Company Information

CIN
Status
Date of Incorporation
21 August 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
466,000
Authorised Capital
500,000

Directors

Shreyans Hitendrakumar Mehta
Shreyans Hitendrakumar Mehta
Director/Designated Partner
over 2 years ago
Priya Anil Sawant
Priya Anil Sawant
Director/Designated Partner
over 2 years ago
Apurva Sonthalia
Apurva Sonthalia
Director/Designated Partner
about 6 years ago
Ashish Vijay Kumar Rajgarhia
Ashish Vijay Kumar Rajgarhia
Director
about 15 years ago
Colin Pankaj Shah
Colin Pankaj Shah
Director
over 24 years ago

Past Directors

Priyanka Mayuresh Oka
Priyanka Mayuresh Oka
Director
about 7 years ago
Aravind Kumar Davey
Aravind Kumar Davey
Additional Director
about 10 years ago
Anil Joshi
Anil Joshi
Additional Director
about 16 years ago
Ganesan Venkitraman Iyer
Ganesan Venkitraman Iyer
Director
over 19 years ago
Madanmohan Harikishan Mundhra
Madanmohan Harikishan Mundhra
Director
over 25 years ago

Charges

27 Crore
23 December 1998
Global Trust Bank Ltd.
4 Crore
10 September 1997
Global Trust Bank Ltd.
22 Crore
18 November 2015
Jm Financial Products Limited
259 Crore
24 January 2016
Jm Financial Products Limited
61 Crore
18 September 1997
Global Trust Bank Ltd.
22 Crore
18 September 1997
Global Trust Bank Ltd.
22 Crore
18 September 1997
Global Trust Bank Ltd.
0
24 January 2016
Jm Financial Products Limited
0
23 December 1998
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
18 November 2015
Jm Financial Products Limited
0
10 September 1997
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
24 January 2016
Jm Financial Products Limited
0
23 December 1998
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
18 November 2015
Jm Financial Products Limited
0
10 September 1997
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
24 January 2016
Jm Financial Products Limited
0
23 December 1998
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
18 November 2015
Jm Financial Products Limited
0
10 September 1997
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
24 January 2016
Jm Financial Products Limited
0
23 December 1998
Global Trust Bank Ltd.
0
18 September 1997
Global Trust Bank Ltd.
0
18 November 2015
Jm Financial Products Limited
0
10 September 1997
Global Trust Bank Ltd.
0

Documents

Form DPT-3-12102020-signed
Form DIR-12-15012020_signed
Form ADT-1-25112019_signed
Copy of resolution passed by the company-25112019
Copy of written consent given by auditor-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(1)-25112019
Form MGT-7-19112019_signed
Optional Attachment-(1)-18112019
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Evidence of cessation;-12112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112019
Notice of resignation;-12112019
Form DIR-12-12112019_signed
Optional Attachment-(1)-12112019
Interest in other entities;-12112019
Notice of resignation;-30052019
Evidence of cessation;-30052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052019
Interest in other entities;-30052019
Form DIR-12-30052019_signed
Evidence of cessation;-24122018
Notice of resignation;-24122018
Optional Attachment-(1)-24122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122018
Interest in other entities;-24122018
Optional Attachment-(2)-24122018