Company Information

CIN
Status
Date of Incorporation
26 August 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Yatin Nanji Choudhary
Yatin Nanji Choudhary
Director/Designated Partner
over 2 years ago
Jyoti Suresh Gami
Jyoti Suresh Gami
Director/Designated Partner
over 2 years ago
Suresh Bhanji Gami
Suresh Bhanji Gami
Director/Designated Partner
over 2 years ago
Jayshree Savji Gami
Jayshree Savji Gami
Additional Director
about 6 years ago
Manish Jeram Gami
Manish Jeram Gami
Additional Director
over 9 years ago

Past Directors

Jayesh Nanji Choudhary
Jayesh Nanji Choudhary
Additional Director
over 6 years ago
Bharat Kumar Jain
Bharat Kumar Jain
Director
over 15 years ago

Charges

339 Crore
05 February 2015
Invent Assets Securitisation And Reconstruction Private Limited
144 Crore
20 August 2014
Abhyudaya Co-operative Bank Limited
35 Crore
27 June 2012
Invent Assets Securitisation And Reconstruction Private Limited
144 Crore
31 October 1986
State Bank Of India
14 Crore
16 August 1973
State Bank Of India
1 Crore
27 June 2012
Others
0
05 February 2015
Others
0
31 October 1986
State Bank Of India
0
16 August 1973
State Bank Of India
0
20 August 2014
Abhyudaya Co-operative Bank Limited
0
27 June 2012
Others
0
05 February 2015
Others
0
31 October 1986
State Bank Of India
0
16 August 1973
State Bank Of India
0
20 August 2014
Abhyudaya Co-operative Bank Limited
0
27 June 2012
Others
0
05 February 2015
Others
0
31 October 1986
State Bank Of India
0
16 August 1973
State Bank Of India
0
20 August 2014
Abhyudaya Co-operative Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032020
Optional Attachment-(1)-19032020
Form DIR-12-19032020
Form DIR-12-19032020_signed
Notice of resignation;-19032020
Evidence of cessation;-19032020
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Optional Attachment-(1)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Form DIR-12-30092019_signed
Evidence of cessation;-30092019
Notice of resignation;-30092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092019
Form DIR-12-26092019_signed
Declaration by first director-26092019
Form DPT-3-29062019
Auditor?s certificate-29062019
Form ADT-1-11062019_signed
Copy of the intimation sent by company-11062019
Copy of written consent given by auditor-11062019
Evidence of cessation;-21052019
Form DIR-12-21052019
Notice of resignation;-21052019
Interest in other entities;-27042019
Form DIR-12-27042019_signed
Optional Attachment-(1)-27042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042019