Company Information

CIN
Status
Date of Incorporation
10 September 1970
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
950,000
Authorised Capital
1,000,000

Directors

Arjun Arun Hitkari
Arjun Arun Hitkari
Director
over 22 years ago
Debbie Arun Hitkari
Debbie Arun Hitkari
Director
over 30 years ago
Arun Kewal Hitkari
Arun Kewal Hitkari
Managing Director
almost 34 years ago

Charges

41 Crore
11 March 2019
Canara Bank
2 Crore
23 October 2000
Canara Bank
19 Crore
16 December 1995
Canara Bank
19 Crore
04 June 1985
Canara Bank
11 Lak
22 January 1985
Canara Bank
65 Lak
06 August 1994
Canara Bank
25 Lak
24 April 1985
Canara Bank
12 Lak
18 December 1995
Canara Bank
2 Crore
13 October 1983
Canara Bank
55 Thousand
24 May 1995
Canara Bank
1 Crore
01 September 1978
Canara Bank
1 Lak
29 October 1986
Canara Bank
40 Lak
14 December 1995
Canara Bank
2 Crore
16 July 1981
Canara Bank
1 Crore
03 February 1989
Canara Bank
6 Lak
22 September 1986
Canara Bank
50 Thousand
26 May 1981
Canara Bank
10 Lak
23 July 1985
Canara Bank
34 Lak
06 March 1973
Canara Bank
3 Lak
16 May 1992
Canara Bank
17 Lak
15 May 1980
Canara Bank
17 Lak
27 May 1981
Canara Bank
8 Lak
15 December 1984
Canara Bank
18 Lak
18 January 1977
Canara Bank
23 Thousand
02 May 1987
Canara Bank
3 Lak
25 August 1984
Canara Bank
4 Lak
09 August 2014
Bajaj Finance Limited
7 Crore
11 August 2014
Bajaj Finance Limited
14 Crore

Documents

Form MGT-7-09012024_signed
Copy of MGT-8-29112023
List of share holders, debenture holders;-29112023
Optional Attachment-(1)-29112023
Form MGT-7-29112023
Form AOC-4-02112023_signed
Directors report as per section 134(3)-30102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102023
Form ADT-1-12102023_signed
Copy of resolution passed by the company-12102023
Copy of written consent given by auditor-12102023
-12102023
Form AOC-4-12092023_signed
Form MSME FORM I-31082023_signed
Form MSME FORM I-29042023_signed
Form MSME FORM I-07122022_signed
Optional Attachment-(1)-07122022
Copy of MGT-8-07122022
List of share holders, debenture holders;-07122022
Form MGT-7-07122022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112022
Directors report as per section 134(3)-02112022
Form AOC-4-02112022
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20220913
Form MGT-14-23082022-signed
Optional Attachment-(1)-10082022
Altered articles of association-10082022
Altered memorandum of association-10082022