Company Information

CIN
Status
Date of Incorporation
27 June 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
4,000,000

Directors

Rajendra Pashupatinath Karundia
Rajendra Pashupatinath Karundia
Director
over 2 years ago
Meenu Rajendra Karundia
Meenu Rajendra Karundia
Director
over 11 years ago

Past Directors

Chandrashekhar Pashupatinath Karundia
Chandrashekhar Pashupatinath Karundia
Director
over 37 years ago

Charges

1 Crore
24 June 2006
Kotak Mahindra Bank Ltd
38 Lak
31 August 2004
Ge Capital Transporlation Financial Services Ltd.
4 Lak
23 January 2002
Ge Capital Transporlation Financial Services Ltd.
8 Lak
29 December 2001
Ge Capital Transporlation Financial Services Ltd.
8 Lak
16 June 1999
Vijaya Bank
10 Lak
16 June 1999
Vijay Bank
10 Lak
15 April 1997
Bank Of Baroda
20 Lak
25 February 1992
Bank Of Baroda
27 Lak
25 February 1992
Bank Of Baroda
0
31 August 2004
Ge Capital Transporlation Financial Services Ltd.
0
16 June 1999
Vijaya Bank
0
16 June 1999
Vijay Bank
0
24 June 2006
Kotak Mahindra Bank Ltd
0
23 January 2002
Ge Capital Transporlation Financial Services Ltd.
0
29 December 2001
Ge Capital Transporlation Financial Services Ltd.
0
15 April 1997
Bank Of Baroda
0
25 February 1992
Bank Of Baroda
0
31 August 2004
Ge Capital Transporlation Financial Services Ltd.
0
16 June 1999
Vijaya Bank
0
16 June 1999
Vijay Bank
0
24 June 2006
Kotak Mahindra Bank Ltd
0
23 January 2002
Ge Capital Transporlation Financial Services Ltd.
0
29 December 2001
Ge Capital Transporlation Financial Services Ltd.
0
15 April 1997
Bank Of Baroda
0

Documents

Form DPT-3-30062021-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-28112019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-27062019
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Directors report as per section 134(3)-05102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Form AOC-4-05102018_signed
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Form AOC-4-09122017_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Directors report as per section 134(3)-21112016
Form AOC-4-21112016_signed
Form MGT-7-19112016_signed
List of share holders, debenture holders;-18112016
Form AOC-4-020116.OCT
Form MGT-7-301215.OCT
Form DIR-12-281215.OCT
Declaration of the appointee Director- in Form DIR-2-281215.PDF
Form ADT-1-291215.OCT