Company Information

CIN
Status
Date of Incorporation
24 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,500,000
Authorised Capital
12,500,000

Directors

Chandra Ramchand Gandhi
Chandra Ramchand Gandhi
Director
over 10 years ago
Jayesh Ramchand Gandhi
Jayesh Ramchand Gandhi
Managing Director
over 29 years ago

Past Directors

Rajan Viswanathan
Rajan Viswanathan
Director
over 19 years ago
Nilesh Bhagwandas Meghchiani
Nilesh Bhagwandas Meghchiani
Director
over 29 years ago
Bhagwandas Ramdas Meghchiani
Bhagwandas Ramdas Meghchiani
Director
over 29 years ago

Charges

15 Crore
11 March 2008
Punjab National Bank
4 Crore
10 March 2008
Punjab National Bank
4 Crore
20 October 2007
Punjab National Bank
50 Lak
11 July 2005
Punjab National Bank
4 Crore
31 March 2003
Hdfc Bank Limited
1 Crore
21 March 2003
Hdfc Bank Limited
1 Crore
13 March 2002
Central Bank Of India
50 Lak
20 October 2007
Punjab National Bank
0
11 March 2008
Punjab National Bank
0
10 March 2008
Punjab National Bank
0
11 July 2005
Punjab National Bank
0
13 March 2002
Central Bank Of India
0
21 March 2003
Hdfc Bank Limited
0
31 March 2003
Hdfc Bank Limited
0
20 October 2007
Punjab National Bank
0
11 March 2008
Punjab National Bank
0
10 March 2008
Punjab National Bank
0
11 July 2005
Punjab National Bank
0
13 March 2002
Central Bank Of India
0
21 March 2003
Hdfc Bank Limited
0
31 March 2003
Hdfc Bank Limited
0
20 October 2007
Punjab National Bank
0
11 March 2008
Punjab National Bank
0
10 March 2008
Punjab National Bank
0
11 July 2005
Punjab National Bank
0
13 March 2002
Central Bank Of India
0
21 March 2003
Hdfc Bank Limited
0
31 March 2003
Hdfc Bank Limited
0

Documents

Form DPT-3-04122020-signed
Form DPT-3-26112020-signed
Form MGT-7-27012020_signed
Form AOC-4-27012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Directors report as per section 134(3)-24012020
List of share holders, debenture holders;-24012020
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019
Optional Attachment-(1)-12062019
Form DIR-12-12062019_signed
Notice of resignation;-12062019
Evidence of cessation;-12062019
Form ADT-1-27052019_signed
Copy of the intimation sent by company-27052019
Copy of written consent given by auditor-27052019
Copy of resolution passed by the company-27052019
Optional Attachment-(1)-27052019
Form MGT-14-30042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
Form MGT-7-21012019_signed
List of share holders, debenture holders;-18012019
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Directors report as per section 134(3)-27022018
Form AOC-4-27022018_signed