Company Information

CIN
Status
Date of Incorporation
16 November 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,081,280
Authorised Capital
1,500,000

Directors

Rajesh Parshuram Mayekar
Rajesh Parshuram Mayekar
Director/Designated Partner
almost 3 years ago
Veera Joy Patel
Veera Joy Patel
Director/Designated Partner
about 7 years ago
Ashish Vijay Kumar Rajgarhia
Ashish Vijay Kumar Rajgarhia
Additional Director
over 18 years ago

Past Directors

Jitender Singh Sehrawat
Jitender Singh Sehrawat
Additional Director
over 7 years ago
Vishwanathan Kannan
Vishwanathan Kannan
Additional Director
almost 10 years ago
Anil Joshi
Anil Joshi
Additional Director
about 16 years ago
Devdas Lakkanna Shetty
Devdas Lakkanna Shetty
Director
about 18 years ago
Ganesan Venkitraman Iyer
Ganesan Venkitraman Iyer
Director
over 19 years ago
Rajendra Bohra Jayprakash
Rajendra Bohra Jayprakash
Director
over 20 years ago
Madanmohan Harikishan Mundhra
Madanmohan Harikishan Mundhra
Director
over 25 years ago

Charges

0
06 April 2018
Edelweiss Asset Reconstruction Company Limited
210 Crore
17 August 2015
Edelweiss Asset Reconstruction Company Limited
35 Crore
17 August 2015
Others
0
06 April 2018
Others
0
17 August 2015
Others
0
06 April 2018
Others
0
17 August 2015
Others
0
06 April 2018
Others
0
17 August 2015
Others
0
06 April 2018
Others
0

Documents

Form CHG-4-12112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201112
Letter of the charge holder stating that the amount has been satisfied-10112020
Form CHG-4-29102020_signed
Letter of the charge holder stating that the amount has been satisfied-29102020
Form BEN - 2-17092020_signed
Optional Attachment-(1)-16092020
Declaration under section 90-16092020
Form BEN - 2-04012020_signed
Declaration under section 90-30122019
Form CHG-1-09102019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form DPT-3-13092019
Instrument(s) of creation or modification of charge;-06092019
Directors report as per section 134(3)-26082019
List of share holders, debenture holders;-26082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082019
Form AOC-4-26082019_signed
Form MGT-7-26082019_signed
Form ADT-1-22082019_signed
Copy of resolution passed by the company-22082019
Copy of the intimation sent by company-22082019
Copy of written consent given by auditor-22082019
Form DIR-12-14012019_signed
Directors report as per section 134(3)-08012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
List of share holders, debenture holders;-08012019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Evidence of cessation;-16102018