Company Information

CIN
Status
Date of Incorporation
11 December 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,733,880
Authorised Capital
45,000,000

Directors

Diwakar Sadhu Shetty
Diwakar Sadhu Shetty
Additional Director
over 2 years ago
Suresh Danomal Hotwani
Suresh Danomal Hotwani
Director/Designated Partner
about 3 years ago
Rachna Harish Bulchandani
Rachna Harish Bulchandani
Director
over 3 years ago

Past Directors

Mayank Anilkumar Gupta
Mayank Anilkumar Gupta
Director
about 8 years ago
Jeetendra Kishinchand Kotwani
Jeetendra Kishinchand Kotwani
Additional Director
over 8 years ago
Omikant Gordhanlal Sharma
Omikant Gordhanlal Sharma
Director
about 20 years ago
Rajeevkumar Daulatram Gupta
Rajeevkumar Daulatram Gupta
Director
almost 22 years ago

Charges

4 Crore
24 November 1995
Bank Of India
2 Crore
01 August 1994
Bank Of India
15 Lak
13 July 1993
Bank Of India
40 Lak
25 February 1992
Bank Of India
60 Lak
02 September 1991
Bank Of India
18 Lak
24 July 1991
Bank Of India
22 Lak
13 June 1991
Maharashtra State Financial Corproation
21 Lak
02 September 1991
Bank Of India
0
13 June 1991
Maharashtra State Financial Corproation
0
25 February 1992
Bank Of India
0
24 July 1991
Bank Of India
0
01 August 1994
Bank Of India
0
13 July 1993
Bank Of India
0
24 November 1995
Bank Of India
0
02 September 1991
Bank Of India
0
13 June 1991
Maharashtra State Financial Corproation
0
25 February 1992
Bank Of India
0
24 July 1991
Bank Of India
0
01 August 1994
Bank Of India
0
13 July 1993
Bank Of India
0
24 November 1995
Bank Of India
0

Documents

Form DPT-3-24122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012020
Evidence of cessation;-08012020
Form DIR-12-08012020_signed
Interest in other entities;-08012020
Notice of resignation;-08012020
Optional Attachment-(1)-08012020
Optional Attachment-(2)-08012020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Form AOC-4-30012019_signed
Directors report as per section 134(3)-29012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012019
List of share holders, debenture holders;-15012019
Form DIR-12-15012019_signed
Form MGT-7-15012019_signed
Form DIR-12-11012019_signed
Interest in other entities;-10012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012019
Form 66-25062018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-22062018