Company Information

CIN
Status
Date of Incorporation
21 February 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
120,000,050
Authorised Capital
250,000,000

Directors

Kuldeep Khandelwal
Kuldeep Khandelwal
Additional Director
over 6 years ago
Sanjay Nagwanshi
Sanjay Nagwanshi
Additional Director
over 6 years ago
Ragini Gupta
Ragini Gupta
Director
about 18 years ago
Bhanwar Singh Rajpurohit
Bhanwar Singh Rajpurohit
Director
over 20 years ago

Past Directors

Rameshwar Bairwa
Rameshwar Bairwa
Additional Director
over 10 years ago
Jai Narayan Khandelwal
Jai Narayan Khandelwal
Director
over 20 years ago
Mahesh Jain Ranglal
Mahesh Jain Ranglal
Director
over 20 years ago

Charges

65 Crore
21 September 2000
Central Bank Of India
24 Crore
18 December 1997
Dena Bank
22 Crore
02 August 1996
Small Industries Devlopment Bank Of India
2 Crore
02 February 1996
The Catholic Syrian Bank Ltd.
1 Crore
21 November 1995
The North Kanara G.s. B.; Co-operetive Bank Ltd;
1 Crore
07 July 1995
Union Bank Of India
75 Lak
22 March 1995
Bank Of Madura Limited
5 Crore
08 November 1994
Central Bank Of India
5 Crore
05 August 1994
New India Co-operative Bank Ltd.
40 Lak
15 February 1994
Dena Bank
30 Lak
28 January 1994
The Fedral Bank Limited
3 Crore
22 December 1993
Dena Bank
20 Lak
03 March 1993
The North Kanara G.s. B.; Co-operetive Bank Ltd;
14 Lak
21 September 2000
Central Bank Of India
0
03 March 1993
The North Kanara G.s. B.; Co-operetive Bank Ltd;
0
08 November 1994
Central Bank Of India
0
02 August 1996
Small Industries Devlopment Bank Of India
0
22 March 1995
Bank Of Madura Limited
0
05 August 1994
New India Co-operative Bank Ltd.
0
18 December 1997
Dena Bank
0
02 February 1996
The Catholic Syrian Bank Ltd.
0
07 July 1995
Union Bank Of India
0
21 November 1995
The North Kanara G.s. B.; Co-operetive Bank Ltd;
0
15 February 1994
Dena Bank
0
28 January 1994
The Fedral Bank Limited
0
22 December 1993
Dena Bank
0
21 September 2000
Central Bank Of India
0
03 March 1993
The North Kanara G.s. B.; Co-operetive Bank Ltd;
0
08 November 1994
Central Bank Of India
0
02 August 1996
Small Industries Devlopment Bank Of India
0
22 March 1995
Bank Of Madura Limited
0
05 August 1994
New India Co-operative Bank Ltd.
0
18 December 1997
Dena Bank
0
02 February 1996
The Catholic Syrian Bank Ltd.
0
07 July 1995
Union Bank Of India
0
21 November 1995
The North Kanara G.s. B.; Co-operetive Bank Ltd;
0
15 February 1994
Dena Bank
0
28 January 1994
The Fedral Bank Limited
0
22 December 1993
Dena Bank
0

Documents

Notice of resignation;-05072019
Form DIR-12-05072019_signed
Evidence of cessation;-05072019
Form DIR-12-17062019_signed
Optional Attachment-(1)-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Interest in other entities;-15062019
Form INC-22-08062018_signed
Copy of board resolution authorizing giving of notice-07062018
Copies of the utility bills as mentioned above (not older than two months)-07062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07062018
Optional Attachment-(1)-12042018
Evidence of cessation;-12042018
Notice of resignation;-12042018
Form DIR-12-12042018_signed
Optional Attachment-(3)-04042018
Optional Attachment-(2)-04042018
Optional Attachment-(1)-04042018
Copy of MGT-8-04042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042018
List of share holders, debenture holders;-04042018
Form MGT-7-04042018_signed
Form AOC-4(XBRL)-04042018_signed
Form DIR-12-03042018_signed
Form 20B-03042018_signed
Form DIR-12-31032018
Declaration by first director-31032018
Interest in other entities;-31032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032018
Annual return as per schedule V of the Companies Act,1956-30032018