Company Information

CIN
Status
Date of Incorporation
31 July 1987
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Gangadhar Shivlal Agarwal
Gangadhar Shivlal Agarwal
Director
almost 38 years ago

Past Directors

Ramachandran Nair
Ramachandran Nair
Additional Director
almost 12 years ago
Vinay Gangadhar Agarwal
Vinay Gangadhar Agarwal
Additional Director
almost 12 years ago

Charges

5 Crore
24 October 2019
Kotak Mahindra Bank Limited
4 Crore
30 July 2011
Sundaram Finance Limited
21 Lak
30 July 2011
Sundaram Finance Limited
21 Lak
30 July 2011
Sundaram Finance Limited
21 Lak
30 July 2011
Sundaram Finance Limited
21 Lak
30 July 2011
Sundaram Finance Limited
21 Lak
29 January 2010
Hdfc Bank Limited
3 Crore
10 December 1990
Central Bank Of India
2 Lak
29 January 1992
Central Bank Of India
4 Lak
25 October 2004
Sundaram Finance Ltd
32 Lak
23 September 2004
Sundaram Finance Ltd
5 Lak
29 December 1997
Sundaram Finance Ltd
2 Lak
18 March 1994
Development Credit Bank Ltd
5 Lak
05 April 1997
Development Credit Bank Ltd
1 Lak
04 October 1999
Development Credit Bank Ltd
7 Lak
11 November 1997
Development Credit Bank Ltd
1 Lak
11 November 1997
Development Credit Bank Ltd
1 Lak
29 July 2009
Central Bank Of India
55 Lak
16 August 2023
Others
0
24 October 2019
Others
0
11 November 1997
Development Credit Bank Ltd
0
30 July 2011
Sundaram Finance Limited
0
04 October 1999
Development Credit Bank Ltd
0
11 November 1997
Development Credit Bank Ltd
0
29 January 1992
Central Bank Of India
0
30 July 2011
Sundaram Finance Limited
0
30 July 2011
Sundaram Finance Limited
0
18 March 1994
Development Credit Bank Ltd
0
05 April 1997
Development Credit Bank Ltd
0
29 July 2009
Central Bank Of India
0
29 December 1997
Sundaram Finance Ltd
0
29 January 2010
Hdfc Bank Limited
0
30 July 2011
Sundaram Finance Limited
0
23 September 2004
Sundaram Finance Ltd
0
30 July 2011
Sundaram Finance Limited
0
25 October 2004
Sundaram Finance Ltd
0
10 December 1990
Central Bank Of India
0
16 August 2023
Others
0
24 October 2019
Others
0
11 November 1997
Development Credit Bank Ltd
0
30 July 2011
Sundaram Finance Limited
0
04 October 1999
Development Credit Bank Ltd
0
11 November 1997
Development Credit Bank Ltd
0
29 January 1992
Central Bank Of India
0
30 July 2011
Sundaram Finance Limited
0
30 July 2011
Sundaram Finance Limited
0
18 March 1994
Development Credit Bank Ltd
0
05 April 1997
Development Credit Bank Ltd
0
29 July 2009
Central Bank Of India
0
29 December 1997
Sundaram Finance Ltd
0
29 January 2010
Hdfc Bank Limited
0
30 July 2011
Sundaram Finance Limited
0
23 September 2004
Sundaram Finance Ltd
0
30 July 2011
Sundaram Finance Limited
0
25 October 2004
Sundaram Finance Ltd
0
10 December 1990
Central Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-27022020
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-1-04112019_signed
Instrument(s) of creation or modification of charge;-04112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191104
Form DPT-3-26082019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Form AOC-4-01122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Form ADT-1-14102016_signed
Copy of the intimation sent by company-14102016