Company Information

CIN
Status
Date of Incorporation
06 April 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
46,831,000
Authorised Capital
50,000,000

Directors

Vikram Bhatnagar
Vikram Bhatnagar
Director/Designated Partner
over 2 years ago
Shersingh Omprakash Agarwal
Shersingh Omprakash Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Krishnadutt Grover
Rajesh Krishnadutt Grover
Director
about 8 years ago
Pravin Vijay Khade
Pravin Vijay Khade
Director
about 9 years ago
Narendra Sharma
Narendra Sharma
Director
about 9 years ago
Rajrani Shersingh Agarwal
Rajrani Shersingh Agarwal
Director
about 10 years ago
Preeta Dinesh Agarwal
Preeta Dinesh Agarwal
Director
over 21 years ago
Dinesh Shersingh Agarwal
Dinesh Shersingh Agarwal
Director
over 31 years ago

Charges

35 Crore
17 March 2017
Union Bank Of India
10 Crore
26 March 2015
Union Bank Of India
25 Crore
29 September 1999
State Bank Of India
3 Crore
29 July 1993
State Bank Of India
1 Crore
29 July 1995
State Bank Of India
26 Crore
10 March 2000
State Bank Of India
1 Crore
09 April 2012
State Bank Of India
7 Crore
10 March 1995
Maharashtra State Financial Corporation
90 Lak
12 December 1997
Maharastra State Financial Corporation
1 Crore
17 March 2017
Others
0
12 December 1997
Maharastra State Financial Corporation
0
29 July 1995
State Bank Of India
0
29 July 1993
State Bank Of India
0
10 March 2000
State Bank Of India
0
29 September 1999
State Bank Of India
0
10 March 1995
Maharashtra State Financial Corporation
0
26 March 2015
Union Bank Of India
0
09 April 2012
State Bank Of India
0
17 March 2017
Others
0
12 December 1997
Maharastra State Financial Corporation
0
29 July 1995
State Bank Of India
0
29 July 1993
State Bank Of India
0
10 March 2000
State Bank Of India
0
29 September 1999
State Bank Of India
0
10 March 1995
Maharashtra State Financial Corporation
0
26 March 2015
Union Bank Of India
0
09 April 2012
State Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082019
Form AOC-4(XBRL)-31082019_signed
Form MGT-7-19012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Evidence of cessation;-25102018
Form DIR-12-25102018_signed
Optional Attachment-(1)-25102018
Notice of resignation;-25102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102018
Optional Attachment-(1)-24102018
Form DIR-12-24102018_signed
Form DIR-12-09072018_signed
Notice of resignation;-09072018
Evidence of cessation;-09072018
Form INC-22-29122017_signed
Optional Attachment-(1)-28122017
Copy of board resolution authorizing giving of notice-28122017
Copies of the utility bills as mentioned above (not older than two months)-28122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28122017
Form MGT-7-09112017_signed
Copy of MGT-8-08112017
List of share holders, debenture holders;-08112017
Form MGT-14-04112017-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20171104
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102017
Form AOC-4(XBRL)-25102017_signed
Altered memorandum of association-24102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102017
Optional Attachment-(1)-24102017