Company Information

CIN
Status
Date of Incorporation
30 May 1962
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 October 2022
Paid Up Capital
6,102,600
Authorised Capital
63,000,000

Directors

Rajendra Gulabrai Parikh
Rajendra Gulabrai Parikh
Director
over 28 years ago

Past Directors

Rajeshri Deepak Patel
Rajeshri Deepak Patel
Additional Director
over 7 years ago
Arvindkumar Manilal Shah
Arvindkumar Manilal Shah
Additional Director
over 10 years ago
Nikhil Sudhir Dange
Nikhil Sudhir Dange
Director
about 14 years ago
Surendra Chandrakant Gurav
Surendra Chandrakant Gurav
Additional Director
over 16 years ago
Kartik Kamlesh Kotadia
Kartik Kamlesh Kotadia
Director
over 18 years ago
Raksha Bhiku Patel
Raksha Bhiku Patel
Director
about 20 years ago

Charges

0
31 March 2003
Mandvi Co-operative Bank Limited
25 Lak
05 September 2003
Maratha Sahakari Bank
50 Lak
06 January 2003
United Bank Of India
1 Crore
15 December 1998
Industrial Development Bank Of India
5 Crore
22 April 1999
Stressed Assets Stabilisation Fund
5 Crore
28 June 2001
Stressed Assets Stabilisation Fund
5 Crore
19 March 2001
Stressed Assets Stabilisation Fund
11 Crore
12 March 1998
Stressed Assets Stabilisation Fund
4 Crore
12 March 1998
Stressed Assets Stabilisation Fund
3 Crore
06 January 2003
United Bank Of India
1 Crore
28 June 2001
Life Insurance Corporation Of India
9 Crore
12 March 1998
Bank Of India
2 Crore
28 June 2001
Punjab National Bank
5 Crore
28 May 1999
Bank Of India
5 Crore
08 September 1999
Bank Of India
5 Crore
05 September 2003
Maratha Sahakari Bank
0
08 September 1999
Bank Of India
0
12 March 1998
Stressed Assets Stabilisation Fund
0
12 March 1998
Stressed Assets Stabilisation Fund
0
31 March 2003
Mandvi Co-operative Bank Limited
0
19 March 2001
Stressed Assets Stabilisation Fund
0
06 January 2003
United Bank Of India
0
28 June 2001
Punjab National Bank
0
28 May 1999
Bank Of India
0
12 March 1998
Bank Of India
0
15 December 1998
Industrial Development Bank Of India
0
06 January 2003
United Bank Of India
0
28 June 2001
Stressed Assets Stabilisation Fund
0
22 April 1999
Stressed Assets Stabilisation Fund
0
28 June 2001
Life Insurance Corporation Of India
0
05 September 2003
Maratha Sahakari Bank
0
08 September 1999
Bank Of India
0
12 March 1998
Stressed Assets Stabilisation Fund
0
12 March 1998
Stressed Assets Stabilisation Fund
0
31 March 2003
Mandvi Co-operative Bank Limited
0
19 March 2001
Stressed Assets Stabilisation Fund
0
06 January 2003
United Bank Of India
0
28 June 2001
Punjab National Bank
0
28 May 1999
Bank Of India
0
12 March 1998
Bank Of India
0
15 December 1998
Industrial Development Bank Of India
0
06 January 2003
United Bank Of India
0
28 June 2001
Stressed Assets Stabilisation Fund
0
22 April 1999
Stressed Assets Stabilisation Fund
0
28 June 2001
Life Insurance Corporation Of India
0
05 September 2003
Maratha Sahakari Bank
0
08 September 1999
Bank Of India
0
12 March 1998
Stressed Assets Stabilisation Fund
0
12 March 1998
Stressed Assets Stabilisation Fund
0
31 March 2003
Mandvi Co-operative Bank Limited
0
19 March 2001
Stressed Assets Stabilisation Fund
0
06 January 2003
United Bank Of India
0
28 June 2001
Punjab National Bank
0
28 May 1999
Bank Of India
0
12 March 1998
Bank Of India
0
15 December 1998
Industrial Development Bank Of India
0
06 January 2003
United Bank Of India
0
28 June 2001
Stressed Assets Stabilisation Fund
0
22 April 1999
Stressed Assets Stabilisation Fund
0
28 June 2001
Life Insurance Corporation Of India
0

Documents

List of Directors;-02052024
List of share holders, debenture holders;-02052024
Form MGT-7A-02052024_signed
Form AOC-4(XBRL)-29042024_signed
Form MGT-7-27082023_signed
Form AOC-4(XBRL)-27082023_signed
Optional Attachment-(1)-26062023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26062023
List of share holders, debenture holders;-26062023
Form AOC-4(XBRL)-26062023_signed
Form MGT-7-26062023_signed
Form DPT-3-21072022_signed
Form MGT-7-06072022_signed
List of share holders, debenture holders;-28062022
Form AOC-4(XBRL)-04012022_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122021
Form ADT-1-08122021_signed
Copy of resolution passed by the company-08122021
Copy of written consent given by auditor-08122021
Form DPT-3-15072021_signed
Form MSME FORM I-30062021_signed
Form ADT-1-25122020_signed
Form AOC-4(XBRL)-25122020_signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-22122020
Copy of written consent given by auditor-22122020
Optional Attachment-(1)-22122020
Copy of resolution passed by the company-22122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Copy of the intimation sent by company-22122020