Company Information

CIN
Status
Date of Incorporation
25 April 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
229,428,200
Authorised Capital
250,000,000

Directors

Sunil Kumar Trivedi
Sunil Kumar Trivedi
Director/Designated Partner
over 9 years ago

Past Directors

Kiran Phulpagar
Kiran Phulpagar
Additional Director
over 9 years ago
Shobha Dubey
Shobha Dubey
Director
about 11 years ago
Ashok Gupta
Ashok Gupta
Director
about 15 years ago
Pradhuman Sharma
Pradhuman Sharma
Director
about 15 years ago
Utkarsh Trivedi
Utkarsh Trivedi
Additional Director
almost 16 years ago
Aishwarya Dube
Aishwarya Dube
Director
over 21 years ago
Vaibhav Dubey
Vaibhav Dubey
Director
over 21 years ago

Charges

189 Crore
02 September 2013
Punjab National Bank
10 Crore
22 May 2012
State Bank Of India
20 Crore
22 May 2012
State Bank Of India
117 Crore
22 February 2010
State Bank Of India
42 Crore
22 February 2010
State Bank Of India
38 Crore
09 October 2012
State Bank Of Bikaner And Jaipur
16 Crore
30 July 2013
State Bank Of India
20 Crore
02 September 2014
State Bank Of India
7 Crore
23 December 2004
Syndicate Bank
25 Lak
02 September 2014
State Bank Of India
0
02 September 2013
Punjab National Bank
0
22 May 2012
State Bank Of India
0
22 May 2012
State Bank Of India
0
22 February 2010
State Bank Of India
0
30 July 2013
State Bank Of India
0
23 December 2004
Syndicate Bank
0
22 February 2010
State Bank Of India
0
09 October 2012
State Bank Of Bikaner And Jaipur
0
02 September 2014
State Bank Of India
0
02 September 2013
Punjab National Bank
0
22 May 2012
State Bank Of India
0
22 May 2012
State Bank Of India
0
22 February 2010
State Bank Of India
0
30 July 2013
State Bank Of India
0
23 December 2004
Syndicate Bank
0
22 February 2010
State Bank Of India
0
09 October 2012
State Bank Of Bikaner And Jaipur
0
02 September 2014
State Bank Of India
0
02 September 2013
Punjab National Bank
0
22 May 2012
State Bank Of India
0
22 May 2012
State Bank Of India
0
22 February 2010
State Bank Of India
0
30 July 2013
State Bank Of India
0
23 December 2004
Syndicate Bank
0
22 February 2010
State Bank Of India
0
09 October 2012
State Bank Of Bikaner And Jaipur
0

Documents

Form MGT-7-17072018_signed
Form AOC-4(XBRL)-12072018_signed
List of share holders, debenture holders;-11072018
Copy of MGT-8-11072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07072018
Form AOC-4(XBRL)-08062017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06062017
Form DIR-12-27102016_signed
Letter of appointment;-09092016
Form DIR-12-09092016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092016
Evidence of cessation;-09092016
Optional Attachment-(1)-09092016
Letter of appointment;-11042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042016
-11042016
Optional Attachment-(1)-11042016
Form DIR-11-11042016_signed
Evidence of cessation;-11042016
Form DIR-12-11042016_signed
Notice of resignation;-11042016
Interest in other entities;-11042016
Form MGT-14-050316.OCT
Copy of resolution-050316.PDF
Form MGT-7-251215.OCT
Form MGT-14-231115.OCT
Copy of resolution-231115.PDF
Form MGT-14-051015.OCT
Copy of resolution-051015.PDF
Form ADT-1-180915.OCT