Company Information

CIN
Status
Date of Incorporation
17 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
370,000
Authorised Capital
1,800,000

Directors

Behram Minoo Patel
Behram Minoo Patel
Director
about 2 years ago

Past Directors

Minoo Tehmasp Patel
Minoo Tehmasp Patel
Director
over 29 years ago
Dorab Minoo Patel
Dorab Minoo Patel
Director
over 33 years ago

Charges

4 Crore
25 February 2016
State Bank Of India
1 Crore
25 February 2016
State Bank Of India
2 Crore
20 January 2006
Hdfc Bank Ltd
14 Lak
24 February 2007
Hdfc Bank Limited
9 Lak
26 June 2001
State Bank Of India
1 Crore
06 October 1995
State Bank Of India
1 Crore
29 September 1993
State Bank Of India
5 Lak
06 October 1995
State Bank Of India
26 Lak
13 October 1993
State Bank Of India
16 Lak
06 October 1995
State Bank Of India
0
25 February 2016
State Bank Of India
0
13 October 1993
State Bank Of India
0
24 February 2007
Hdfc Bank Limited
0
25 February 2016
State Bank Of India
0
20 January 2006
Hdfc Bank Ltd
0
26 June 2001
State Bank Of India
0
29 September 1993
State Bank Of India
0
06 October 1995
State Bank Of India
0
06 October 1995
State Bank Of India
0
25 February 2016
State Bank Of India
0
13 October 1993
State Bank Of India
0
24 February 2007
Hdfc Bank Limited
0
25 February 2016
State Bank Of India
0
20 January 2006
Hdfc Bank Ltd
0
26 June 2001
State Bank Of India
0
29 September 1993
State Bank Of India
0
06 October 1995
State Bank Of India
0
06 October 1995
State Bank Of India
0
25 February 2016
State Bank Of India
0
13 October 1993
State Bank Of India
0
24 February 2007
Hdfc Bank Limited
0
25 February 2016
State Bank Of India
0
20 January 2006
Hdfc Bank Ltd
0
26 June 2001
State Bank Of India
0
29 September 1993
State Bank Of India
0
06 October 1995
State Bank Of India
0

Documents

Form DPT-3-22102020-signed
Form ADT-1-27092020_signed
Copy of written consent given by auditor-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27092020
Copy of the intimation sent by company-27092020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27092020
List of share holders, debenture holders;-27092020
Copy of resolution passed by the company-27092020
Statement of Subsidiaries as per section 129 - Form AOC-1-27092020
Directors report as per section 134(3)-27092020
Form AOC-4-27092020_signed
Form MGT-7-27092020_signed
Form AOC - 4 CFS-27092020_signed
Form DPT-3-18092020-signed
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form ADT-1-05092019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-05092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05092019
Copy of resolution passed by the company-05092019
Copy of the intimation sent by company-05092019
Copy of written consent given by auditor-05092019
Directors report as per section 134(3)-05092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092019
Form AOC - 4 CFS-05092019_signed
Form AOC-4-05092019_signed
Form MGT-7-05092019_signed