Company Information

CIN
Status
Date of Incorporation
24 December 1974
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
72,822,400
Authorised Capital
150,000,000

Directors

Anil Mittal
Anil Mittal
Director/Designated Partner
about 2 years ago
Badal Maliram Mittal
Badal Maliram Mittal
Director/Designated Partner
about 2 years ago
Runnu Mahadev Polley
Runnu Mahadev Polley
Director/Designated Partner
over 2 years ago
Nikhil Ashokkumar Dalmia
Nikhil Ashokkumar Dalmia
Director/Designated Partner
almost 3 years ago
Narendra Kanhaiyalal Mundra
Narendra Kanhaiyalal Mundra
Director/Designated Partner
over 6 years ago

Past Directors

Poornima Sanjiv Agarwal
Poornima Sanjiv Agarwal
Director
about 10 years ago
Ashokkumar Niranjanlal Dalmia
Ashokkumar Niranjanlal Dalmia
Managing Director
over 18 years ago
Shivkumar Niranjanlal Dalmia
Shivkumar Niranjanlal Dalmia
Director
over 45 years ago

Charges

0
09 October 1992
Industrial Development Bank Of India
7 Crore
17 March 1994
Industrial Bank Of India
10 Crore
28 September 1995
Stressed Assets Stabilisation Fund
20 Crore
19 October 1994
Stressed Assets Stabilisation Fund
6 Crore
01 November 1996
Stressed Assets Stabilisation Fund
1 Crore
09 October 1992
Industrial Development Bank Of India
3 Crore
04 August 1997
Industrial Development Bank Of India
5 Crore
01 November 1996
Stressed Assets Stabilisation Fund
3 Crore
29 May 1992
Indian Overseas Bank
5 Crore
23 February 1984
Indian Overseas Bank
15 Lak
29 January 1994
Indian Overeseas Bank
35 Crore
02 April 1991
Indian Overases Bank
1 Crore
28 September 1989
Indian Overases Bank
16 Crore
28 September 1989
Indian Overseas Bank
4 Crore
29 May 1992
Indian Overses Bank
50 Lak
29 May 1992
Indian Overseas Bank
50 Lak
04 August 1997
Industrial Development Bank Of India
0
01 November 1996
Stressed Assets Stabilisation Fund
0
28 September 1989
Indian Overases Bank
0
29 May 1992
Indian Overseas Bank
0
09 October 1992
Industrial Development Bank Of India
0
02 April 1991
Indian Overases Bank
0
29 May 1992
Indian Overses Bank
0
28 September 1989
Indian Overseas Bank
0
17 March 1994
Industrial Bank Of India
0
28 September 1995
Stressed Assets Stabilisation Fund
0
09 October 1992
Industrial Development Bank Of India
0
29 January 1994
Indian Overeseas Bank
0
01 November 1996
Stressed Assets Stabilisation Fund
0
19 October 1994
Stressed Assets Stabilisation Fund
0
29 May 1992
Indian Overseas Bank
0
23 February 1984
Indian Overseas Bank
0
04 August 1997
Industrial Development Bank Of India
0
01 November 1996
Stressed Assets Stabilisation Fund
0
28 September 1989
Indian Overases Bank
0
29 May 1992
Indian Overseas Bank
0
09 October 1992
Industrial Development Bank Of India
0
02 April 1991
Indian Overases Bank
0
29 May 1992
Indian Overses Bank
0
28 September 1989
Indian Overseas Bank
0
17 March 1994
Industrial Bank Of India
0
28 September 1995
Stressed Assets Stabilisation Fund
0
09 October 1992
Industrial Development Bank Of India
0
29 January 1994
Indian Overeseas Bank
0
01 November 1996
Stressed Assets Stabilisation Fund
0
19 October 1994
Stressed Assets Stabilisation Fund
0
29 May 1992
Indian Overseas Bank
0
23 February 1984
Indian Overseas Bank
0

Documents

Form DPT-3-14052020-signed
List of share holders, debenture holders;-07102019
Optional Attachment-(1)-07102019
Copy of MGT-8-07102019
Form MGT-7-07102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13092019
Optional Attachment-(1)-13092019
Form DIR-12-13092019_signed
Form AOC-4(XBRL)-13092019_signed
Form MGT-15-05092019_signed
Form MR-1-07012019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07012019
Copy of shareholders resolution-07012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Form DIR-12-07012019_signed
Optional Attachment-(1)-07012019
Interest in other entities;-07012019
Form MGT-7-29122018_signed
Optional Attachment-(1)-28122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102018
Form AOC-4(XBRL)-12102018_signed
Form MGT-15-04102018_signed
Form DIR-12-29092018_signed
Optional Attachment-(1)-29092018
Form MGT-14-07062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062018
Optional Attachment-(1)-07062018
Optional Attachment-(1)-13122017