Company Information

CIN
Status
Date of Incorporation
21 June 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,414,000
Authorised Capital
12,500,000

Directors

Rohit Suresh Dixit
Rohit Suresh Dixit
Director
over 2 years ago
Rahul Prakash Dixit
Rahul Prakash Dixit
Director
over 2 years ago

Past Directors

Sachin Sharad Potdar
Sachin Sharad Potdar
Director
over 7 years ago
Kalyani Kalpak Tare
Kalyani Kalpak Tare
Director
about 22 years ago
Suresh Ramkrishna Dixit
Suresh Ramkrishna Dixit
Director
over 41 years ago
Prakash Ramkrishna Dixit
Prakash Ramkrishna Dixit
Director
over 41 years ago

Charges

14 Crore
30 November 2017
Hdb Financial Services Limited
7 Crore
30 September 2016
L&t Housing Finance Limited
1 Crore
22 December 2015
L&t Housing Finance Limited
5 Crore
15 April 1998
State Bank Of India
2 Lak
08 September 1992
State Bank Of India
12 Lak
27 August 1990
State Bank Of India
31 Lak
16 March 1989
State Bank Of India
25 Lak
16 February 1989
State Bank Of India
25 Lak
16 July 1987
State Bank Of India
10 Lak
17 April 1986
State Bank Of India
1 Lak
27 June 1985
State Bank Of India
6 Lak
15 May 1997
State Bank Of India
12 Crore
02 December 1993
State Benk Of India
2 Crore
30 November 2013
Tata Capital Financial Services Limited
1 Crore
06 June 2011
Tata Capital Limited
1 Crore
31 October 2011
Tata Capital Limited
1 Crore
06 June 2011
Tata Capital Limited
0
31 October 2011
Tata Capital Limited
0
30 November 2013
Tata Capital Financial Services Limited
0
02 December 1993
State Benk Of India
0
15 May 1997
State Bank Of India
0
06 June 2011
Tata Capital Limited
0
31 October 2011
Tata Capital Limited
0
30 November 2013
Tata Capital Financial Services Limited
0
02 December 1993
State Benk Of India
0
15 May 1997
State Bank Of India
0
06 June 2011
Tata Capital Limited
0
31 October 2011
Tata Capital Limited
0
30 November 2013
Tata Capital Financial Services Limited
0
02 December 1993
State Benk Of India
0
15 May 1997
State Bank Of India
0

Documents

Form DPT-3-20112020-signed
Form DPT-3-15092020-signed
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
Form MGT-7-28112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27112019
Supplementary or Test audit report under section 143-27112019
Form AOC - 4 CFS-27112019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form CHG-4-08102019_signed
Letter of the charge holder stating that the amount has been satisfied-07102019
Form CHG-4-07102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191007
Form DPT-3-27062019
Form AOC - 4 CFS-17012019_signed
Form MGT-7-16012019_signed
Form AOC-4-09012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Supplementary or Test audit report under section 143-31122018