Company Information

CIN
Status
Date of Incorporation
07 October 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,398,700
Authorised Capital
7,500,000

Directors

Meghna Vivek Khetan
Meghna Vivek Khetan
Director
over 2 years ago
Vivek Bhagwati Prasad Khetan
Vivek Bhagwati Prasad Khetan
Director/Designated Partner
over 2 years ago
Pushpa Bhagwati Prasad Khetan
Pushpa Bhagwati Prasad Khetan
Director
about 44 years ago

Charges

2 Crore
01 February 2018
Kotak Mahindra Bank Limited
2 Crore
19 September 2009
Central Bank Of India
1 Crore
07 January 2012
Central Bank Of India
15 Lak
01 September 2003
Cantral Bank Of India
10 Lak
25 August 1995
The Greater Bombay Co-op. Bank Ltd.
25 Lak
27 March 2001
The Greater Bombay Co-op. Bank Ltd.
50 Lak
15 January 1999
The Greater Bombay Co-op. Bank Ltd.
1 Crore
17 December 1986
Indian Overseas Bank
9 Lak
12 March 1984
Indian Overseas Bank
2 Lak
12 March 1984
Indian Overseas Bank
3 Lak
01 February 2018
Others
0
12 March 1984
Indian Overseas Bank
0
17 December 1986
Indian Overseas Bank
0
12 March 1984
Indian Overseas Bank
0
07 January 2012
Central Bank Of India
0
27 March 2001
The Greater Bombay Co-op. Bank Ltd.
0
01 September 2003
Cantral Bank Of India
0
15 January 1999
The Greater Bombay Co-op. Bank Ltd.
0
25 August 1995
The Greater Bombay Co-op. Bank Ltd.
0
19 September 2009
Central Bank Of India
0
01 February 2018
Others
0
12 March 1984
Indian Overseas Bank
0
17 December 1986
Indian Overseas Bank
0
12 March 1984
Indian Overseas Bank
0
07 January 2012
Central Bank Of India
0
27 March 2001
The Greater Bombay Co-op. Bank Ltd.
0
01 September 2003
Cantral Bank Of India
0
15 January 1999
The Greater Bombay Co-op. Bank Ltd.
0
25 August 1995
The Greater Bombay Co-op. Bank Ltd.
0
19 September 2009
Central Bank Of India
0

Documents

Form DPT-3-13052020-signed
Form AOC-4-17112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form MGT-7-23102019_signed
List of share holders, debenture holders;-22102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-26062019
Auditor?s certificate-26062019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102018
Form AOC-4-28102018_signed
Form ADT-1-27102018_signed
Optional Attachment-(1)-27102018
Copy of resolution passed by the company-27102018
Copy of written consent given by auditor-27102018
Form ADT-1-30092018_signed
Copy of resolution passed by the company-28082018
Copy of the intimation sent by company-28082018
Copy of written consent given by auditor-28082018
Letter of the charge holder stating that the amount has been satisfied-17052018
Form CHG-4-17052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180517