Company Information

CIN
Status
Date of Incorporation
07 August 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Priti Ketan Sanghavi
Priti Ketan Sanghavi
Director
over 2 years ago
Ketan Hiralal Sanghavi
Ketan Hiralal Sanghavi
Director
over 2 years ago

Past Directors

Paritosh Ketan Sanghavi
Paritosh Ketan Sanghavi
Additional Director
almost 11 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
over 19 years ago
Hiralal Hargovinddas Sanghavi
Hiralal Hargovinddas Sanghavi
Director
over 43 years ago

Charges

20 Crore
07 July 2016
Kotak Mahindra Bank Limited
18 Crore
10 July 2001
Uti Bank Ltd
1 Crore
01 October 2001
Uti Bank Ltd.
1 Crore
14 September 2005
Sundram Finance Ltd.
5 Lak
04 October 2001
Axis Bank Limited
18 Crore
07 February 2001
Bank Of Baroda
21 Lak
18 January 2001
Bank Of Baroda
45 Lak
07 April 1999
Bank Of Baroda
30 Lak
13 August 1997
Bank Of Baroda
81 Lak
01 November 2020
Hdfc Bank Limited
10 Lak
10 July 2020
Kotak Mahindra Bank Limited
2 Crore
30 October 2023
Sidbi
0
07 July 2016
Others
0
10 July 2020
Others
0
01 November 2020
Hdfc Bank Limited
0
13 August 1997
Bank Of Baroda
0
10 July 2001
Uti Bank Ltd
0
01 October 2001
Uti Bank Ltd.
0
04 October 2001
Axis Bank Limited
0
07 April 1999
Bank Of Baroda
0
18 January 2001
Bank Of Baroda
0
14 September 2005
Sundram Finance Ltd.
0
07 February 2001
Bank Of Baroda
0
30 October 2023
Sidbi
0
07 July 2016
Others
0
10 July 2020
Others
0
01 November 2020
Hdfc Bank Limited
0
13 August 1997
Bank Of Baroda
0
10 July 2001
Uti Bank Ltd
0
01 October 2001
Uti Bank Ltd.
0
04 October 2001
Axis Bank Limited
0
07 April 1999
Bank Of Baroda
0
18 January 2001
Bank Of Baroda
0
14 September 2005
Sundram Finance Ltd.
0
07 February 2001
Bank Of Baroda
0

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210202
Instrument(s) of creation or modification of charge;-31122020
Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
Form DPT-3-26112020-signed
Form MSME FORM I-19112020_signed
Form DIR-12-27102020_signed
Evidence of cessation;-27102020
Form DPT-3-14102020-signed
Form MSME FORM I-04102020_signed
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Auditor?s certificate-29012020
Form DPT-3-10012020-signed
Supplementary or Test audit report under section 143-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form AOC - 4 CFS-26102019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019