Company Information

CIN
Status
Date of Incorporation
31 December 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 September 2023
Paid Up Capital
25,250,000
Authorised Capital
41,500,000

Directors

Bhavik Rashmi Bhimjyani
Bhavik Rashmi Bhimjyani
Director
about 8 years ago
Rashmi Chunilal Bhimjyani
Rashmi Chunilal Bhimjyani
Director
almost 43 years ago

Past Directors

Yogesh Thakersey Dawda
Yogesh Thakersey Dawda
Additional Director
over 5 years ago
Dilip Krishna Mogham
Dilip Krishna Mogham
Director
about 9 years ago
Suresh Laxmidas Thakkar
Suresh Laxmidas Thakkar
Additional Director
over 10 years ago
Tulsi Chunilal Bhimjyani
Tulsi Chunilal Bhimjyani
Director
over 37 years ago

Charges

10 Crore
24 August 1999
Bank Of Punjab Ltd.
9 Crore
09 February 1984
Bank Of Credit & Commerce International Limited
50 Lak
22 January 2015
Dcb Bank Limited
3 Crore
05 December 2013
Aditya Birla Finance Limited
3 Crore
25 March 1987
Canara Bank
50 Lak
09 September 1991
Canara Bank
25 Lak
02 March 1995
Canara Bank
8 Crore
02 July 2020
State Bank Of India
1 Crore
02 July 2020
State Bank Of India
0
02 March 1995
Canara Bank
0
05 December 2013
Aditya Birla Finance Limited
0
09 September 1991
Canara Bank
0
25 March 1987
Canara Bank
0
24 August 1999
Bank Of Punjab Ltd.
0
22 January 2015
Dcb Bank Limited
0
09 February 1984
Bank Of Credit & Commerce International Limited
0
02 July 2020
State Bank Of India
0
02 March 1995
Canara Bank
0
05 December 2013
Aditya Birla Finance Limited
0
09 September 1991
Canara Bank
0
25 March 1987
Canara Bank
0
24 August 1999
Bank Of Punjab Ltd.
0
22 January 2015
Dcb Bank Limited
0
09 February 1984
Bank Of Credit & Commerce International Limited
0

Documents

Form DPT-3-05102020-signed
Optional Attachment-(1)-14072020
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form DIR-12-07032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032020
Notice of resignation;-07032020
Interest in other entities;-07032020
Evidence of cessation;-07032020
Optional Attachment-(1)-07032020
Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DIR-12-09102019_signed
Evidence of cessation;-07102019
Optional Attachment-(1)-07102019
Notice of resignation;-07102019
Form DPT-3-28072019
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Letter of the charge holder stating that the amount has been satisfied-20122018
Notice of resignation;-20122018
Form DIR-12-20122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181220