Company Information

CIN
Status
Date of Incorporation
24 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,000,000
Authorised Capital
30,000,000

Directors

Sanil Radhesham Kalra
Sanil Radhesham Kalra
Director/Designated Partner
almost 3 years ago
Rishi Raman Kalra
Rishi Raman Kalra
Director/Designated Partner
almost 3 years ago
Vipan Ramnath Kalra
Vipan Ramnath Kalra
Director/Designated Partner
over 33 years ago

Past Directors

Anil Kalra Radheshyam
Anil Kalra Radheshyam
Managing Director
over 12 years ago

Charges

68 Crore
26 June 2019
The Saraswat Cooperative Bank Ltd
4 Crore
18 September 2012
The Saraswat Cooperative Bank Ltd
2 Crore
30 June 2014
The Saraswat Co-op Bank Ltd
2 Crore
21 May 2014
The Saraswat Co-op Bank Ltd
2 Crore
26 April 1998
Uti Bank Ltd
2 Crore
26 April 1998
Uti Bank Ltd
2 Crore
26 November 1991
Union Bank Of India
4 Lak
19 August 1996
Union Bank Of India
30 Lak
20 July 1993
Union Bank Of India
85 Lak
13 May 1996
Union Bank Of India
15 Lak
20 July 1993
Union Bank Of India
35 Lak
03 March 2020
Hdfc Bank Limited
61 Crore
18 September 2012
The Saraswat Cooperative Bank Ltd
0
20 July 1993
Union Bank Of India
0
03 March 2020
Hdfc Bank Limited
0
26 June 2019
Others
0
30 June 2014
The Saraswat Co-op Bank Ltd
0
21 May 2014
The Saraswat Co-op Bank Ltd
0
26 April 1998
Uti Bank Ltd
0
13 May 1996
Union Bank Of India
0
20 July 1993
Union Bank Of India
0
26 April 1998
Uti Bank Ltd
0
19 August 1996
Union Bank Of India
0
26 November 1991
Union Bank Of India
0
18 September 2012
The Saraswat Cooperative Bank Ltd
0
20 July 1993
Union Bank Of India
0
03 March 2020
Hdfc Bank Limited
0
26 June 2019
Others
0
30 June 2014
The Saraswat Co-op Bank Ltd
0
21 May 2014
The Saraswat Co-op Bank Ltd
0
26 April 1998
Uti Bank Ltd
0
13 May 1996
Union Bank Of India
0
20 July 1993
Union Bank Of India
0
26 April 1998
Uti Bank Ltd
0
19 August 1996
Union Bank Of India
0
26 November 1991
Union Bank Of India
0

Documents

Form DPT-3-26122020_signed
Form DPT-3-07122020-signed
Form DPT-3-14102020-signed
Auditor?s certificate-28092020
Optional Attachment-(2)-22062020
Optional Attachment-(1)-22062020
Form CHG-1-22062020_signed
Instrument(s) of creation or modification of charge;-22062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Auditor?s certificate-28012020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form MGT-14-17122019_signed
Optional Attachment-(1)-17122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form MGT-14-01102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
Letter of the charge holder stating that the amount has been satisfied-05082019
Form CHG-4-05082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190805
Form MGT-14-24072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072019
Form CHG-1-22072019_signed