Company Information

CIN
Status
Date of Incorporation
08 January 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
147,512,780
Authorised Capital
150,000,000

Directors

Devendra Pal Madan Gopal Garg
Devendra Pal Madan Gopal Garg
Director/Designated Partner
about 2 years ago
Venkiteswaran Venkitaswaran Parlikad
Venkiteswaran Venkitaswaran Parlikad
Director/Designated Partner
over 9 years ago
Anil Kumar Jain
Anil Kumar Jain
Director
about 28 years ago

Past Directors

Radhakrishnan Thiyyadi Nair
Radhakrishnan Thiyyadi Nair
Additional Director
over 9 years ago
Raghav Devendrapal Garg
Raghav Devendrapal Garg
Director
almost 10 years ago
Radha Devendra Pal Garg
Radha Devendra Pal Garg
Director
over 11 years ago
Rajesh K Soin
Rajesh K Soin
Director
over 18 years ago
Ramadoss Srinivasan
Ramadoss Srinivasan
Director
almost 20 years ago
Arun Kumar Singal
Arun Kumar Singal
Director
over 24 years ago

Charges

0
31 December 1998
Canara Bank
3 Crore
14 July 1998
Canara Bank
4 Crore
12 December 1997
Industrial Development Bank Of India
10 Crore
14 July 1998
Canara Bank
4 Crore
31 December 1998
Canara Bank
3 Crore
31 December 1998
Canara Bank
0
14 July 1998
Canara Bank
0
31 December 1998
Canara Bank
0
12 December 1997
Industrial Development Bank Of India
0
14 July 1998
Canara Bank
0
31 December 1998
Canara Bank
0
14 July 1998
Canara Bank
0
31 December 1998
Canara Bank
0
12 December 1997
Industrial Development Bank Of India
0
14 July 1998
Canara Bank
0
31 December 1998
Canara Bank
0
14 July 1998
Canara Bank
0
31 December 1998
Canara Bank
0
12 December 1997
Industrial Development Bank Of India
0
14 July 1998
Canara Bank
0

Documents

Form DPT-3-28092020-signed
Form DIR-12-28092020_signed
Notice of resignation;-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Evidence of cessation;-28092020
Form MGT-14-22072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-30112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DIR-12-21082019_signed
Form DPT-3-11072019
Form MGT-14-03072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form ADT-3-13062019_signed
Resignation letter-13062019
Form MGT-7-25122018_signed
Optional Attachment-(2)-24122018
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Form AOC-4(XBRL)-03122018_signed
Copy of written consent given by auditor-08102018
Copy of resolution passed by the company-08102018