Company Information

CIN
Status
Date of Incorporation
20 September 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
500,000

Directors

Gulam Mohiuddin Ishkay
Gulam Mohiuddin Ishkay
Director/Designated Partner
over 2 years ago
Fauziya Zainab Masood Ahmed Ishkay
Fauziya Zainab Masood Ahmed Ishkay
Director/Designated Partner
over 6 years ago
Saleha Farhat Suhail Ahmed Ishkay
Saleha Farhat Suhail Ahmed Ishkay
Director/Designated Partner
over 6 years ago

Past Directors

Masood Ahmed Abdulkader Ishkay
Masood Ahmed Abdulkader Ishkay
Director
about 12 years ago
Saroj Chandravandan Sanghavi
Saroj Chandravandan Sanghavi
Director
over 19 years ago
Chandravadan Nautamlal Sanghavi
Chandravadan Nautamlal Sanghavi
Director
about 53 years ago

Charges

1 Crore
21 November 1990
State Bank Of Indore
40 Lak
18 May 1990
State Bank Of Indore
40 Lak
21 March 1990
State Bank Of Indore
10 Lak
26 June 1989
State Bank Of Indore
50 Lak
17 March 1989
State Bank Of Indore
3 Lak
17 March 1986
State Bank Of Indore
3 Lak
16 January 1984
Sardar Bhiladwalla Pardi People's Co-operative Bank Ltd
10 Lak
15 January 1983
Sardar Bhiladwalla P. People's Co-op Bank Ltd
3 Lak
18 May 1990
State Bank Of Indore
0
21 November 1990
State Bank Of Indore
0
17 March 1989
State Bank Of Indore
0
26 June 1989
State Bank Of Indore
0
21 March 1990
State Bank Of Indore
0
16 January 1984
Sardar Bhiladwalla Pardi People's Co-operative Bank Ltd
0
15 January 1983
Sardar Bhiladwalla P. People's Co-op Bank Ltd
0
17 March 1986
State Bank Of Indore
0
18 May 1990
State Bank Of Indore
0
21 November 1990
State Bank Of Indore
0
17 March 1989
State Bank Of Indore
0
26 June 1989
State Bank Of Indore
0
21 March 1990
State Bank Of Indore
0
16 January 1984
Sardar Bhiladwalla Pardi People's Co-operative Bank Ltd
0
15 January 1983
Sardar Bhiladwalla P. People's Co-op Bank Ltd
0
17 March 1986
State Bank Of Indore
0

Documents

Form MGT-7-31102019_signed
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
List of share holders, debenture holders;-27102019
Optional Attachment-(1)-27102019
Optional Attachment-(3)-13062019
Optional Attachment-(2)-13062019
Notice of resignation;-13062019
Interest in other entities;-13062019
Form DIR-12-13062019_signed
Evidence of cessation;-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Optional Attachment-(1)-13062019
List of share holders, debenture holders;-12102018
Form AOC-4-13102018_signed
Form MGT-7-13102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Optional Attachment-(1)-12102018
Directors report as per section 134(3)-12102018
Optional Attachment-(1)-15032018
List of share holders, debenture holders;-15032018
Optional Attachment-(2)-15032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018
Directors report as per section 134(3)-15032018
Form MGT-7-15032018_signed
Form AOC-4-15032018_signed
Form MGT-7-22122016_signed
Form AOC-4-22122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016