Company Information

CIN
Status
Date of Incorporation
19 October 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
25 September 2018
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Lakhminder Dayal Singh
Lakhminder Dayal Singh
Director/Designated Partner
over 2 years ago
Arvind Parshuram Patil
Arvind Parshuram Patil
Director/Designated Partner
about 11 years ago

Past Directors

Navneet Singh
Navneet Singh
Director
almost 16 years ago
Dhondu Ram Jadyar
Dhondu Ram Jadyar
Director
about 18 years ago
Manish Suresh Narkar
Manish Suresh Narkar
Additional Director
over 18 years ago
Balakrishna Madhur
Balakrishna Madhur
Additional Director
about 19 years ago

Charges

136 Crore
16 August 2018
Punjab And Maharashtra Co-operative Bank Limited
136 Crore
22 June 2015
Yes Bank Limited
100 Crore
17 August 2009
Yes Bank Limited
33 Crore
16 August 2018
Punjab And Maharashtra Co-operative Bank Limited
0
17 August 2009
Yes Bank Limited
0
22 June 2015
Yes Bank Limited
0
16 August 2018
Punjab And Maharashtra Co-operative Bank Limited
0
17 August 2009
Yes Bank Limited
0
22 June 2015
Yes Bank Limited
0
16 August 2018
Punjab And Maharashtra Co-operative Bank Limited
0
17 August 2009
Yes Bank Limited
0
22 June 2015
Yes Bank Limited
0
16 August 2018
Punjab And Maharashtra Co-operative Bank Limited
0
17 August 2009
Yes Bank Limited
0
22 June 2015
Yes Bank Limited
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032019
Form AOC-4(XBRL)-19032019_signed
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form CHG-1-21082018_signed
Instrument(s) of creation or modification of charge;-21082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180821
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Form AOC-4(XBRL)-30062018_signed
List of share holders, debenture holders;-29032018
Form MGT-7-29032018_signed
Form ADT-1-23022018_signed
Copy of written consent given by auditor-23022018
Copy of resolution passed by the company-23022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012017
Form_AOC4-XBRL_-_Sapphire_HDIL9542_20170113110019.pdf-13012017
Letter of the charge holder stating that the amount has been satisfied-23122016
Form CHG-4-23122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161223
List of share holders, debenture holders;-14122016
Form MGT-7-14122016_signed
XBRL document in respect of financial statement 25-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290116.OCT
Form MGT-7-230116.OCT
Form ADT-1-121215.OCT
Certificate of Registration of Mortgage-210715.PDF
Instrument of creation or modification of charge-210715.PDF
Certificate of Registration of Mortgage-210715.PDF
Certificate of Registration of Mortgage-210715.PDF