Company Information

CIN
Status
Date of Incorporation
06 October 1982
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
275,482,070
Authorised Capital
300,000,000

Directors

Rathin Kumar Banerjee
Rathin Kumar Banerjee
Director
about 10 years ago
Alipt Sharma
Alipt Sharma
Nominee Director
about 12 years ago
Ramakrishnan Kottekode Parappath
Ramakrishnan Kottekode Parappath
Director
over 16 years ago
Narendra Joharimal Goliya
Narendra Joharimal Goliya
Managing Director
about 43 years ago

Charges

93 Crore
03 August 2015
Dbs Bank Ltd
15 Crore
29 December 2005
State Bank Of India
53 Crore
13 February 1998
Icici Banking Corporation Ltd.
4 Crore
05 October 2001
State Bank Of India
2 Crore
14 October 2003
State Bank Of India
4 Crore
14 October 1985
State Bak Of India
32 Lak
12 October 2001
State Bank Of India
6 Crore
09 August 2001
State Bank Of India
1 Crore
14 October 1985
State Bank Of India
32 Lak
05 February 2003
State Bank Of India `
4 Crore
05 February 2003
State Bak Of India
4 Crore
14 April 1985
State Bak Of India
32 Lak
06 January 1998
Industrial Development Bank Of India
4 Crore
04 January 1985
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
58 Lak
08 August 1989
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
8 Lak
04 January 1985
The State Industrial & Investment Corpn. Of Maharashtra Ltd.
58 Lak
05 February 1996
State Bank Of India
3 Crore
25 April 1996
State Bank Of India
3 Crore
27 December 2019
Dbs Bank India Limited
24 Crore

Documents

Form SH-9-22012021-signed
Copy of board resolution-22122020
Statement of assets and liabilities-22122020
Affidavit as per rule 65(3)-22122020
Auditor's report-22122020
Optional Attachment-(1)-22122020
Form DPT-3-07122020-signed
Form SH-9-18112020-signed
Auditor's report-26102020
Statement of assets and liabilities-26102020
Copy of board resolution-26102020
Optional Attachment-(1)-26102020
Affidavit as per rule 65(3)-26102020
Form MSME FORM I-22102020
Acknowledgement received from company-17072020
Form DIR-11-17072020_signed
Notice of resignation filed with the company-17072020
Proof of dispatch-17072020
Form DIR-12-16072020_signed
Notice of resignation;-16072020
Evidence of cessation;-16072020
Form DPT-3-11062020-signed
Form MSME FORM I-29042020_signed
List of share holders, debenture holders;-20012020
Approval letter for extension of AGM;-20012020
Copy of MGT-8-20012020
Optional Attachment-(1)-20012020
Form MGT-7-20012020_signed
Form CHG-1-02012020_signed
Instrument(s) of creation or modification of charge;-02012020