Company Information

CIN
Status
Date of Incorporation
14 December 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 September 2022
Paid Up Capital
17,188,750
Authorised Capital
20,000,000

Directors

Kamal Jajoo
Kamal Jajoo
Director/Designated Partner
over 2 years ago
Nita Jajoo
Nita Jajoo
Director/Designated Partner
almost 25 years ago

Past Directors

Dinesh Baboolal Kushwah
Dinesh Baboolal Kushwah
Additional Director
over 12 years ago
Archit Kamal Jajoo
Archit Kamal Jajoo
Additional Director
over 13 years ago

Charges

77 Crore
16 January 2013
Bank Of Maharashtra
1 Crore
07 November 2012
Asrec (india) Limited
12 Crore
04 July 2012
Bank Of Maharashtra
10 Crore
31 December 2009
Canara Bank
22 Crore
01 December 2009
The Shamrao Vithal Co-op. Bank Ltd.
10 Crore
27 August 2007
Standard Chartered Bank
22 Crore
20 May 2009
Bank Of India
9 Lak
16 March 2006
Canara Bank
6 Crore
02 November 2001
Bank Of India
2 Crore
31 December 2009
Canara Bank
0
20 May 2009
Bank Of India
0
02 November 2001
Bank Of India
0
07 November 2012
Others
0
16 January 2013
Bank Of Maharashtra
0
16 March 2006
Canara Bank
0
01 December 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
27 August 2007
Standard Chartered Bank
0
04 July 2012
Bank Of Maharashtra
0
31 December 2009
Canara Bank
0
20 May 2009
Bank Of India
0
02 November 2001
Bank Of India
0
07 November 2012
Others
0
16 January 2013
Bank Of Maharashtra
0
16 March 2006
Canara Bank
0
01 December 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
27 August 2007
Standard Chartered Bank
0
04 July 2012
Bank Of Maharashtra
0
31 December 2009
Canara Bank
0
20 May 2009
Bank Of India
0
02 November 2001
Bank Of India
0
07 November 2012
Others
0
16 January 2013
Bank Of Maharashtra
0
16 March 2006
Canara Bank
0
01 December 2009
The Shamrao Vithal Co-op. Bank Ltd.
0
27 August 2007
Standard Chartered Bank
0
04 July 2012
Bank Of Maharashtra
0

Documents

Form DPT-3-17092020-signed
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)-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-13112019
Form MGT-7-13112019_signed
Form ADT-1-19082019_signed
Copy of written consent given by auditor-19082019
Copy of the intimation sent by company-19082019
Copy of resolution passed by the company-19082019
Form ADT-3-17082019_signed
Resignation letter-13082019
Form DPT-3-27062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Form AOC-4(XBRL)-14122018_signed
Form MGT-7-08122018_signed
List of share holders, debenture holders;-04122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102017
List of share holders, debenture holders;-30102017
Form MGT-7-30102017_signed
Form AOC-4(XBRL)-30102017_signed
Form AOC-4-20122016_signed
Form MGT-7-20122016_signed
Directors report as per section 134(3)-16122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122016
List of share holders, debenture holders;-16122016
Form ADT-1-07102016_signed
Copy of the intimation sent by company-07102016
Copy of written consent given by auditor-07102016
Copy of resolution passed by the company-07102016