Company Information

CIN
Status
Date of Incorporation
28 September 1971
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
350,000
Authorised Capital
500,000

Directors

Malvika Bimal Shroff
Malvika Bimal Shroff
Director
about 6 years ago
Jehangir Darius Lawyer
Jehangir Darius Lawyer
Director
almost 24 years ago
Falaq Darius Lawyer
Falaq Darius Lawyer
Director
almost 44 years ago

Charges

5 Crore
30 November 2017
Hdfc Bank Limited
1 Crore
02 March 2009
Dena Bank
4 Crore
11 November 2004
Dena Bank
4 Crore
01 July 1981
Dena Bank
7 Lak
10 September 1979
Dena Bank
12 Lak
06 July 1976
Dena Bank
3 Lak
25 October 1975
Dena Bank
4 Lak
07 January 1975
Dena Bank
1 Lak
24 June 1974
Dena Bank
2 Lak
18 March 1973
Dena Bank
4 Lak
12 January 1973
Dena Bank
12 Thousand
10 April 1972
Dena Bank
25 Thousand
13 March 1972
Dena Bank
60 Thousand
12 August 2008
Hdfc Bank Limited
2 Crore
13 August 2008
Hdfc Bank Limited
2 Crore
06 February 2020
Bajaj Finance Limited
5 Crore

Documents

Form DPT-3-23122020_signed
Form DPT-3-23082020-signed
Form CHG-4-09032020_signed
Letter of the charge holder stating that the amount has been satisfied-09032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200309
Optional Attachment-(1)-03032020
Instrument(s) of creation or modification of charge;-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Letter of the charge holder stating that the amount has been satisfied-14022020
Form CHG-4-14022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200214
Form CHG-4-13022020_signed
Letter of the charge holder stating that the amount has been satisfied-13022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form CHG-4-12022020_signed
Letter of the charge holder stating that the amount has been satisfied-12022020
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
Form MGT-7-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
Optional Attachment-(2)-15112019
Optional Attachment-(1)-15112019
Form AOC-4(XBRL)-15112019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019