Bank Limited
0
26 September 2011
Kotak Mahindra Bank Limited
0
01 June 2009
The National Co-operative Bank Limited
0
24 November 2005
State Bank Of India
0
02 December 2005
State Bank Of India
0

Documents

Form DPT-3-25072020-signed
Copy of MGT-8-27022020
List of share holders, debenture holders;-27022020
Form MGT-7-27022020_signed
Form ADT-1-08112019_signed
Copy of the intimation sent by company-07112019
Copy of written consent given by auditor-07112019
Copy of resolution passed by the company-07112019
Notice of resignation;-07092019
Optional Attachment-(1)-07092019
Evidence of cessation;-07092019
Form DIR-12-07092019_signed
Form ADT-1-22072019_signed
Copy of resolution passed by the company-22072019
Copy of written consent given by auditor-22072019
Optional Attachment-(1)-22072019
Form ADT-3-19072019_signed
Resignation letter-19072019
Form DPT-3-27062019
Form AOC-4(XBRL)-24012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
XBRL document in respect Consolidated financial statement-22012019
Form MGT-7-19012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-29102018
Form DIR-12-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
XBRL document in respect Consolidated financial statement-30062018
Form AOC-4(XBRL)-01072018_signed