Company Information

CIN
Status
Date of Incorporation
23 May 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
35,181,650
Authorised Capital
45,000,000

Directors

Hukmichand Nathaji Sanghvi
Hukmichand Nathaji Sanghvi
Director/Designated Partner
over 2 years ago
Sujatadevi Sanwalchand Sanghvi
Sujatadevi Sanwalchand Sanghvi
Director/Designated Partner
over 2 years ago
Sanwalchand Premchand Sanghvi
Sanwalchand Premchand Sanghvi
Director
over 2 years ago
Ketan Ramesh Mehta
Ketan Ramesh Mehta
Director/Designated Partner
about 3 years ago

Past Directors

Sujatadevi Sanwalchand Sanghvi
Sujatadevi Sanwalchand Sanghvi
Additional Director
over 2 years ago
Hiral Himanshu Sanghvi
Hiral Himanshu Sanghvi
Additional Director
about 3 years ago
Rohit Rajkumar Chandak
Rohit Rajkumar Chandak
Director
over 5 years ago
Vardhichand Premchand Sanghvi
Vardhichand Premchand Sanghvi
Director
over 31 years ago
Sumerbhai Premchand Sanghvi
Sumerbhai Premchand Sanghvi
Director
over 31 years ago
Pukhraj Premchand Sanghvi
Pukhraj Premchand Sanghvi
Director
over 31 years ago
Shantilal Premchand Sanghvi
Shantilal Premchand Sanghvi
Director
over 31 years ago

Charges

0
29 September 2006
Bank Of India
43 Crore
12 May 2012
Bank Of India
1 Crore
27 April 1995
Rajasthan Financial Corporation
38 Lak
09 February 1994
State Bank Of Bikaner And Jaipur
10 Lak
29 September 2006
Bank Of India
0
27 April 1995
Rajasthan Financial Corporation
0
09 February 1994
State Bank Of Bikaner And Jaipur
0
12 May 2012
Bank Of India
0
29 September 2006
Bank Of India
0
27 April 1995
Rajasthan Financial Corporation
0
09 February 1994
State Bank Of Bikaner And Jaipur
0
12 May 2012
Bank Of India
0

Documents

Form MGT-7-14122020_signed
Approval letter for extension of AGM;-11122020
Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Optional Attachment-(2)-11122020
Form AOC-4(XBRL)-10122020_signed
Approval letter of extension of financial year of AGM-07122020
Optional Attachment-(1)-07122020
Optional Attachment-(2)-07122020
Form CHG-4-05082020_signed
Letter of the charge holder stating that the amount has been satisfied-05082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200805
Proof of dispatch-09072020
Notice of resignation filed with the company-09072020
Acknowledgement received from company-09072020
Form DIR-11-09072020_signed
Evidence of cessation;-09072020
Form DIR-12-09072020_signed
Notice of resignation;-09072020
Notice of resignation;-07072020
Evidence of cessation;-07072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07072020
Optional Attachment-(1)-07072020
Form DIR-12-07072020_signed
Notice of resignation filed with the company-03072020
Optional Attachment-(1)-03072020
Form DIR-11-03072020_signed
Proof of dispatch-03072020
Form INC-28-26022020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-17022020