Company Information

CIN
Status
Date of Incorporation
28 December 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Sunil Mohanlal Singhvi
Sunil Mohanlal Singhvi
Director/Designated Partner
over 2 years ago
Manak Chand Mehta
Manak Chand Mehta
Additional Director
about 5 years ago
Navrattan Kothari
Navrattan Kothari
Director/Designated Partner
over 6 years ago
Prakash Chand Kothari
Prakash Chand Kothari
Director
over 22 years ago
Sandeep Navrattan Kothari
Sandeep Navrattan Kothari
Director
over 34 years ago

Past Directors

Abhishek Golecha
Abhishek Golecha
Additional Director
over 8 years ago
Rajendra Navrattanmal Kothari
Rajendra Navrattanmal Kothari
Director
about 11 years ago
Sampat Raj Kothari
Sampat Raj Kothari
Director
about 14 years ago
Siddharth Rajendra Mehta
Siddharth Rajendra Mehta
Director
almost 22 years ago

Charges

916 Crore
05 July 2016
Indusind Bank Ltd.
50 Crore
30 June 2015
Yes Bank Limited
2 Crore
03 October 2014
Yes Bank Limited
15 Crore
27 September 2008
Indusind Bank Ltd.
840 Crore
28 August 2000
Development Credit Bank Ltd
5 Crore
19 March 2021
Yes Bank Limited
1 Crore
05 February 2021
Indusind Bank Ltd.
7 Crore
17 May 2023
Others
0
03 October 2014
Yes Bank Limited
0
30 June 2015
Yes Bank Limited
0
27 September 2008
Others
0
28 August 2000
Development Credit Bank Ltd
0
05 February 2021
Others
0
05 July 2016
Others
0
19 March 2021
Others
0
17 May 2023
Others
0
03 October 2014
Yes Bank Limited
0
30 June 2015
Yes Bank Limited
0
27 September 2008
Others
0
28 August 2000
Development Credit Bank Ltd
0
05 February 2021
Others
0
05 July 2016
Others
0
19 March 2021
Others
0
17 May 2023
Others
0
03 October 2014
Yes Bank Limited
0
30 June 2015
Yes Bank Limited
0
27 September 2008
Others
0
28 August 2000
Development Credit Bank Ltd
0
05 February 2021
Others
0
05 July 2016
Others
0
19 March 2021
Others
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-30122020
Notice of resignation;-01122020
Form DIR-12-01122020_signed
Evidence of cessation;-01122020
Optional Attachment-(1)-01122020
Form DIR-12-04102020_signed
Optional Attachment-(3)-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(2)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Notice of resignation;-29092020
Evidence of cessation;-29092020
Form DPT-3-20082020-signed
Form ADT-1-10072020_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
Instrument(s) of creation or modification of charge;-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200207
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019