Company Information

CIN
Status
Date of Incorporation
04 January 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
76,800,000
Authorised Capital
80,000,000

Directors

Aliakbar Yaha Merchant
Aliakbar Yaha Merchant
Whole Time Director
almost 3 years ago
Aliasgar Aliakbar Merchant
Aliasgar Aliakbar Merchant
Director
almost 3 years ago

Past Directors

Jitendra Pandurang Vichare
Jitendra Pandurang Vichare
Director
over 4 years ago
Laxman Sadanand Bhogale
Laxman Sadanand Bhogale
Director
over 4 years ago
Milind Harishchandra Dewulkar
Milind Harishchandra Dewulkar
Director
almost 5 years ago
Sheila Syed
Sheila Syed
Additional Director
over 9 years ago
Sandra Aliakbar Merchant
Sandra Aliakbar Merchant
Additional Director
over 9 years ago
Munawar Syed Mohmadshah
Munawar Syed Mohmadshah
Whole Time Director
almost 35 years ago

Charges

0
11 September 2018
Yes Bank Limited
5 Crore
26 November 1991
Bank Of Baroda
25 Lak
11 January 2010
Bank Of Baroda
2 Crore
31 July 2006
Bank Of Baroda
1 Crore
18 October 2010
Bank Of Baroda
2 Crore
18 February 2010
Bank Of Baroda
2 Crore
11 September 2018
Yes Bank Limited
0
18 October 2010
Bank Of Baroda
0
31 July 2006
Bank Of Baroda
0
18 February 2010
Bank Of Baroda
0
26 November 1991
Bank Of Baroda
0
11 January 2010
Bank Of Baroda
0
11 September 2018
Yes Bank Limited
0
18 October 2010
Bank Of Baroda
0
31 July 2006
Bank Of Baroda
0
18 February 2010
Bank Of Baroda
0
26 November 1991
Bank Of Baroda
0
11 January 2010
Bank Of Baroda
0
11 September 2018
Yes Bank Limited
0
18 October 2010
Bank Of Baroda
0
31 July 2006
Bank Of Baroda
0
18 February 2010
Bank Of Baroda
0
26 November 1991
Bank Of Baroda
0
11 January 2010
Bank Of Baroda
0
11 September 2018
Yes Bank Limited
0
18 October 2010
Bank Of Baroda
0
31 July 2006
Bank Of Baroda
0
18 February 2010
Bank Of Baroda
0
26 November 1991
Bank Of Baroda
0
11 January 2010
Bank Of Baroda
0

Documents

Form DPT-3-09012021_signed
Notice of resignation;-19092020
Form DIR-12-19092020_signed
Evidence of cessation;-19092020
Form DIR-12-29072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072020
Form DPT-3-12062020-signed
Form PAS-3-06042020_signed
Copy of Board or Shareholders? resolution-06042020
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.-06042020
Form SH-7-04042020-signed
Form MGT-14-20032020_signed
Altered memorandum of assciation;-20032020
Copy of the resolution for alteration of capital;-20032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032020
Form MGT-14-21122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122019
Form AOC-4(XBRL)-24112019_signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Copy of MGT-8-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form CHG-1-31052019_signed
Instrument(s) of creation or modification of charge;-31052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190531
Form ADT-1-22052019_signed
Evidence of cessation;-29042019
Form DIR-12-29042019_signed
Notice of resignation;-29042019
Copy of written consent given by auditor-24042019