Company Information

CIN
Status
Date of Incorporation
22 December 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
110,000,000
Authorised Capital
110,000,000

Directors

Narendra Kantilal Shah
Narendra Kantilal Shah
Managing Director
almost 32 years ago
Raj Kantilal Shah
Raj Kantilal Shah
Director
almost 32 years ago

Past Directors

Kantilal Narandas Shah
Kantilal Narandas Shah
Director
almost 32 years ago

Charges

119 Crore
25 March 2015
Omkara Assets Reconstruction Private Limited
2 Crore
25 March 2015
Omkara Assets Reconstruction Private Limited
6 Crore
27 July 2010
New India Co-op. Bank Ltd.
50 Crore
27 July 2010
New India Co-op. Bank Ltd.
21 Crore
10 May 2010
State Bank Of India
18 Crore
21 April 2010
State Bank Of India
18 Crore
17 October 2008
Kotak Mahindra Bank Limited
3 Crore
28 August 2008
Kotak Mahindra Bank Limited
46 Lak
30 November 2007
Icici Home Finance Company Limited
1 Crore
25 March 2015
Others
0
25 March 2015
Others
0
27 July 2010
New India Co-op. Bank Ltd.
0
30 November 2007
Icici Home Finance Company Limited
0
10 May 2010
State Bank Of India
0
28 August 2008
Kotak Mahindra Bank Limited
0
27 July 2010
New India Co-op. Bank Ltd.
0
17 October 2008
Kotak Mahindra Bank Limited
0
21 April 2010
State Bank Of India
0
25 March 2015
Others
0
25 March 2015
Others
0
27 July 2010
New India Co-op. Bank Ltd.
0
30 November 2007
Icici Home Finance Company Limited
0
10 May 2010
State Bank Of India
0
28 August 2008
Kotak Mahindra Bank Limited
0
27 July 2010
New India Co-op. Bank Ltd.
0
17 October 2008
Kotak Mahindra Bank Limited
0
21 April 2010
State Bank Of India
0

Documents

Form CHG-1-14112018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181114
Instrument(s) of creation or modification of charge;-09072018
Form 20B-28042017_signed
Optional Attachment-(1)-25042017
Annual return as per schedule V of the Companies Act,1956-25042017
XBRL document in respect of balance sheet 16032017 for the financial year ending on 31032014
Form 66-16032017_signed
Form 23AC-XBRL-16032017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-11032017
Form DIR-12-03062016_signed
Evidence of cessation;-27052016
Optional Attachment-(1)-27052016
Certificate of Registration for Modification of Mortgage-140815.PDF
Certificate of Registration of Mortgage-140815.PDF
Certificate of Registration for Modification of Mortgage-140815.PDF
Certificate of Registration of Mortgage-140815.PDF
Instrument of creation or modification of charge-140815.PDF
Form CHG-1-140815.OCT
Certificate of Registration for Modification of Mortgage-140815.PDF
Certificate of Registration of Mortgage-140815.PDF
Certificate of Registration of Mortgage-130815.PDF
Certificate of Registration of Mortgage-130815.PDF
Instrument of creation or modification of charge-130815.PDF
Form CHG-1-130815.OCT
Certificate of Registration of Mortgage-130815.PDF
XBRL document in respect of balance sheet 31-12-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-080115-311214 for the FY ending on-310313.OCT
FormSchV-311214 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-160913.OCT