Company Information

CIN
Status
Date of Incorporation
30 April 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
700,000
Authorised Capital
1,000,000

Directors

Sunil Mohanlal Singhvi
Sunil Mohanlal Singhvi
Director/Designated Partner
over 2 years ago
Anila Kothari
Anila Kothari
Director/Designated Partner
over 2 years ago
Ujjwal Himmatmal Jain
Ujjwal Himmatmal Jain
Director/Designated Partner
almost 3 years ago
Sanjay Navrattan Kothari
Sanjay Navrattan Kothari
Director/Designated Partner
over 6 years ago
Atul Mohanlal Modi
Atul Mohanlal Modi
Director/Designated Partner
about 7 years ago
Sandeep Navrattan Kothari
Sandeep Navrattan Kothari
Director
over 33 years ago

Past Directors

Sarvesh Kuldeep Dangi
Sarvesh Kuldeep Dangi
Director
about 9 years ago
Manish Vimalkumar Chhajed
Manish Vimalkumar Chhajed
Director
about 11 years ago
Sampat Raj Kothari
Sampat Raj Kothari
Additional Director
over 15 years ago

Charges

915 Crore
11 November 2014
Icici Bank Limited
49 Crore
25 November 2009
Indusind Bank Ltd.
15 Crore
27 September 2008
Indusind Bank Ltd.
840 Crore
25 November 2009
The Royal Bank Of Scotland N V
10 Crore
03 April 2006
Idbi Bank Limited
20 Crore
07 November 1985
The Bank Of Rajasthan Ltd.
10 Lak
24 July 2003
Canara Bank
20 Crore
28 August 2000
Development Credit Bank Ltd.
5 Crore
20 February 2021
Icici Bank Limited
9 Crore
12 January 2021
Indusind Bank Ltd.
70 Lak
12 January 2021
Others
0
25 November 2009
Others
0
20 February 2021
Others
0
11 November 2014
Icici Bank Limited
0
27 September 2008
Others
0
03 April 2006
Idbi Bank Limited
0
25 November 2009
The Royal Bank Of Scotland N V
0
07 November 1985
The Bank Of Rajasthan Ltd.
0
28 August 2000
Development Credit Bank Ltd.
0
24 July 2003
Canara Bank
0
12 January 2021
Others
0
25 November 2009
Others
0
20 February 2021
Others
0
11 November 2014
Icici Bank Limited
0
27 September 2008
Others
0
03 April 2006
Idbi Bank Limited
0
25 November 2009
The Royal Bank Of Scotland N V
0
07 November 1985
The Bank Of Rajasthan Ltd.
0
28 August 2000
Development Credit Bank Ltd.
0
24 July 2003
Canara Bank
0
12 January 2021
Others
0
25 November 2009
Others
0
20 February 2021
Others
0
11 November 2014
Icici Bank Limited
0
27 September 2008
Others
0
03 April 2006
Idbi Bank Limited
0
25 November 2009
The Royal Bank Of Scotland N V
0
07 November 1985
The Bank Of Rajasthan Ltd.
0
28 August 2000
Development Credit Bank Ltd.
0
24 July 2003
Canara Bank
0

Documents

Form DPT-3-30122020_signed
Optional Attachment-(1)-30122020
Form ADT-1-09072020_signed
Copy of the intimation sent by company-09072020
Copy of resolution passed by the company-09072020
Copy of written consent given by auditor-09072020
Form ADT-3-02072020_signed
Resignation letter-02072020
Form CHG-1-06022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200206
Instrument(s) of creation or modification of charge;-05022020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-30112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
Optional Attachment-(4)-30112019
Optional Attachment-(5)-30112019
XBRL document in respect Consolidated financial statement-30112019
Optional Attachment-(3)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(2)-30112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-14082019_signed
Declaration under section 90-14082019
Optional Attachment-(1)-14082019
Optional Attachment-(1)-13072019