Company Information

CIN
Status
Date of Incorporation
12 February 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 August 2023
Paid Up Capital
100,000
Authorised Capital
50,000,000

Directors

Abhay Narendra Lodha
Abhay Narendra Lodha
Director/Designated Partner
about 6 years ago
Harshraj Shantilal Bagmar
Harshraj Shantilal Bagmar
Director/Designated Partner
about 10 years ago
Sanjay Kumar Joshi
Sanjay Kumar Joshi
Director
about 16 years ago
Vimal Kumar Somani
Vimal Kumar Somani
Director
about 16 years ago

Past Directors

Pandurang Raghunath Patil
Pandurang Raghunath Patil
Director
about 10 years ago
Nitin Golchha
Nitin Golchha
Additional Director
over 11 years ago
Swatantra Kumar Sharma
Swatantra Kumar Sharma
Director
about 16 years ago
Hari Mohan Prasad Singh
Hari Mohan Prasad Singh
Director
about 16 years ago
Kanchan Murarka Kumar
Kanchan Murarka Kumar
Director
about 16 years ago
Roger Clive Howson
Roger Clive Howson
Additional Director
over 17 years ago
Rajesh Kumar Jain
Rajesh Kumar Jain
Director
almost 19 years ago
Ashwin Narendra Lodha
Ashwin Narendra Lodha
Director
almost 19 years ago
Surendra Champalal Lodha
Surendra Champalal Lodha
Director
almost 19 years ago

Charges

1,407 Crore
11 April 2012
Punjab National Bank
400 Crore
06 January 2012
Bank Of Baroda
132 Crore
16 June 2011
State Bank Of India
375 Crore
16 June 2011
State Bank Of India
500 Crore
16 June 2011
State Bank Of India
0
06 January 2012
Bank Of Baroda
0
11 April 2012
Punjab National Bank
0
16 June 2011
State Bank Of India
0
16 June 2011
State Bank Of India
0
06 January 2012
Bank Of Baroda
0
11 April 2012
Punjab National Bank
0
16 June 2011
State Bank Of India
0
16 June 2011
State Bank Of India
0
06 January 2012
Bank Of Baroda
0
11 April 2012
Punjab National Bank
0
16 June 2011
State Bank Of India
0

Documents

Form DPT-3-13112020-signed
Form AOC-4-07022020_signed
Form MGT-7-06022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Directors report as per section 134(3)-31012020
List of share holders, debenture holders;-30012020
Form BEN - 2-20092019_signed
Declaration under section 90-17092019
Form ADT-1-20042019_signed
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
Form AOC-4-10042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042019
Optional Attachment-(2)-03042019
Optional Attachment-(1)-03042019
Directors report as per section 134(3)-03042019
Form MGT-7-08022019_signed
List of share holders, debenture holders;-01022019
Evidence of cessation;-18052018
Notice of resignation;-18052018
Optional Attachment-(1)-18052018
Form DIR-12-18052018_signed
Form DIR-12-16052018_signed
Optional Attachment-(2)-16052018
Interest in other entities;-16052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052018
Optional Attachment-(1)-16052018
Form DIR-12-14052018_signed
Optional Attachment-(1)-14052018
Notice of resignation;-14052018