Company Information

CIN
Status
Date of Incorporation
01 February 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 March 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Nasruddin Kasamali Gangani
Nasruddin Kasamali Gangani
Director
over 2 years ago

Past Directors

Trikul Sahidul Dalal
Trikul Sahidul Dalal
Additional Director
over 2 years ago
Amir Tahirali Gangani
Amir Tahirali Gangani
Director Appointed In Casual Vacancy
almost 10 years ago
Tahirali Kassamali Gangani
Tahirali Kassamali Gangani
Additional Director
about 12 years ago

Charges

14 Crore
27 July 2013
Pegasus Group Thirty Two Trust- I- Pegasus Assets Reconstruction Private Limited
5 Crore
13 April 2012
Pegasus Group Thirty Two Trust- I- Pegasus Assets Reconstruction Private Limited
6 Crore
30 March 2012
Pegasus Group Thirty Two Trust- I- Pegasus Assets Reconstruction Private Limited
2 Crore
17 June 2005
Pegasus Group Thirty Two Trust- I- Pegasus Assets Reconstruction Private Limited
15 Lak
16 April 2005
Pegasus Group Thirty Two Trust- I- Pegasus Assets Reconstruction Private Limited
1 Crore
27 August 2001
Development Credit Bank Ltd
10 Lak
26 May 2000
Development Credit Bank Ltd
25 Lak
27 July 2013
Others
0
13 April 2012
Others
0
26 May 2000
Development Credit Bank Ltd
0
27 August 2001
Development Credit Bank Ltd
0
17 June 2005
Others
0
16 April 2005
Others
0
30 March 2012
Others
0
27 July 2013
Others
0
13 April 2012
Others
0
26 May 2000
Development Credit Bank Ltd
0
27 August 2001
Development Credit Bank Ltd
0
17 June 2005
Others
0
16 April 2005
Others
0
30 March 2012
Others
0
27 July 2013
Others
0
13 April 2012
Others
0
26 May 2000
Development Credit Bank Ltd
0
27 August 2001
Development Credit Bank Ltd
0
17 June 2005
Others
0
16 April 2005
Others
0
30 March 2012
Others
0
27 July 2013
Others
0
13 April 2012
Others
0
26 May 2000
Development Credit Bank Ltd
0
27 August 2001
Development Credit Bank Ltd
0
17 June 2005
Others
0
16 April 2005
Others
0
30 March 2012
Others
0

Documents

Form DPT-3-25122020_signed
Form AOC-4(XBRL)-17032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10032020
Optional Attachment-(2)-10032020
Optional Attachment-(1)-10032020
Form MGT-7-27012020_signed
List of share holders, debenture holders;-24012020
Optional Attachment-(1)-24012020
Form INC-22-10092019_signed
Copy of board resolution authorizing giving of notice-10092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10092019
Optional Attachment-(1)-10092019
Copies of the utility bills as mentioned above (not older than two months)-10092019
Form AOC-4(XBRL)-07012019_signed
Form MGT-7-05012019_signed
Optional Attachment-(2)-31122018
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-27072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20072018
Optional Attachment-(2)-20072018
Optional Attachment-(1)-20072018
Form MGT-7-03072018_signed
List of share holders, debenture holders;-29062018
Optional Attachment-(1)-29062018
Form CHG-1-24032018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180324
Instrument(s) of creation or modification of charge;-09032018