Company Information

CIN
Status
Date of Incorporation
30 August 1958
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
8,000,000
Authorised Capital
17,500,000

Directors

Matacharan Dayashankar Pandey
Matacharan Dayashankar Pandey
Director/Designated Partner
about 25 years ago

Past Directors

Varun Arunkumar Khandelwal
Varun Arunkumar Khandelwal
Whole Time Director
over 15 years ago
Arun Kumar Devi Prasad Khandelwal
Arun Kumar Devi Prasad Khandelwal
Managing Director
over 15 years ago

Charges

2 Crore
28 July 1978
The Central Bank Of India
1 Crore
17 February 1978
State Bank Of India
1 Crore
05 January 1978
The Commercial Credit Corpoartion Pvt. Ltd.
27 Thousand
31 October 1977
State Bank Of India
11 Lak
28 April 1977
State Bank Of India
4 Lak
28 December 1976
State Bank Of India
2 Lak
06 September 1972
State Bank Of India
8 Lak
17 February 1972
State Bank Of India
8 Lak
31 October 1969
State Bank Of India
13 Lak
26 February 1968
State Bank Of India
10 Lak
28 November 1967
Central Bank Of India
5 Lak
05 July 1966
The Central Bank Of India
7 Lak
26 February 1968
State Bank Of India
0
05 January 1978
The Commercial Credit Corpoartion Pvt. Ltd.
0
17 February 1978
State Bank Of India
0
17 February 1972
State Bank Of India
0
05 July 1966
The Central Bank Of India
0
28 November 1967
Central Bank Of India
0
28 July 1978
The Central Bank Of India
0
31 October 1969
State Bank Of India
0
28 December 1976
State Bank Of India
0
28 April 1977
State Bank Of India
0
31 October 1977
State Bank Of India
0
06 September 1972
State Bank Of India
0
26 February 1968
State Bank Of India
0
05 January 1978
The Commercial Credit Corpoartion Pvt. Ltd.
0
17 February 1978
State Bank Of India
0
17 February 1972
State Bank Of India
0
05 July 1966
The Central Bank Of India
0
28 November 1967
Central Bank Of India
0
28 July 1978
The Central Bank Of India
0
31 October 1969
State Bank Of India
0
28 December 1976
State Bank Of India
0
28 April 1977
State Bank Of India
0
31 October 1977
State Bank Of India
0
06 September 1972
State Bank Of India
0

Documents

List of share holders, debenture holders;-08022022
Directors report as per section 134(3)-08022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022022
Form AOC-4-08022022_signed
Form MGT-7-08022022_signed
Form DPT-3-25082021_signed
Form MGT-7-10032021_signed
List of share holders, debenture holders;-05032021
Optional Attachment-(2)-05032021
Optional Attachment-(1)-05032021
Form AOC-4-28022021_signed
Form DPT-3-24022021_signed
Optional Attachment-(1)-24022021
Directors report as per section 134(3)-12022021
Optional Attachment-(1)-12022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022021
Form DPT-3-07102020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Form MGT-14-10122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-23082019
Optional Attachment-(1)-23082019