Company Information

CIN
Status
Date of Incorporation
31 October 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
23,682,250
Authorised Capital
50,000,000

Directors

Sunil Jashvantlal Shah
Sunil Jashvantlal Shah
Director/Designated Partner
about 2 years ago

Past Directors

Arpan Ramanlal Shah
Arpan Ramanlal Shah
Additional Director
almost 16 years ago
Sudhir Sundarlal Kapadia
Sudhir Sundarlal Kapadia
Director
about 29 years ago
Hemant Ishwarlal Vashi
Hemant Ishwarlal Vashi
Director
about 29 years ago

Charges

9 Crore
18 May 2010
The Pegasus Group Thirty Three Trust- I Pegasus Assets Reconstruction Private Limited
50 Lak
19 September 2009
The Pegasus Group Thirty Three Trust- I Pegasus Assets Reconstruction Private Limited
48 Lak
29 July 2009
The Pegasus Group Thirty Three Trust- I Pegasus Assets Reconstruction Private Limited
1 Crore
31 March 2009
The Pegasus Group Thirty Three Trust- I Pegasus Assets Reconstruction Private Limited
4 Crore
08 December 1997
State Bank Of India
90 Lak
21 July 1997
Sicom Limited
1 Crore
24 February 2009
Syndicate Bank Valiv Branch
68 Lak
24 March 1999
Syndicate Bank Valiv Branch
3 Crore
31 March 2009
Others
0
18 May 2010
Others
0
19 September 2009
Others
0
29 July 2009
Others
0
08 December 1997
State Bank Of India
0
21 July 1997
Sicom Limited
0
24 March 1999
Syndicate Bank Valiv Branch
0
24 February 2009
Syndicate Bank Valiv Branch
0
31 March 2009
Others
0
18 May 2010
Others
0
19 September 2009
Others
0
29 July 2009
Others
0
08 December 1997
State Bank Of India
0
21 July 1997
Sicom Limited
0
24 March 1999
Syndicate Bank Valiv Branch
0
24 February 2009
Syndicate Bank Valiv Branch
0
31 March 2009
Others
0
18 May 2010
Others
0
19 September 2009
Others
0
29 July 2009
Others
0
08 December 1997
State Bank Of India
0
21 July 1997
Sicom Limited
0
24 March 1999
Syndicate Bank Valiv Branch
0
24 February 2009
Syndicate Bank Valiv Branch
0
31 March 2009
Others
0
18 May 2010
Others
0
19 September 2009
Others
0
29 July 2009
Others
0
08 December 1997
State Bank Of India
0
21 July 1997
Sicom Limited
0
24 March 1999
Syndicate Bank Valiv Branch
0
24 February 2009
Syndicate Bank Valiv Branch
0
31 March 2009
Others
0
18 May 2010
Others
0
19 September 2009
Others
0
29 July 2009
Others
0
08 December 1997
State Bank Of India
0
21 July 1997
Sicom Limited
0
24 March 1999
Syndicate Bank Valiv Branch
0
24 February 2009
Syndicate Bank Valiv Branch
0

Documents

Form MGT-7-14012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form CHG-1-31102018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181031
Instrument(s) of creation or modification of charge;-14082018
Optional Attachment-(1)-09082018
Instrument(s) of creation or modification of charge;-09082018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-17042018
Form 66-17042018_signed
Annual return as per schedule V of the Companies Act,1956-13042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-13042018
Optional Attachment-(1)-13042018
Directors report as per section 134(3)-13042018
List of share holders, debenture holders;-13042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Form 20B-13042018_signed
Form 23AC-13042018_signed
Form AOC-4-13042018_signed
Form MGT-7-13042018_signed
List of share holders, debenture holders;-04042017
Form MGT-7-04042017_signed
Form ADT-1-14032017_signed
Copy of written consent given by auditor-14032017
Copy of resolution passed by the company-14032017
Copy of the intimation sent by company-14032017
List of share holders, debenture holders;-09032017
Form MGT-7-09032017_signed