Company Information

CIN
Status
Date of Incorporation
07 July 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
1,000,000

Directors

Amit Mahendrakumar Mehta
Amit Mahendrakumar Mehta
Director/Designated Partner
almost 3 years ago
Harsh Amit Mehta
Harsh Amit Mehta
Director/Designated Partner
about 6 years ago
Manish Jitendra Vasaiwala
Manish Jitendra Vasaiwala
Director
over 30 years ago
Cherry Amit Mehta
Cherry Amit Mehta
Director/Designated Partner
about 34 years ago

Past Directors

Kokila Mahendra Mehta
Kokila Mahendra Mehta
Director
over 30 years ago
Pinakin Kantilal Patel
Pinakin Kantilal Patel
Director
over 30 years ago

Charges

14 Crore
16 March 2019
Deutsche Bank Ag
3 Crore
12 January 2018
Piramal Capital & Housing Finance Limited
11 Crore
13 June 2015
Deutsche Bank Ag
2 Crore
25 November 2009
The Saraswat Co-operative Bank Ltd
1 Crore
15 July 2010
The Saraswat Co-operative Bank Ltd.
4 Lak
25 July 2006
The Saraswat Co-op. Bank Limited
3 Crore
22 December 2009
The Saraswat Co-operative Bank Ltd
1 Crore
04 January 2021
Standard Chartered Bank
9 Crore
04 January 2021
Standard Chartered Bank
0
16 March 2019
Others
0
15 July 2010
The Saraswat Co-operative Bank Ltd.
0
13 June 2015
Deutsche Bank Ag
0
22 December 2009
The Saraswat Co-operative Bank Ltd
0
25 July 2006
The Saraswat Co-op. Bank Limited
0
25 November 2009
The Saraswat Co-operative Bank Ltd
0
12 January 2018
Others
0
04 January 2021
Standard Chartered Bank
0
16 March 2019
Others
0
15 July 2010
The Saraswat Co-operative Bank Ltd.
0
13 June 2015
Deutsche Bank Ag
0
22 December 2009
The Saraswat Co-operative Bank Ltd
0
25 July 2006
The Saraswat Co-op. Bank Limited
0
25 November 2009
The Saraswat Co-operative Bank Ltd
0
12 January 2018
Others
0

Documents

Form DPT-3-01042021_signed
Form DPT-3-07102020-signed
Form DIR-12-07092020_signed
Optional Attachment-(2)-05092020
Optional Attachment-(1)-05092020
Notice of resignation;-05092020
Evidence of cessation;-05092020
Form AOC-4-26122019_signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-19122019
Directors report as per section 134(3)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form DIR-12-15112019_signed
Optional Attachment-(1)-13112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form CHG-1-26072019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form DPT-3-05072019
Form CHG-4-24052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190524
Letter of the charge holder stating that the amount has been satisfied-23052019
Optional Attachment-(1)-17052019
Instrument(s) of creation or modification of charge;-17052019
Form DIR-12-16042019_signed
Optional Attachment-(1)-11042019
Optional Attachment-(2)-11042019
Interest in other entities;-11042019