Company Information

CIN
Status
Date of Incorporation
15 October 1963
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
900,400,000

Directors

Manoj Vipinchand Jain
Manoj Vipinchand Jain
Director
over 2 years ago
Shikha Manoj Jain
Shikha Manoj Jain
Director/Designated Partner
about 4 years ago
Swaran Vipinchand Jain
Swaran Vipinchand Jain
Director/Designated Partner
about 62 years ago

Charges

22 Lak
31 January 2002
Fiat Sundaram Auto Finance Ltd.
3 Lak
11 September 1985
New Bank Of India
7 Lak
02 March 1981
New Bank Of India
5 Lak
20 July 1976
The New Bank Of India Limited
2 Lak
20 July 1976
The New Bank Of India
2 Lak
13 April 1976
New Bank Of India Ltd.
1 Lak
13 April 1976
New Bank Of India Ltd.
0
20 July 1976
The New Bank Of India
0
31 January 2002
Fiat Sundaram Auto Finance Ltd.
0
02 March 1981
New Bank Of India
0
11 September 1985
New Bank Of India
0
20 July 1976
The New Bank Of India Limited
0
13 April 1976
New Bank Of India Ltd.
0
20 July 1976
The New Bank Of India
0
31 January 2002
Fiat Sundaram Auto Finance Ltd.
0
02 March 1981
New Bank Of India
0
11 September 1985
New Bank Of India
0
20 July 1976
The New Bank Of India Limited
0
10 October 2014
The Hongkong And Shanghai Banking Corporation Limited
0
02 July 2008
Citi Bank N.a.
0
01 September 2014
The Hongkong And Shanghai Banking Corporation Limited
0
13 April 1976
New Bank Of India Ltd.
0
02 March 1981
New Bank Of India
0
20 July 1976
The New Bank Of India
0
31 January 2002
Fiat Sundaram Auto Finance Ltd.
0
20 July 1976
The New Bank Of India Limited
0
11 September 1985
New Bank Of India
0
22 January 2009
Citibank N. A.
0

Documents

List of share holders, debenture holders;-28122023
List of Directors;-28122023
Form MGT-7A-28122023
Form AOC-4-21112023_signed
Form AOC-4-29102023
Optional Attachment-(1)-29102023
Optional Attachment-(2)-29102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102023
Directors report as per section 134(3)-29102023
Form ADT-1-14122022_signed
Copy of written consent given by auditor-13122022
Copy of resolution passed by the company-13122022
Form AOC-4-28112022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112022
Directors report as per section 134(3)-09112022
Form MGT-7A-20112022_signed
List of Directors;-19112022
List of share holders, debenture holders;-19112022
Form AOC-4-09112022
Form ADT-1-07072022_signed
Copy of written consent given by auditor-30062022
Copy of resolution passed by the company-30062022
Form ADT-3-30052022_signed
Resignation letter-30052022
Optional Attachment-(1)-27122021
Approval letter of extension of financial year or AGM-27122021
List of Directors;-27122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122021
Directors report as per section 134(3)-27122021
List of share holders, debenture holders;-27122021