Company Information

CIN
Status
Date of Incorporation
20 August 1981
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
6,750,000
Authorised Capital
40,000,000

Directors

Raoul Ajai Verma
Raoul Ajai Verma
Director
almost 5 years ago
Justin Martins
Justin Martins
Director
about 13 years ago
Jimmy Jal Baria
Jimmy Jal Baria
Director
over 42 years ago

Charges

1 Crore
14 April 1997
The Bank Of Nova Scotia
8 Crore
20 July 1995
The Maharashtra State Financial Corporation
80 Lak
18 June 1994
The Bank Of Nova Scotia
5 Crore
09 June 1994
The Bank Of Nova Scotia
8 Crore
09 June 1994
The Bank Of Nova Scotia
8 Crore
08 June 1994
The Bank Of Nova Scotia
5 Crore
06 November 1993
The Bank Of Nova Scotia
1 Crore
28 January 1993
The Maharashtra State Financial Corporation
80 Lak
06 November 1986
The Bank Of Nova Scotia
1 Crore
01 March 1986
The Bank Of Nova Scotia
1 Crore
16 November 1985
The Bank Of Nova Scotia
1 Crore
01 March 1985
The Bank Of Nova Scotia
1 Crore
17 April 1984
The Bank Of Maharashtra
8 Lak
06 February 1984
The Bank Of Maharashtra
2 Lak
01 December 1983
The Bank Of Maharashtra
5 Lak
25 September 1992
The Bank Of Nova Scotia
90 Lak
30 January 1995
Mashreqbank P.s.c.
4 Crore
01 December 1993
Mashreqbank P.s.c.
3 Crore
08 September 1988
Bank Of Maharashtra
20 Lak
23 August 1990
The Bank Of Nova Scotia
5 Crore
30 August 1991
The Bank Of Nova Scotia
46 Lak
27 March 1986
The Bank Of Nova Scotia
25 Lak
28 February 1989
Bank Of Maharashtra
70 Lak
02 November 1988
Bank Of Maharashtra
25 Lak
27 December 1984
The Bank Of Nova Scotia
1 Crore

Documents

Form DIR-12-21102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102020
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
Interest in other entities;-21102020
Form CHG-4-20022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200220
Letter of the charge holder stating that the amount has been satisfied-18022020
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form ADT-1-09102019_signed
Optional Attachment-(1)-07102019
-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Optional Attachment-(1)-21052019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Directors report as per section 134(3)-29032018