Company Information

CIN
Status
Date of Incorporation
13 October 1969
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
1,500,000

Directors

Nikhil Rajiv Mehra
Nikhil Rajiv Mehra
Director/Designated Partner
over 2 years ago
Rajiv Vimal Mehra
Rajiv Vimal Mehra
Director
over 2 years ago
Mehak Rajiv Mehra
Mehak Rajiv Mehra
Director/Designated Partner
about 5 years ago
Priti Rajiv Mehra
Priti Rajiv Mehra
Director/Designated Partner
about 9 years ago
Asha Vimal Mehra
Asha Vimal Mehra
Director
over 40 years ago

Past Directors

Vimal Omprakash Mehra
Vimal Omprakash Mehra
Managing Director
about 56 years ago

Charges

6 Crore
30 November 2010
Citibank N.a.
2 Crore
25 September 2008
Citibank N. A.
4 Crore
14 October 2008
Hdfc Bank Limited
1 Crore
03 October 2008
Hdfc Bank Limited
1 Crore
20 June 2002
Central Bank Of India
10 Lak
20 June 2002
Central Bank Of India
10 Lak
30 November 2010
Citibank N.a.
0
20 June 2002
Central Bank Of India
0
20 June 2002
Central Bank Of India
0
03 October 2008
Hdfc Bank Limited
0
25 September 2008
Citibank N. A.
0
14 October 2008
Hdfc Bank Limited
0
30 November 2010
Citibank N.a.
0
20 June 2002
Central Bank Of India
0
20 June 2002
Central Bank Of India
0
03 October 2008
Hdfc Bank Limited
0
25 September 2008
Citibank N. A.
0
14 October 2008
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-16012024
Company CSR policy as per section 135(4)-16012024
List of Directors;-16012024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012024
Form MGT-7A-16012024_signed
Form AOC-4-16012024_signed
Form MGT-7A-13122022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122022
Optional Attachment-(2)-12122022
Optional Attachment-(1)-12122022
Form AOC-4-12122022_signed
List of Directors;-09122022
List of share holders, debenture holders;-09122022
Form AOC-4-03042022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220329
Letter of the charge holder stating that the amount has been satisfied-27032022
Form CHG-4-27032022
List of share holders, debenture holders;-26032022
List of Directors;-26032022
Form MGT-7A-26032022_signed
Optional Attachment-(1)-14032022
Optional Attachment-(2)-14032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032022
Form MGT-7-17032021_signed
Form AOC-4-28022021_signed
List of share holders, debenture holders;-24022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022021
Optional Attachment-(1)-11022021
Details of other Entity(s)-11022021
Form DIR-12-06112020_signed