Company Information

CIN
Status
Date of Incorporation
22 December 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
791,000
Authorised Capital
1,000,000

Directors

Prakash Govind Karnani
Prakash Govind Karnani
Director
almost 3 years ago
Neha Prakash Karnani
Neha Prakash Karnani
Director
over 26 years ago

Charges

22 Crore
16 April 2019
Rattanindia Finance Private Limited
1 Crore
07 January 2003
State Bank Of India
60 Lak
19 January 2000
State Bank Of India
4 Crore
19 January 2000
State Bank Of India
4 Crore
06 November 1998
State Bank Of India
9 Crore
17 November 1997
State Bank Of India
50 Lak
28 April 1987
Canara Bank
87 Lak
03 April 1986
Canara Bank
25 Lak
14 March 1985
Canara Bank
10 Lak
10 December 2014
State Bank Of India
1 Crore
12 November 2020
Yes Bank Limited
1 Crore
30 November 2022
Others
0
16 April 2019
Others
0
12 November 2020
Yes Bank Limited
0
07 January 2003
State Bank Of India
0
17 November 1997
State Bank Of India
0
28 April 1987
Canara Bank
0
19 January 2000
State Bank Of India
0
06 November 1998
State Bank Of India
0
19 January 2000
State Bank Of India
0
14 March 1985
Canara Bank
0
10 December 2014
State Bank Of India
0
03 April 1986
Canara Bank
0
30 November 2022
Others
0
16 April 2019
Others
0
12 November 2020
Yes Bank Limited
0
07 January 2003
State Bank Of India
0
17 November 1997
State Bank Of India
0
28 April 1987
Canara Bank
0
19 January 2000
State Bank Of India
0
06 November 1998
State Bank Of India
0
19 January 2000
State Bank Of India
0
14 March 1985
Canara Bank
0
10 December 2014
State Bank Of India
0
03 April 1986
Canara Bank
0

Documents

Form CHG-1-07122020_signed
Instrument(s) of creation or modification of charge;-07122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201207
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-20112019_signed
Optional Attachment-(2)-13112019
Company CSR policy as per section 135(4)-13112019
Optional Attachment-(1)-13112019
Details of other Entity(s)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
Letter of the charge holder stating that the amount has been satisfied-24062019
Form CHG-4-24062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190624
Optional Attachment-(1)-13052019
Form CHG-1-13052019_signed
Instrument(s) of creation or modification of charge;-13052019
Optional Attachment-(2)-13052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190513
Details of other Entity(s)-25102018
Optional Attachment-(1)-25102018
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed