Company Information

CIN
Status
Date of Incorporation
23 July 1980
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
17,875,000
Authorised Capital
50,000,000

Directors

Ketan Ramesh Thakkar
Ketan Ramesh Thakkar
Director/Designated Partner
about 2 years ago
Shivangi Vijay Paranjpe
Shivangi Vijay Paranjpe
Director/Designated Partner
about 2 years ago
Rohan Mukesh Thakkar
Rohan Mukesh Thakkar
Director/Designated Partner
over 2 years ago
Vidit Thakkar
Vidit Thakkar
Director/Designated Partner
almost 3 years ago
Vishal Jethmal Majithia
Vishal Jethmal Majithia
Director/Designated Partner
almost 17 years ago
Mahesh Nanji Thakkar
Mahesh Nanji Thakkar
Wholetime Director
almost 17 years ago

Past Directors

Umesh Surendra Majithia
Umesh Surendra Majithia
Additional Director
about 5 years ago
Surendra Damji Majithia
Surendra Damji Majithia
Whole Time Director
almost 17 years ago
Ramesh Nanji Thakkar
Ramesh Nanji Thakkar
Whole Time Director
almost 17 years ago
Nimesh Jethmal Majithia
Nimesh Jethmal Majithia
Director
over 19 years ago

Charges

35 Crore
17 October 2019
Sangli Urban Co-operative Bank Ltd.
2 Crore
17 September 2018
Sangli Urban Co-operative Bank Ltd.
3 Crore
21 June 2017
Sangli Urban Co-operative Bank Ltd.
2 Crore
06 January 2014
Central Bank Of India
7 Crore
15 May 2012
Citi Bank N.a.
6 Crore
23 April 1992
Central Bank Of India
4 Crore
10 December 1982
Central Bank Of India
20 Crore
26 July 2006
Central Bank Of India
7 Crore
19 February 2008
Central Bank Of India
7 Crore
07 April 2003
Central Bank Of India
1 Crore
08 May 1998
Sicom Limited
1 Crore
22 November 1991
The State Industrial And Investment Corporation Of Maharashtra Limited
1 Crore
10 December 1982
Central Bank Of India
17 Lak
07 October 2020
Central Bank Of India
3 Crore
19 May 2020
Central Bank Of India
2 Crore
21 June 2017
Others
0
17 September 2018
Others
0
17 October 2019
Others
0
19 May 2020
Others
0
07 October 2020
Others
0
15 May 2012
Axis Bank Limited
0
26 July 2006
Central Bank Of India
0
19 February 2008
Central Bank Of India
0
22 November 1991
The State Industrial And Investment Corporation Of Maharashtra Limited
0
10 December 1982
Central Bank Of India
0
08 May 1998
Sicom Limited
0
10 December 1982
Central Bank Of India
0
06 January 2014
Central Bank Of India
0
07 April 2003
Central Bank Of India
0
23 April 1992
Central Bank Of India
0
21 June 2017
Others
0
17 September 2018
Others
0
17 October 2019
Others
0
19 May 2020
Others
0
07 October 2020
Others
0
15 May 2012
Axis Bank Limited
0
26 July 2006
Central Bank Of India
0
19 February 2008
Central Bank Of India
0
22 November 1991
The State Industrial And Investment Corporation Of Maharashtra Limited
0
10 December 1982
Central Bank Of India
0
08 May 1998
Sicom Limited
0
10 December 1982
Central Bank Of India
0
06 January 2014
Central Bank Of India
0
07 April 2003
Central Bank Of India
0
23 April 1992
Central Bank Of India
0
21 June 2017
Others
0
17 September 2018
Others
0
17 October 2019
Others
0
19 May 2020
Others
0
07 October 2020
Others
0
15 May 2012
Axis Bank Limited
0
26 July 2006
Central Bank Of India
0
19 February 2008
Central Bank Of India
0
22 November 1991
The State Industrial And Investment Corporation Of Maharashtra Limited
0
10 December 1982
Central Bank Of India
0
08 May 1998
Sicom Limited
0
10 December 1982
Central Bank Of India
0
06 January 2014
Central Bank Of India
0
07 April 2003
Central Bank Of India
0
23 April 1992
Central Bank Of India
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-27112020-signed
Form DIR-12-27102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102020
Optional Attachment-(1)-25102020
Instrument(s) of creation or modification of charge;-20102020
Optional Attachment-(1)-20102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-04102020-signed
Form DIR-12-30092020_signed
Optional Attachment-(1)-30092020
Evidence of cessation;-30092020
Form DIR-12-07072020_signed
Optional Attachment-(1)-06072020
Interest in other entities;-06072020
Notice of resignation;-06072020
Optional Attachment-(2)-06072020
Evidence of cessation;-06072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072020
Instrument(s) of creation or modification of charge;-18062020
Form CHG-1-18062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200618
Form CHG-4-22052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200522
Letter of the charge holder stating that the amount has been satisfied-21052020
Form MGT-7-02012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019