Company Information

CIN
Status
Date of Incorporation
01 December 1978
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Pranav Rajiv Javeri
Pranav Rajiv Javeri
Director/Designated Partner
about 10 years ago
Harresh Navnitrai Mehta
Harresh Navnitrai Mehta
Managing Director
over 18 years ago
Anuj Jitendra Mehta
Anuj Jitendra Mehta
Director
over 21 years ago

Past Directors

Ila Jitendra Mehta
Ila Jitendra Mehta
Additional Director
over 4 years ago
Atul Bhupatrai Gandhi
Atul Bhupatrai Gandhi
Additional Director
about 7 years ago
Mithilesh Rajiv Javeri
Mithilesh Rajiv Javeri
Director
about 8 years ago
Damini Rajiv Javeri
Damini Rajiv Javeri
Director
about 10 years ago
Rohan Jitendra Mehta
Rohan Jitendra Mehta
Director
over 21 years ago
Jitendra Navnitrai Mehta
Jitendra Navnitrai Mehta
Director
about 32 years ago
Mayurri Harresh Mehta
Mayurri Harresh Mehta
Director
almost 34 years ago

Charges

109 Crore
25 November 2016
Catalyst Trusteeship Limited
260 Crore
04 February 2016
Ecl Finance Limited
15 Crore
30 January 2015
Ecl Finance Limited
170 Crore
02 December 2010
Bank Of Baroda
40 Crore
02 July 2008
Central Bank Of India Ltd.
28 Crore
30 June 2008
Central Bank Of India Ltd.
28 Crore
16 May 2007
Bank Of Baroda
12 Crore
16 May 2007
Bank Of India
14 Crore
28 January 2021
Edelweiss Investment Adviser Limited
57 Crore
17 December 2020
Edelweiss Asset Reconstruction Company Limited
52 Crore
23 March 2023
Others
0
25 November 2016
Others
0
17 December 2020
Others
0
30 June 2008
Central Bank Of India Ltd.
0
16 May 2007
Bank Of India
0
16 May 2007
Bank Of Baroda
0
02 July 2008
Central Bank Of India Ltd.
0
28 January 2021
Others
0
02 December 2010
Bank Of Baroda
0
30 January 2015
Ecl Finance Limited
0
04 February 2016
Ecl Finance Limited
0
23 March 2023
Others
0
25 November 2016
Others
0
17 December 2020
Others
0
30 June 2008
Central Bank Of India Ltd.
0
16 May 2007
Bank Of India
0
16 May 2007
Bank Of Baroda
0
02 July 2008
Central Bank Of India Ltd.
0
28 January 2021
Others
0
02 December 2010
Bank Of Baroda
0
30 January 2015
Ecl Finance Limited
0
04 February 2016
Ecl Finance Limited
0
23 March 2023
Others
0
25 November 2016
Others
0
17 December 2020
Others
0
30 June 2008
Central Bank Of India Ltd.
0
16 May 2007
Bank Of India
0
16 May 2007
Bank Of Baroda
0
02 July 2008
Central Bank Of India Ltd.
0
28 January 2021
Others
0
02 December 2010
Bank Of Baroda
0
30 January 2015
Ecl Finance Limited
0
04 February 2016
Ecl Finance Limited
0

Documents

Form DPT-3-30122020
Optional Attachment-(1)-30122020
Form DPT-3-27102020-signed
Form MGT-7-23122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-25112019_signed
Copy of written consent given by auditor-23112019
-23112019
Copy of resolution passed by the company-23112019
Form DIR-12-16112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form MSME FORM I-29052019
Form AOC-4-12042019_signed
Form MGT-7-12042019_signed
Directors report as per section 134(3)-09042019
List of share holders, debenture holders;-09042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042019
Form DIR-12-22112018_signed
Notice of resignation;-21112018
Optional Attachment-(1)-21112018
Interest in other entities;-21112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112018
Evidence of cessation;-21112018
Form AOC-4-24092018_signed