Company Information

CIN
Status
Date of Incorporation
25 February 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,981,500
Authorised Capital
31,000,000

Directors

Sameep Padora
Sameep Padora
Director/Designated Partner
over 2 years ago
Neelu Maharaj Padora
Neelu Maharaj Padora
Director/Designated Partner
almost 3 years ago
Maharaj Kishen Padora
Maharaj Kishen Padora
Director/Designated Partner
almost 34 years ago

Charges

7 Crore
07 February 2011
Union Bank Of India
1 Crore
21 June 2008
Union Bank Of India
1 Crore
11 October 2007
Union Bank Of India
25 Lak
05 October 2007
Union Bank Of India
25 Lak
14 June 2006
Union Bank Of India
13 Lak
10 February 2004
Union Bank Of India
25 Lak
09 August 2002
Union Bank Of India
20 Lak
26 February 2000
Union Bank Of India
50 Lak
26 February 2000
Union Bank Of India
1 Crore
24 October 1999
Union Bank Of India
75 Lak
18 March 1996
The South Indian Bank Ltd.
10 Lak
12 October 1995
The South India Bank Ltd.
10 Lak
09 August 1990
South Indian Bank Ltd;
2 Lak
15 November 1988
South Indian Bank Ltd;
84 Thousand
11 June 1991
South Indian Bank Ltd;
2 Lak
29 June 2021
Union Bank Of India
4 Lak
29 June 2021
Others
0
15 November 1988
South Indian Bank Ltd;
0
11 June 1991
South Indian Bank Ltd;
0
10 February 2004
Union Bank Of India
0
09 August 2002
Union Bank Of India
0
24 October 1999
Union Bank Of India
0
07 February 2011
Union Bank Of India
0
05 October 2007
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
18 March 1996
The South Indian Bank Ltd.
0
12 October 1995
The South India Bank Ltd.
0
09 August 1990
South Indian Bank Ltd;
0
21 June 2008
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
11 October 2007
Union Bank Of India
0
14 June 2006
Union Bank Of India
0
29 June 2021
Others
0
15 November 1988
South Indian Bank Ltd;
0
11 June 1991
South Indian Bank Ltd;
0
10 February 2004
Union Bank Of India
0
09 August 2002
Union Bank Of India
0
24 October 1999
Union Bank Of India
0
07 February 2011
Union Bank Of India
0
05 October 2007
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
18 March 1996
The South Indian Bank Ltd.
0
12 October 1995
The South India Bank Ltd.
0
09 August 1990
South Indian Bank Ltd;
0
21 June 2008
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
11 October 2007
Union Bank Of India
0
14 June 2006
Union Bank Of India
0
29 June 2021
Others
0
15 November 1988
South Indian Bank Ltd;
0
11 June 1991
South Indian Bank Ltd;
0
10 February 2004
Union Bank Of India
0
09 August 2002
Union Bank Of India
0
24 October 1999
Union Bank Of India
0
07 February 2011
Union Bank Of India
0
05 October 2007
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
18 March 1996
The South Indian Bank Ltd.
0
12 October 1995
The South India Bank Ltd.
0
09 August 1990
South Indian Bank Ltd;
0
21 June 2008
Union Bank Of India
0
26 February 2000
Union Bank Of India
0
11 October 2007
Union Bank Of India
0
14 June 2006
Union Bank Of India
0

Documents

Form ADT-1-14012020_signed
Optional Attachment-(1)-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
Copy of resolution passed by the company-28122019
Form AOC-4-10122019_signed
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
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 ADT-1-30092019_signed
Copy of the intimation sent by company-30092019
Copy of written consent given by auditor-30092019
Copy of resolution passed by the company-30092019
Form ADT-3-26092019_signed
Resignation letter-26092019
Form MGT-7-23112018_signed
Optional Attachment-(1)-17112018
List of share holders, debenture holders;-17112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102018
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form CHG-4-04102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
Letter of the charge holder stating that the amount has been satisfied-28092018
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Optional Attachment-(1)-26112017
Directors report as per section 134(3)-26112017