Company Information

CIN
Status
Date of Incorporation
06 January 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
128,340,000
Authorised Capital
150,000,000

Directors

Prabhat Prakashchand Goel
Prabhat Prakashchand Goel
Additional Director
about 2 years ago
Atul Harkishan Desai
Atul Harkishan Desai
Director/Designated Partner
over 2 years ago
Kamalkishore Chandravadan Jani
Kamalkishore Chandravadan Jani
Director/Designated Partner
over 4 years ago
Milan Lalit Mandani
Milan Lalit Mandani
Director
about 11 years ago
Shekhar Chandrakant Gandhi
Shekhar Chandrakant Gandhi
Director
about 12 years ago
Rupali Bhavesh Gandhi
Rupali Bhavesh Gandhi
Director
over 24 years ago
Neha Nikhil Gandhi
Neha Nikhil Gandhi
Director
over 24 years ago

Past Directors

Ketan Surendra Shah
Ketan Surendra Shah
Director
over 7 years ago
Jignesh Gaglani Manhar
Jignesh Gaglani Manhar
Company Secretary
over 9 years ago
Neeraj Rai
Neeraj Rai
Company Secretary
almost 12 years ago
Dilip Chandulal Mehta
Dilip Chandulal Mehta
Additional Director
over 12 years ago
Krunal Shashiraj Shah
Krunal Shashiraj Shah
Company Secretary
over 14 years ago
Suhas Sundar Kadam
Suhas Sundar Kadam
Manager
over 15 years ago
Manoj Javerchand Mehta
Manoj Javerchand Mehta
Director
over 27 years ago

Charges

10,979 Crore
20 April 2015
Il & Fs Trust Company Limited
10,979 Crore
20 April 2015
Il & Fs Trust Company Limited
0
20 April 2015
Il & Fs Trust Company Limited
0

Documents

Evidence of cessation;-29072020
Form DIR-12-29072020_signed
Form DIR-12-27022020_signed
Notice of resignation;-27022020
Evidence of cessation;-27022020
Form DIR-12-13022020_signed
Notice of resignation;-13022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Evidence of cessation;-13022020
Optional Attachment-(1)-13022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022020
List of share holders, debenture holders;-12022020
Copy of MGT-8-12022020
Form AOC-4(XBRL)-12022020_signed
Form MGT-7-12022020_signed
Form AOC-4(XBRL)-11112019_signed
Form MGT-7-11112019_signed
Form AOC-4(XBRL)-10112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
List of share holders, debenture holders;-08112019
Copy of MGT-8-08112019
Form DIR-12-19102018_signed
Evidence of cessation;-01102018
Interest in other entities;-01102018
Form DIR-12-01102018_signed
Optional Attachment-(1)-01102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102018
List of share holders, debenture holders;-25012018
Copy of MGT-8-25012018
Form MGT-7-25012018_signed