Company Information

CIN
Status
Date of Incorporation
18 August 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
999,800
Authorised Capital
1,500,000

Directors

Gobind Kishin Punjabi
Gobind Kishin Punjabi
Director
over 2 years ago
Kishin Sanmukhdas Panjabi
Kishin Sanmukhdas Panjabi
Director
over 2 years ago
Poonam Kishin Punjabi
Poonam Kishin Punjabi
Director
over 2 years ago

Past Directors

Chhotalal Velji Shah
Chhotalal Velji Shah
Director
over 39 years ago

Charges

15 Crore
05 April 2018
Gopinath Patil Parsik Janta Sahakari Bank Ltd.
4 Crore
15 March 2017
Gp Parsik Sahakari Bank Ltd.
16 Crore
15 June 2016
Tata Capital Financial Services Limited
4 Crore
22 March 1996
Canara Bank
1 Lak
28 January 1988
Canara Bank
70 Thousand
17 December 1987
Canara Bank
16 Lak
25 September 1987
Canara Bank
8 Lak
28 March 1988
Canara Bank
5 Lak
15 February 2010
Corporation Bank
9 Crore
01 August 2008
Union Bank Of India
45 Lak
20 March 2021
Hdfc Bank Limited
11 Crore
20 March 2021
Hdfc Bank Limited
0
15 March 2017
Others
0
15 February 2010
Corporation Bank
0
17 December 1987
Canara Bank
0
22 March 1996
Canara Bank
0
28 March 1988
Canara Bank
0
28 January 1988
Canara Bank
0
25 September 1987
Canara Bank
0
01 August 2008
Union Bank Of India
0
15 June 2016
Tata Capital Financial Services Limited
0
05 April 2018
Others
0
20 March 2021
Hdfc Bank Limited
0
15 March 2017
Others
0
15 February 2010
Corporation Bank
0
17 December 1987
Canara Bank
0
22 March 1996
Canara Bank
0
28 March 1988
Canara Bank
0
28 January 1988
Canara Bank
0
25 September 1987
Canara Bank
0
01 August 2008
Union Bank Of India
0
15 June 2016
Tata Capital Financial Services Limited
0
05 April 2018
Others
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Form DPT-3-03092020-signed
Form BEN - 2-29122019_signed
Declaration under section 90-27122019
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
List of share holders, debenture holders;-07112019
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form DPT-3-30062019
Form MSME FORM I-31052019_signed
Form MSME FORM I-29052019_signed
Form MSME FORM I-28052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
Form AOC-4-25102018_signed
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Form CHG-1-14052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180514
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180514
Instrument(s) of creation or modification of charge;-12052018
Optional Attachment-(2)-12052018
Optional Attachment-(1)-12052018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112017