Company Information

CIN
Status
Date of Incorporation
26 April 1988
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
48,650,000
Authorised Capital
55,000,000

Directors

Shyam Mahabirprasad Jatia
Shyam Mahabirprasad Jatia
Director
over 16 years ago
Sunil Shyamsunder Saraf
Sunil Shyamsunder Saraf
Wholetime Director
almost 19 years ago
Rajendra Chiranjilal Saraf
Rajendra Chiranjilal Saraf
Director
about 34 years ago
Vishwambhar Chiranjilal Saraf
Vishwambhar Chiranjilal Saraf
Managing Director
about 34 years ago

Charges

0
30 May 1993
State Bank Of India
15 Crore
14 June 2012
State Bank Of India
13 Crore
12 August 2011
State Bank Of India
5 Crore
09 July 2012
State Bank Of India
45 Crore
20 September 2012
State Bank Of India
45 Crore
15 December 2008
State Bank Of India
11 Crore
04 September 2009
State Bank Of India
5 Crore
03 August 2006
Small Industries Development Bank Of India
2 Crore
23 October 2006
Small Industries Development Bank Of India
40 Lak
01 November 2006
Small Industries Development Bank Of India
75 Lak
01 November 2006
Small Industries Development Bank Of India
75 Lak
03 July 1995
Dena Bank
15 Lak
08 July 1995
Dena Bank
35 Lak
17 March 1998
Dena Bank
3 Lak
16 January 1999
Dena Bank
6 Lak
14 February 2007
Central Bank Of India
37 Lak
15 March 1991
Central Bank Of India
15 Lak
04 May 2005
Central Bank Of India
1 Crore
15 March 1991
Central Bank Of India
27 Lak
28 June 2001
Central Bank Of India
25 Lak
14 February 2007
Central Bank Of India
1 Crore
23 October 2006
Central Bank Of India
27 Lak
01 November 2006
Central Bank Of India
1 Crore
01 November 2006
Central Bank Of India
90 Lak
28 June 2001
Central Bank Of India
25 Lak
14 February 2007
Central Bank Of India
90 Lak
15 March 1991
Central Bank Of India
20 Lak
04 May 2005
Central Bank Of India
90 Lak
10 August 1990
Dena Bank
9 Lak

Documents

Form MGT-7-13022021_signed
Form AOC-4(XBRL)-25122020_signed
Optional Attachment-(4)-23122020
Optional Attachment-(5)-23122020
Optional Attachment-(1)-23122020
Optional Attachment-(3)-23122020
Optional Attachment-(2)-23122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
List of share holders, debenture holders;-27112020
Copy of MGT-8-27112020
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(3)-29102020
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form MGT-14-26102020_signed
Optional Attachment-(3)-26102020
Optional Attachment-(2)-26102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
Optional Attachment-(1)-26102020
Form DPT-3-23102020-signed
Form MGT-15-17102020_signed
Form DPT-3-29012020-signed
List of share holders, debenture holders;-25112019
Copy of MGT-8-25112019
Form MGT-7-25112019_signed
Form DIR-12-17112019_signed
Form AOC-4(XBRL)-17112019_signed
Form MR-1-11112019_signed