Company Information

CIN
Status
Date of Incorporation
05 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
75,000,000
Authorised Capital
75,000,000

Directors

Harish Kumar .
Harish Kumar .
Director
about 14 years ago
Gopal Rambilas Singh
Gopal Rambilas Singh
Director
about 14 years ago
Sumanta Chowdhury
Sumanta Chowdhury
Director
over 19 years ago

Past Directors

Vilhas Shankar Jadhhav
Vilhas Shankar Jadhhav
Director
over 19 years ago
Prakash Shankar Ghate
Prakash Shankar Ghate
Director
over 19 years ago
Rajesh Ranjan Singh
Rajesh Ranjan Singh
Managing Director
over 19 years ago
Sumit Jain
Sumit Jain
Director
over 19 years ago
Sanjeev Kumar Bhagat
Sanjeev Kumar Bhagat
Director
almost 22 years ago
Ajaai Pratap Singh
Ajaai Pratap Singh
Director
about 22 years ago

Charges

15 Crore
25 August 2006
Canara Bank
10 Crore
31 March 2006
Canara Bank
4 Crore
12 December 2008
Edelweiss Asset Reconstruction Company Limited
7 Crore
04 July 2008
Axis Bank Limited
3 Crore
25 August 2006
Canara Bank
0
31 March 2006
Canara Bank
0
04 July 2008
Axis Bank Limited
0
12 December 2008
Edelweiss Asset Reconstruction Company Limited
0
25 August 2006
Canara Bank
0
31 March 2006
Canara Bank
0
04 July 2008
Axis Bank Limited
0
12 December 2008
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form CHG-4-15052018_signed
Letter of the charge holder stating that the amount has been satisfied-15052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180515
Form e-CODS-31032018_signed
Form AOC-4(XBRL)-31032018_signed
Optional Attachment-(2)-30032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Optional Attachment-(1)-30032018
Form AOC-4(XBRL)-30032018_signed
Form MGT-7-28032018_signed
List of share holders, debenture holders;-27032018
Optional Attachment-(1)-27032018
Certificate of Registration for Modification of Mortgage-040215.PDF
Certificate of Registration for Modification of Mortgage-040215.PDF
Certificate of Registration for Modification of Mortgage-040215.PDF
Instrument of creation or modification of charge-040215.PDF
Form CHG-1-040215-220514-ChargeId-10136901.PDF
XBRL document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-101013-140113 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-111012.OCT
FormSchV-230213 for the FY ending on-310312-Revised-2.OCT
Form 32-200213.OCT
Optional Attachment 1-200213.PDF
Evidence of cessation-200213.PDF
FormSchV-310712 for the FY ending on-310311.OCT
Form 23B for period 010411 to 310312-031011.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-030212.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-030212.PDF
Form 23-030212.PDF