Company Information

CIN
Status
Date of Incorporation
16 July 1991
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
109,815,000
Authorised Capital
200,000,000

Directors

Murtuza Saifuddin Gandhi
Murtuza Saifuddin Gandhi
Director
over 10 years ago
Salim Mohammadhusain Diler
Salim Mohammadhusain Diler
Managing Director
over 34 years ago
Zoher Mohammedhusain Diler
Zoher Mohammedhusain Diler
Wholetime Director
over 34 years ago

Charges

168 Crore
30 January 2019
State Bank Of India
6 Lak
25 January 2019
State Bank Of India
8 Lak
18 September 2018
State Bank Of India
20 Crore
08 June 2012
Hdfc Bank Limited
20 Crore
15 March 2007
Axis Bank Limited
97 Crore
29 October 2010
Yes Bank Limited
20 Crore
29 March 2011
Yes Bank Limited
3 Crore
06 April 2009
Idbi Bank Limited
40 Lak
03 August 2006
Excellent Co Op Bank Ltd
75 Lak
05 March 1998
Industrial Development Bank Of India
2 Crore
27 June 1995
Industrial Development Bank Of India
5 Crore
20 November 1995
Bank Of Maharasth
2 Crore
17 January 1992
Bank Of Maharasth
3 Lak
17 April 2021
The South Indian Bank Limited
22 Lak
31 March 2021
Icici Bank Limited
9 Crore
25 February 2021
Hdfc Bank Limited
2 Crore
01 February 2020
The South Indian Bank Limited
20 Crore

Documents

Notice of resignation;-09122020
Form DIR-12-09122020
Optional Attachment-(1)-09122020
Evidence of cessation;-09122020
Form DPT-3-18082020-signed
Form CHG-1-30032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200330
Instrument(s) of creation or modification of charge;-23032020
Form GNL-2-20012020-signed
Form MGT-14-16012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16012020
Circular for inviting deposits or circular in the form of advertisement for inviting deposits-16012020
Optional Attachment-(1)-16012020
Optional Attachment-(2)-16012020
Optional Attachment-(2)-16012020
Form DIR-12-16012020_signed
Optional Attachment-(1)-16012020
Form DIR-12-14122019_signed
Optional Attachment-(1)-30112019
Evidence of cessation;-30112019
Notice of resignation;-30112019
Form AOC-4(XBRL)-16112019_signed
List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
Form MGT-7-04112019_signed
Form MGT-14-23102019_signed
Form DIR-12-23102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Optional Attachment-(1)-22102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019