Company Information

CIN
Status
Date of Incorporation
29 November 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,172,540
Authorised Capital
55,000,000

Directors

Sweety Rajeev Reniwal
Sweety Rajeev Reniwal
Director/Designated Partner
over 2 years ago
Rajeev Shantisarup Reniwal
Rajeev Shantisarup Reniwal
Director/Designated Partner
over 2 years ago
Yogesh Anantrai Thakkar
Yogesh Anantrai Thakkar
Director/Designated Partner
over 21 years ago

Past Directors

Rakesh Shantisarup Reniwal
Rakesh Shantisarup Reniwal
Cfo(kmp)
over 10 years ago
Neela Samir Shah
Neela Samir Shah
Director
about 15 years ago
Bhushanlal Chamanlal Behl
Bhushanlal Chamanlal Behl
Additional Director
over 15 years ago
Prasant Agarwal
Prasant Agarwal
Director
over 20 years ago

Charges

45 Crore
10 October 1995
Punjab National Bank
55 Lak
15 May 2002
Indian Overseas Bank
150 Crore
17 January 1994
Corporation Balnk
60 Lak
18 January 2021
Axis Bank Limited
45 Crore
17 June 2023
Others
0
18 January 2021
Axis Bank Limited
0
17 January 1994
Corporation Balnk
0
15 May 2002
Indian Overseas Bank
0
10 October 1995
Punjab National Bank
0
17 June 2023
Others
0
18 January 2021
Axis Bank Limited
0
17 January 1994
Corporation Balnk
0
15 May 2002
Indian Overseas Bank
0
10 October 1995
Punjab National Bank
0
17 June 2023
Others
0
18 January 2021
Axis Bank Limited
0
17 January 1994
Corporation Balnk
0
15 May 2002
Indian Overseas Bank
0
10 October 1995
Punjab National Bank
0

Documents

Form MGT-7-30112020_signed
Copy of MGT-8-27112020
List of share holders, debenture holders;-27112020
Optional Attachment-(1)-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
XBRL document in respect Consolidated financial statement-29102020
Form AOC-4(XBRL)-29102020_signed
Form MGT-15-13102020_signed
Form MGT-14-13102020_signed
Optional Attachment-(1)-10102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-05122019
Copy of MGT-8-05122019
Form MGT-7-05122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form MGT-15-10102019_signed
Optional Attachment-(1)-10102019
Optional Attachment-(2)-10102019
Form DIR-12-10102019_signed
Optional Attachment-(1)-10102019
Evidence of cessation;-06062019
Form DIR-12-06062019_signed
mr-1_signed_HSBLISL2018_20190117135213.pdf-17012019
Copy of shareholders resolution-17012019
Copy of board resolution-17012019