Company Information

CIN
Status
Date of Incorporation
19 April 1984
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,893,930
Authorised Capital
250,000,000

Directors

Vijay Ramniwas Jaju
Vijay Ramniwas Jaju
Director/Designated Partner
about 2 years ago

Past Directors

Mitesh Ramkisan Daga
Mitesh Ramkisan Daga
Additional Director
over 8 years ago
Aditya Vijay Jaju
Aditya Vijay Jaju
Additional Director
over 16 years ago
Harinivas Jaju
Harinivas Jaju
Director
over 41 years ago
Ramniwas Jamnalal Jaju
Ramniwas Jamnalal Jaju
Director
over 41 years ago

Charges

0
11 December 1995
Icici Bank Ltd.
5 Crore
16 February 1996
The Ind. Credit And Investment Corp. Of India Ltd.
5 Crore
16 December 1994
Asset Reconstruction Company (india) Limited
2 Crore
10 July 1997
Bank Of India
1 Crore
06 November 1995
Bank Of India
5 Crore
09 January 1998
Bank Of India
50 Lak
30 April 1996
Bank Of India
2 Crore
08 July 1987
International Asset Reconstruction Company Private Limited
3 Lak
08 July 1987
International Asset Reconstruction Company Private Limited
7 Lak
16 June 1988
International Asset Reconstruction Company Private Limited
7 Lak
08 July 1987
International Asset Reconstruction Company Private Limited
0
30 April 1996
Bank Of India
0
06 November 1995
Bank Of India
0
16 June 1988
International Asset Reconstruction Company Private Limited
0
09 January 1998
Bank Of India
0
10 July 1997
Bank Of India
0
16 February 1996
The Ind. Credit And Investment Corp. Of India Ltd.
0
16 December 1994
Asset Reconstruction Company (india) Limited
0
08 July 1987
International Asset Reconstruction Company Private Limited
0
11 December 1995
Icici Bank Ltd.
0
08 July 1987
International Asset Reconstruction Company Private Limited
0
30 April 1996
Bank Of India
0
06 November 1995
Bank Of India
0
16 June 1988
International Asset Reconstruction Company Private Limited
0
09 January 1998
Bank Of India
0
10 July 1997
Bank Of India
0
16 February 1996
The Ind. Credit And Investment Corp. Of India Ltd.
0
16 December 1994
Asset Reconstruction Company (india) Limited
0
08 July 1987
International Asset Reconstruction Company Private Limited
0
11 December 1995
Icici Bank Ltd.
0
08 July 1987
International Asset Reconstruction Company Private Limited
0
30 April 1996
Bank Of India
0
06 November 1995
Bank Of India
0
16 June 1988
International Asset Reconstruction Company Private Limited
0
09 January 1998
Bank Of India
0
10 July 1997
Bank Of India
0
16 February 1996
The Ind. Credit And Investment Corp. Of India Ltd.
0
16 December 1994
Asset Reconstruction Company (india) Limited
0
08 July 1987
International Asset Reconstruction Company Private Limited
0
11 December 1995
Icici Bank Ltd.
0

Documents

Form DPT-3-04012021_signed
Form AOC-4(XBRL)-17122020_signed
Form MGT-14-03112020_signed
Form MGT-14-30102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Form DPT-3-16102020-signed
Form MGT-15-14102020_signed
Optional Attachment-(1)-09102020
Form DPT-3-24062020-signed
Form MGT-7-04012020_signed
Optional Attachment-(2)-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Copy of MGT-8-30122019
Optional Attachment-(3)-30122019
Form MGT-14-08122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112019
Form MGT-15-20112019_signed
Optional Attachment-(1)-19112019
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Form DPT-3-17102019-signed
Form ADT-3-17102019_signed
Resignation letter-17102019
Form DPT-3-08082019-signed
Optional Attachment-(2)-24122018