Company Information

CIN
Status
Date of Incorporation
06 July 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,648,400
Authorised Capital
100,000,000

Directors

Anurag Omprakash Poddar
Anurag Omprakash Poddar
Director/Designated Partner
over 2 years ago
Satishkumar Suryanarayan Mehta
Satishkumar Suryanarayan Mehta
Director/Designated Partner
about 13 years ago

Past Directors

Omprakash Prahladrai Poddar
Omprakash Prahladrai Poddar
Managing Director
over 28 years ago

Charges

323 Crore
14 May 2012
Jm Financial Asset Reconstruction Company Limited
30 Crore
05 April 2010
State Bank Of India
95 Crore
05 April 2010
State Bank Of India
115 Crore
24 October 2007
State Bank Of Patiala
9 Crore
29 April 2004
State Bank Of India
73 Crore
24 October 2007
Others
0
05 April 2010
Others
0
29 April 2004
Others
0
05 April 2010
Others
0
14 May 2012
Others
0
24 October 2007
Others
0
05 April 2010
Others
0
29 April 2004
Others
0
05 April 2010
Others
0
14 May 2012
Others
0

Documents

Form BEN - 2-25122019_signed
Optional Attachment-(2)-25122019
Declaration under section 90-25122019
Optional Attachment-(1)-25122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Optional Attachment-(1)-26102019
Optional Attachment-(3)-26102019
Copy of MGT-8-26102019
List of share holders, debenture holders;-26102019
Optional Attachment-(2)-26102019
Form AOC-4(XBRL)-26102019_signed
Form MGT-7-26102019_signed
Form DPT-3-11092019-signed
Auditor?s certificate-26062019
Optional Attachment-(1)-26062019
Form SH-7-25012019-signed
Form MGT-14-19012019_signed
Form PAS-3-19012019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19012019
Copy of Board or Shareholders? resolution-19012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012019
Optional Attachment-(1)-19012019
Copy of Board resolution authorizing redemption of redeemable preference shares;-19012019
Optional Attachment-(2)-19012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Optional Attachment-(1)-27102018
Form AOC-4(XBRL)-27102018_signed
List of share holders, debenture holders;-17102018
Copy of MGT-8-17102018
Form MGT-7-17102018_signed