Company Information

CIN
Status
Date of Incorporation
17 November 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
71,460,700
Authorised Capital
100,000,000

Directors

Kishor Himatlal Mehta
Kishor Himatlal Mehta
Director
about 28 years ago
Mahavir Kishor Mehta
Mahavir Kishor Mehta
Director
about 28 years ago
Madhur Kishor Mehta
Madhur Kishor Mehta
Director
about 28 years ago

Past Directors

Abhay Kishor Mehta
Abhay Kishor Mehta
Managing Director
about 28 years ago

Charges

107 Crore
06 April 2016
Fullerton India Credit Company Limited
12 Crore
23 November 2012
Union Bank Of India
4 Crore
30 December 2011
Corporation Bank
4 Lak
14 July 2006
Hdfc Bank Limited
2 Crore
22 January 1999
Corporation Bank
88 Crore
06 June 2012
L & T Finance Limited
1 Crore
10 January 2012
L & T Finance Limited
87 Lak
22 July 2010
L & T Finance Limited
20 Lak
22 November 2010
L & T Finance Limited
85 Lak
06 October 2007
L & T Finance Limited
18 Lak
06 April 2016
Others
0
22 January 1999
Corporation Bank
0
30 December 2011
Corporation Bank
0
10 January 2012
L & T Finance Limited
0
06 June 2012
L & T Finance Limited
0
23 November 2012
Union Bank Of India
0
22 July 2010
L & T Finance Limited
0
06 October 2007
L & T Finance Limited
0
14 July 2006
Hdfc Bank Limited
0
22 November 2010
L & T Finance Limited
0
06 April 2016
Others
0
22 January 1999
Corporation Bank
0
30 December 2011
Corporation Bank
0
10 January 2012
L & T Finance Limited
0
06 June 2012
L & T Finance Limited
0
23 November 2012
Union Bank Of India
0
22 July 2010
L & T Finance Limited
0
06 October 2007
L & T Finance Limited
0
14 July 2006
Hdfc Bank Limited
0
22 November 2010
L & T Finance Limited
0

Documents

Form MGT-7-28052019_signed
Optional Attachment-(1)-24052019
List of share holders, debenture holders;-24052019
Copy of MGT-8-24052019
Form AOC-4(XBRL)-18042019_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-12042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
XBRL document in respect Consolidated financial statement-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(1)-12042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22092018
Optional Attachment-(2)-22092018
XBRL document in respect Consolidated financial statement-22092018
Optional Attachment-(1)-22092018
Form AOC-4(XBRL)-22092018_signed
Form 23AC-XBRL-30082017_signed
Form 23ACA-XBRL-30082017_signed
XBRL document in respect of balance sheet 28082017 for the financial year ending on 31032011
XBRL document in respect of profit and loss account 28082017 for the financial year ending on 31032011
Optional Attachment-(1)-28082017
Form AOC-4(XBRL)-18082017_signed
Form MGT-7-18082017_signed
List of share holders, debenture holders;-17082017
Copy of MGT-8-17082017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17082017
Optional Attachment-(1)-17082017
Optional Attachment-(1)-10082017
Letter of appointment;-10082017
Optional Attachment-(2)-10082017
Form DIR-12-10082017_signed