Company Information

CIN
Status
Date of Incorporation
28 May 1993
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,250,500
Authorised Capital
10,000,000

Directors

Manohar Issardas Talreja
Manohar Issardas Talreja
Additional Director
over 3 years ago
Bhavika Manohar Talreja
Bhavika Manohar Talreja
Director
almost 5 years ago
Feroz Yusuf Lakdawala
Feroz Yusuf Lakdawala
Director
about 14 years ago
Rajkumar Ramchand Ludhani
Rajkumar Ramchand Ludhani
Director
about 14 years ago
Noorie F Lakdawalla
Noorie F Lakdawalla
Director
about 14 years ago
Yusuf Mohamed Lakdawala
Yusuf Mohamed Lakdawala
Director
over 19 years ago
Lachmandas Bhawandas Ludhani
Lachmandas Bhawandas Ludhani
Director
over 19 years ago

Charges

29 Crore
15 March 2012
Union Bank Of India
3 Crore
09 April 2009
Union Bank Of India
26 Crore
08 November 2010
Union Bank Of India
6 Crore
08 November 2010
Union Bank Of India
21 Crore
30 December 1997
The Menon Co-op. Bank Ltd.
75 Lak

Documents

Form DPT-3-25092020-signed
Optional Attachment-(1)-29072020
Form DIR-12-29072020_signed
Evidence of cessation;-29072020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-30062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019
Interest in other entities;-09052019
Optional Attachment-(2)-09052019
Optional Attachment-(1)-09052019
Optional Attachment-(3)-09052019
Form DIR-12-09052019_signed
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-28122018_signed
Form CHG-4-09032018_signed
Letter of the charge holder stating that the amount has been satisfied-09032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180309
Form AOC-4(XBRL)-10122017_signed
Form MGT-7-09122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
List of share holders, debenture holders;-23112017