Company Information

CIN
Status
Date of Incorporation
30 March 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,000,000
Authorised Capital
50,000,000

Directors

Vandana Singh
Vandana Singh
Director/Designated Partner
about 2 years ago
Rajeev Ranjan
Rajeev Ranjan
Director/Designated Partner
over 2 years ago
Sudhir Trambakrao Bhandare
Sudhir Trambakrao Bhandare
Director/Designated Partner
about 6 years ago
Mr Sanjay Tilakraj Sehgal
Mr Sanjay Tilakraj Sehgal
Managing Director
about 17 years ago
Jagdish Viswanath Dore
Jagdish Viswanath Dore
Managing Director
almost 29 years ago

Past Directors

Monaz Noble
Monaz Noble
Additional Director
about 2 years ago
Sanjeev Shrivastav
Sanjeev Shrivastav
Additional Director
almost 6 years ago
Rashmi Ranjan Patra
Rashmi Ranjan Patra
Director
about 8 years ago
Nishith Laxmikant Vaidya
Nishith Laxmikant Vaidya
Director
about 8 years ago
Andreas Brutsche Michael
Andreas Brutsche Michael
Director
about 11 years ago
Vijayanarayanan .
Vijayanarayanan .
Director
about 11 years ago
Jeffrey Martin Rope
Jeffrey Martin Rope
Additional Director
over 12 years ago
Vivek Devaraj
Vivek Devaraj
Managing Director
about 13 years ago
Govindarajan Venkatachary
Govindarajan Venkatachary
Director
over 17 years ago
Hemang Kiritkumar Maniar
Hemang Kiritkumar Maniar
Director
about 20 years ago
Gerhard Otto Schaefer
Gerhard Otto Schaefer
Director
over 20 years ago

Charges

108 Crore
27 June 2003
Standard Chartered Bank
108 Crore
19 March 1999
Union Bank Of India
10 Crore
06 December 1999
Banque National De Paris
5 Crore
10 April 1997
Standard Chartered Bank
10 Crore
10 April 1997
Standard Chartered Bank
0
27 June 2003
Standard Chartered Bank
0
19 March 1999
Union Bank Of India
0
06 December 1999
Banque National De Paris
0
10 April 1997
Standard Chartered Bank
0
27 June 2003
Standard Chartered Bank
0
19 March 1999
Union Bank Of India
0
06 December 1999
Banque National De Paris
0

Documents

Form MSME FORM I-01102020_signed
List of share holders, debenture holders;-28122020
Copy of MGT-8-28122020
Optional Attachment-(1)-28122020
Form MGT-7-28122020_signed
Form DPT-3-10122020-signed
Form MSME FORM I-02122020_signed
Optional Attachment-(1)-28112020
Optional Attachment-(2)-28112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112020
Optional Attachment-(3)-28112020
Form AOC-4(XBRL)-28112020_signed
Form DIR-12-21112020_signed
Optional Attachment-(1)-21112020
Form MSME FORM I-01102020_signed
Form DPT-3-09072020-signed
Form DIR-12-04032020_signed
Optional Attachment-(1)-04032020
Declaration by first director-04032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032020
Form DIR-12-12122019_signed
Notice of resignation;-11122019
Evidence of cessation;-11122019
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Copy of MGT-8-03122019
Form MSME FORM I-16112019_signed
Form MSME FORM I-30102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102019
Form AOC-4(XBRL)-12102019_signed