Company Information

CIN
Status
Date of Incorporation
01 February 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
5,000,000

Directors

Jayesh Jayram Patel
Jayesh Jayram Patel
Director
over 2 years ago
Jayashri Chetan Patel
Jayashri Chetan Patel
Director
about 15 years ago

Past Directors

Rajendra Khatod Balkishan
Rajendra Khatod Balkishan
Director
over 22 years ago

Charges

14 Crore
04 August 2016
Induslnd Bank Limited
12 Crore
25 February 2015
Kotak Mahindra Bank Limited
7 Crore
22 April 2006
Janata Sahakari Bank Ltd Pune
5 Crore
27 December 2014
Janata Sahakari Bank Ltd Pune
75 Lak
17 June 2004
Central Bank Of India
0
17 June 2004
Central Bank Of India
0
17 January 2021
Induslnd Bank Limited
1 Crore
04 August 2016
Others
0
17 January 2021
Others
0
17 June 2004
Central Bank Of India
0
22 April 2006
Janata Sahakari Bank Ltd Pune
0
27 December 2014
Janata Sahakari Bank Ltd Pune
0
17 June 2004
Central Bank Of India
0
25 February 2015
Kotak Mahindra Bank Limited
0
04 August 2016
Others
0
17 January 2021
Others
0
17 June 2004
Central Bank Of India
0
22 April 2006
Janata Sahakari Bank Ltd Pune
0
27 December 2014
Janata Sahakari Bank Ltd Pune
0
17 June 2004
Central Bank Of India
0
25 February 2015
Kotak Mahindra Bank Limited
0
04 August 2016
Others
0
17 January 2021
Others
0
17 June 2004
Central Bank Of India
0
22 April 2006
Janata Sahakari Bank Ltd Pune
0
27 December 2014
Janata Sahakari Bank Ltd Pune
0
17 June 2004
Central Bank Of India
0
25 February 2015
Kotak Mahindra Bank Limited
0
04 August 2016
Others
0
17 January 2021
Others
0
17 June 2004
Central Bank Of India
0
22 April 2006
Janata Sahakari Bank Ltd Pune
0
27 December 2014
Janata Sahakari Bank Ltd Pune
0
17 June 2004
Central Bank Of India
0
25 February 2015
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-21092020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-1-19092019_signed
Optional Attachment-(3)-19092019
Optional Attachment-(4)-19092019
Optional Attachment-(2)-19092019
Instrument(s) of creation or modification of charge;-19092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190919
Instrument(s) of creation or modification of charge;-14082019
Optional Attachment-(2)-14082019
Form CHG-1-14082019_signed
Optional Attachment-(1)-14082019
Optional Attachment-(3)-14082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814
Form DPT-3-03072019
Optional Attachment-(1)-03072019
Form AOC-4(XBRL)-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form MGT-7-21122018_signed
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018
Form AOC-4(XBRL)-02052018_signed
List of share holders, debenture holders;-30042018
Copy of MGT-8-30042018
Form MGT-7-30042018_signed