Company Information

CIN
Status
Date of Incorporation
13 September 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,060,950,000

Directors

Nilesh Deshbandhu Gupta
Nilesh Deshbandhu Gupta
Director/Designated Partner
over 2 years ago
Sunil Makharia
Sunil Makharia
Director/Designated Partner
over 2 years ago
Vinita Deshbandhu Gupta
Vinita Deshbandhu Gupta
Manager/Secretary
about 8 years ago
Manju Deshbandhu Gupta
Manju Deshbandhu Gupta
Director/Designated Partner
about 41 years ago

Past Directors

Eswaran Ramachandran
Eswaran Ramachandran
Director
over 16 years ago
Ramessh Kr Khaitan
Ramessh Kr Khaitan
Additional Director
over 17 years ago
Rajesh Matasevak Dubey
Rajesh Matasevak Dubey
Additional Director
over 17 years ago
Desh Bandhu Gupta
Desh Bandhu Gupta
Director
about 41 years ago

Charges

67 Crore
24 October 2000
Industrial Development Bank Of India
67 Crore
08 October 2007
Citibank N.a.
30 Crore
08 October 2007
Citibank N.a.
30 Crore
08 October 2007
Citibank N.a.
30 Crore
08 October 2007
Citibank N.a.
30 Crore
08 October 2007
Citibank N.a.
30 Crore
24 October 2000
Central Bank Of India
320 Crore
24 October 2000
Central Bank Of India
320 Crore
24 October 2000
Central Bank Of India
320 Crore
24 October 2000
Central Bank Of India
320 Crore
24 October 2000
Central Bank Of India
320 Crore
29 August 1996
Janata Sahakari Bank Ltd
15 Crore
29 August 1996
Janata Sahakari Bank Ltd.
15 Crore
29 August 1996
Janata Sahakari Bank Ltd.
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
24 October 2000
Central Bank Of India
0
24 October 2000
Central Bank Of India
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
29 August 1996
Janata Sahakari Bank Ltd
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
24 October 2000
Industrial Development Bank Of India
0
08 October 2007
Citibank N.a.
0
08 October 2007
Citibank N.a.
0
29 August 1996
Janata Sahakari Bank Ltd.
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
24 October 2000
Central Bank Of India
0
24 October 2000
Central Bank Of India
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
29 August 1996
Janata Sahakari Bank Ltd
0
08 October 2007
Citibank N.a.
0
24 October 2000
Central Bank Of India
0
24 October 2000
Industrial Development Bank Of India
0
08 October 2007
Citibank N.a.
0
08 October 2007
Citibank N.a.
0

Documents

List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Optional Attachment-(1)-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
XBRL document in respect Consolidated financial statement-29102019
Form AOC-4(XBRL)-29102019_signed
Form BEN - 2-30072019_signed
Declaration under section 90-29072019
Form MGT-14-12062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062019
Optional Attachment-(1)-12062019
Optional Attachment-(2)-12062019
List of share holders, debenture holders;-29012019
Approval letter for extension of AGM;-29012019
Form MGT-7-29012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28012019
Approval letter of extension of financial year or AGM-28012019
Supplementary or Test audit report under section 143-28012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012019
Directors report as per section 134(3)-28012019
Statement of Subsidiaries as per section 129 - Form AOC-1-28012019
Form AOC - 4 CFS-28012019_signed
Form AOC-4-28012019_signed
Form ADT-1-14012019_signed
Copy of written consent given by auditor-14012019
Copy of the intimation sent by company-14012019
Copy of resolution passed by the company-14012019
Form ADT-1-07082018_signed
Copy of resolution passed by the company-07082018