Company Information

CIN
Status
Date of Incorporation
04 September 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Anand Murlidhar Rathi
Anand Murlidhar Rathi
Director
over 25 years ago

Past Directors

Murlidhar Midanlal Rathi
Murlidhar Midanlal Rathi
Additional Director
about 14 years ago
Purshottam Madanlal Rathi
Purshottam Madanlal Rathi
Director
over 35 years ago

Charges

20 Crore
22 April 2014
Pegasus Group Nine Trust 3 -pegasus Assets Reconstruction Private Limited
10 Crore
28 March 2014
Pegasus Group Nine Trust 3 -pegasus Assets Reconstruction Private Limited
10 Crore
28 January 2002
State Bank Of India
50 Lak
29 January 2002
State Bank Of Inida
50 Lak
19 May 1995
State Bank Of India
45 Lak
09 July 1996
State Bank Of India
3 Crore
12 January 1993
State Bank Of India
60 Lak
28 January 2002
State Bank Of India
3 Crore
03 September 1991
Maharashtra State Financial Corp.
31 Lak
28 March 2014
Others
0
22 April 2014
Others
0
12 January 1993
State Bank Of India
0
03 September 1991
Maharashtra State Financial Corp.
0
09 July 1996
State Bank Of India
0
28 January 2002
State Bank Of India
0
28 January 2002
State Bank Of India
0
29 January 2002
State Bank Of Inida
0
19 May 1995
State Bank Of India
0
28 March 2014
Others
0
22 April 2014
Others
0
12 January 1993
State Bank Of India
0
03 September 1991
Maharashtra State Financial Corp.
0
09 July 1996
State Bank Of India
0
28 January 2002
State Bank Of India
0
28 January 2002
State Bank Of India
0
29 January 2002
State Bank Of Inida
0
19 May 1995
State Bank Of India
0

Documents

Form CHG-1-23032019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190323
Instrument(s) of creation or modification of charge;-12022019
Optional Attachment-(1)-12022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Optional Attachment-(1)-23112016
Directors report as per section 134(3)-23112016
Form AOC-4-23112016_signed
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
Form AOC-4-061215.OCT
Form MGT-7-301115.OCT
Form ADT-1-161015.OCT
Form ADT-1-080615.OCT
Resignation Letter-190515.PDF
Form ADT-3-190515.PDF
Form23AC-301214 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Form GNL.2-291114.OCT
Form66-291014 for the FY ending on-310314.OCT
Form MGT-14-161014.OCT
Optional Attachment 4-131014.PDF
Optional Attachment 2-131014.PDF
Optional Attachment 1-131014.PDF
Optional Attachment 3-131014.PDF
Copy of resolution-081014.PDF
Form MGT-14-050814.OCT
Copy of resolution-280714.PDF
Certificate of Registration of Mortgage-290514.PDF
Memorandum of satisfaction of Charge-170514.PDF