Company Information

CIN
Status
Date of Incorporation
19 August 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
17 August 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Aslam Yaqub Rangwala
Aslam Yaqub Rangwala
Director/Designated Partner
almost 3 years ago
Sandip Keshav Pawar
Sandip Keshav Pawar
Director/Designated Partner
over 5 years ago

Past Directors

Burzin Manek Daver
Burzin Manek Daver
Director
over 27 years ago
Arnavaz Manek Daver
Arnavaz Manek Daver
Director
over 27 years ago
Manek Faramroze Daver
Manek Faramroze Daver
Managing Director
over 27 years ago

Charges

0
27 January 2017
Centrum Financial Services Limited
6 Crore
22 March 2013
State Bank Of India
10 Crore
22 March 2010
State Bank Of India
42 Crore
21 March 2009
State Bank Of India
25 Crore
08 March 2008
Development Credit Bank Limited
15 Crore
27 January 2017
Others
0
21 March 2009
State Bank Of India
0
22 March 2013
State Bank Of India
0
22 March 2010
State Bank Of India
0
08 March 2008
Development Credit Bank Limited
0
27 January 2017
Others
0
21 March 2009
State Bank Of India
0
22 March 2013
State Bank Of India
0
22 March 2010
State Bank Of India
0
08 March 2008
Development Credit Bank Limited
0

Documents

List of share holders, debenture holders;-12102020
Optional Attachment-(1)-12102020
Form MGT-7-12102020_signed
List of share holders, debenture holders;-18082020
Optional Attachment-(1)-18082020
Form MGT-7-18082020_signed
Optional Attachment-(3)-15082020
Optional Attachment-(2)-15082020
Form DIR-12-15082020_signed
Interest in other entities;-15082020
Notice of resignation;-15082020
Optional Attachment-(1)-15082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15082020
Evidence of cessation;-15082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042019
Evidence of cessation;-26042019
Form DIR-12-26042019_signed
Optional Attachment-(2)-26042019
Optional Attachment-(1)-26042019
Optional Attachment-(3)-26042019
Notice of resignation;-26042019
Form CHG-1-11072017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170711
Optional Attachment-(1)-22062017
Instrument(s) of creation or modification of charge;-22062017
Copy of MGT-8-25052016
List of share holders, debenture holders;-25052016
Form MGT-7-25052016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052016
Form_AOC-4_XBRL_-_LASPL_-_2015_DEEPAKRANE_20160509183012.pdf-09052016