Company Information

CIN
Status
Date of Incorporation
13 February 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
35,462,200
Authorised Capital
40,000,000

Directors

Vikram Bhikhubhai Naik
Vikram Bhikhubhai Naik
Director/Designated Partner
over 2 years ago
Vijay Yadnyeshrwar Naik
Vijay Yadnyeshrwar Naik
Director/Designated Partner
almost 5 years ago
Sunil Shantaram Mohite
Sunil Shantaram Mohite
Director/Designated Partner
about 11 years ago

Past Directors

Prasad Ganpat Rane
Prasad Ganpat Rane
Director
about 15 years ago
Praman Vikram Naik
Praman Vikram Naik
Director
about 15 years ago
Nina Vikram Naik
Nina Vikram Naik
Director
almost 36 years ago

Charges

431 Crore
25 July 2016
Tata Capital Financial Services Limited
1 Crore
15 February 2011
Idbi Trusteeship Services Limited
215 Crore
15 February 2011
Morgan Walker Legal Services Limited
215 Crore
17 February 1995
Indian Overseas Bank
5 Lak
12 October 2006
Dena Bank
24 Crore
22 September 2006
Dena Bank
5 Crore
18 February 2001
Dena Bank
79 Lak
12 October 2006
Dena Bank
8 Crore
11 November 2003
Dena Bank
4 Crore
19 March 2001
Dena Bank
1 Thousand
25 July 2016
Tata Capital Financial Services Limited
0
22 September 2006
Dena Bank
0
15 February 2011
Idbi Trusteeship Services Limited
0
12 October 2006
Dena Bank
0
11 November 2003
Dena Bank
0
15 February 2011
Morgan Walker Legal Services Limited
0
17 February 1995
Indian Overseas Bank
0
18 February 2001
Dena Bank
0
19 March 2001
Dena Bank
0
12 October 2006
Dena Bank
0
25 July 2016
Tata Capital Financial Services Limited
0
22 September 2006
Dena Bank
0
15 February 2011
Idbi Trusteeship Services Limited
0
12 October 2006
Dena Bank
0
11 November 2003
Dena Bank
0
15 February 2011
Morgan Walker Legal Services Limited
0
17 February 1995
Indian Overseas Bank
0
18 February 2001
Dena Bank
0
19 March 2001
Dena Bank
0
12 October 2006
Dena Bank
0

Documents

Directors report as per section 134(3)-07032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032020
Form AOC-4-07032020_signed
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Evidence of cessation;-24082019
Form DIR-11-24082019_signed
Notice of resignation filed with the company-24082019
Notice of resignation;-24082019
Proof of dispatch-24082019
Form DIR-12-24082019_signed
Acknowledgement received from company-24082019
Form MGT-7-27042019_signed
Form AOC-4-27042019_signed
List of share holders, debenture holders;-20042019
Directors report as per section 134(3)-20042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042019
Form ADT-1-06042019_signed
Copy of written consent given by auditor-06042019
Copy of resolution passed by the company-06042019
Copy of the intimation sent by company-06042019
Form AOC-4-19042018_signed
Form MGT-7-19042018_signed
List of share holders, debenture holders;-18042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042018
Directors report as per section 134(3)-17042018
Form ADT-1-10112017_signed
Copy of resolution passed by the company-10112017
Copy of written consent given by auditor-10112017
Copy of the intimation sent by company-10112017