Company Information

CIN
Status
Date of Incorporation
14 May 1981
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,295,300
Authorised Capital
7,770,000

Directors

Bharat Jayantilal Shah
Bharat Jayantilal Shah
Director/Designated Partner
over 2 years ago
Milind Ashok Shah
Milind Ashok Shah
Director/Designated Partner
over 2 years ago
Ashok Jayantilal Shah
Ashok Jayantilal Shah
Director/Designated Partner
almost 6 years ago
Nirali Mitul Shah
Nirali Mitul Shah
Director/Designated Partner
over 7 years ago
Leena Bharat Shah
Leena Bharat Shah
Director/Designated Partner
almost 8 years ago
Mitul Bharat Shah
Mitul Bharat Shah
Director/Designated Partner
over 21 years ago

Charges

10 Crore
17 April 2017
Hdfc Bank Limited
10 Crore
21 December 2015
Bank Of Baroda
10 Crore
15 December 2009
Bank Of Baroda
7 Crore
13 April 1994
Citi Bank N.a.
1 Crore
29 November 1988
Citi Bank N.a.
2 Crore
02 September 2006
Hdfc Bank Limited
1 Crore
08 January 2003
Union Bank Of India
3 Crore
21 December 2015
Others
0
08 January 2003
Union Bank Of India
0
29 November 1988
Citi Bank N.a.
0
13 April 1994
Citi Bank N.a.
0
02 September 2006
Hdfc Bank Limited
0
15 December 2009
Bank Of Baroda
0
17 April 2017
Hdfc Bank Limited
0
21 December 2015
Others
0
08 January 2003
Union Bank Of India
0
29 November 1988
Citi Bank N.a.
0
13 April 1994
Citi Bank N.a.
0
02 September 2006
Hdfc Bank Limited
0
15 December 2009
Bank Of Baroda
0
17 April 2017
Hdfc Bank Limited
0
21 December 2015
Others
0
08 January 2003
Union Bank Of India
0
29 November 1988
Citi Bank N.a.
0
13 April 1994
Citi Bank N.a.
0
02 September 2006
Hdfc Bank Limited
0
15 December 2009
Bank Of Baroda
0
17 April 2017
Hdfc Bank Limited
0

Documents

Optional Attachment-(2)-14122020
Optional Attachment-(1)-14122020
List of share holders, debenture holders;-14122020
Form MGT-7-14122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112020
Form AOC - 4 CFS-25112020
Directors report as per section 134(3)-11112020
Statement of Subsidiaries as per section 129 - Form AOC-1-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Form AOC-4-11112020_signed
Form ADT-1-24102020_signed
Copy of written consent given by auditor-23102020
Copy of the intimation sent by company-23102020
Copy of resolution passed by the company-23102020
Optional Attachment-(1)-23102020
Form CHG-4-09102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201009
Letter of the charge holder stating that the amount has been satisfied-07102020
Form BEN - 2-03012020_signed
Declaration under section 90-30122019
Optional Attachment-(2)-18122019
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form MGT-7-18122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form CHG-1-01032019_signed