Company Information

CIN
Status
Date of Incorporation
13 October 1977
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Pankaj Nandkishore Mehta
Pankaj Nandkishore Mehta
Director
over 42 years ago

Past Directors

Yogesh Mukundrai Upadhyaya
Yogesh Mukundrai Upadhyaya
Additional Director
over 8 years ago
Naresh Deepchand Hariani
Naresh Deepchand Hariani
Additional Director
over 8 years ago
Shilpa Pankaj Mehta
Shilpa Pankaj Mehta
Director
about 24 years ago
Nandkishore Lalbhai Mehta
Nandkishore Lalbhai Mehta
Director
over 46 years ago

Charges

34 Crore
22 April 2019
Aditya Birla Finance Limited
14 Crore
15 January 2016
Fullerton India Credit Company Limited
12 Crore
14 October 2014
Indusind Bank Limited
7 Crore
07 April 2011
Hdfc Bank Limited
4 Crore
15 January 2016
Others
0
07 April 2011
Hdfc Bank Limited
0
22 April 2019
Others
0
14 October 2014
Indusind Bank Limited
0
15 January 2016
Others
0
07 April 2011
Hdfc Bank Limited
0
22 April 2019
Others
0
14 October 2014
Indusind Bank Limited
0
15 January 2016
Others
0
07 April 2011
Hdfc Bank Limited
0
22 April 2019
Others
0
14 October 2014
Indusind Bank Limited
0

Documents

Form DPT-3-05102020-signed
Form AOC-4-16122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-27072019
Form CHG-1-20052019_signed
Instrument(s) of creation or modification of charge;-20052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190520
Form DIR-12-22012019_signed
Optional Attachment-(1)-16012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-23042018_signed
Instrument(s) of creation or modification of charge;-23042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180423
Form MGT-7-04122017_signed
Form AOC-4-03122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Form ADT-1-15112017_signed
Copy of written consent given by auditor-15112017
Copy of the intimation sent by company-15112017
Copy of resolution passed by the company-15112017