Company Information

CIN
Status
Date of Incorporation
11 May 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,429,500
Authorised Capital
13,000,000

Directors

Mukesh Kanaiyalal Shah
Mukesh Kanaiyalal Shah
Director/Designated Partner
about 2 years ago
Shyam Abhay Jasani
Shyam Abhay Jasani
Director/Designated Partner
almost 3 years ago
Abhay Ratilal Jasani
Abhay Ratilal Jasani
Individual Promoter
over 52 years ago

Past Directors

Ameet Mugatlal Shah
Ameet Mugatlal Shah
Additional Director
almost 12 years ago
Jehangir Adi Moos
Jehangir Adi Moos
Director
over 36 years ago
Mridula Abhay Jasani
Mridula Abhay Jasani
Director
over 50 years ago

Charges

22 June 2023
Others
0
12 August 2002
State Bank Of Hyderabad
0
10 July 2012
State Bank Of India
0
11 December 2007
Others
0
31 July 2017
Others
0
28 April 2015
Yes Bank Limited
0
13 March 2015
Indusind Bank Ltd.
0
24 February 2015
Standard Chartered Bank
0
30 October 2014
Indusind Bank Ltd.
0
12 June 2001
Indusind Bank Ltd.
0
08 April 2011
Standard Chartered Bank
0
29 September 2011
Antwerp Diamond Bank N.v
0
22 June 2023
Others
0
12 August 2002
State Bank Of Hyderabad
0
10 July 2012
State Bank Of India
0
11 December 2007
Others
0
31 July 2017
Others
0
28 April 2015
Yes Bank Limited
0
13 March 2015
Indusind Bank Ltd.
0
24 February 2015
Standard Chartered Bank
0
30 October 2014
Indusind Bank Ltd.
0
12 June 2001
Indusind Bank Ltd.
0
08 April 2011
Standard Chartered Bank
0
29 September 2011
Antwerp Diamond Bank N.v
0
22 June 2023
Others
0
12 August 2002
State Bank Of Hyderabad
0
10 July 2012
State Bank Of India
0
11 December 2007
Others
0
31 July 2017
Others
0
28 April 2015
Yes Bank Limited
0
13 March 2015
Indusind Bank Ltd.
0
24 February 2015
Standard Chartered Bank
0
30 October 2014
Indusind Bank Ltd.
0
12 June 2001
Indusind Bank Ltd.
0
08 April 2011
Standard Chartered Bank
0
29 September 2011
Antwerp Diamond Bank N.v
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-15092020-signed
Form MGT-7-19122019_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form CHG-1-18122019_signed
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191217
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Optional Attachment-(1)-15112019
Form DPT-3-29062019
Form CHG-1-20032019_signed
Instrument(s) of creation or modification of charge;-20032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190320
List of share holders, debenture holders;-18122018
Copy of MGT-8-18122018
Form MGT-7-18122018_signed
Form AOC-4(XBRL)-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-22122017_signed
Optional Attachment-(1)-21122017
XBRL document in respect Consolidated financial statement-21122017
Optional Attachment-(2)-21122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122017
Form CHG-4-20122017_signed
Letter of the charge holder stating that the amount has been satisfied-20122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171220
Form MGT-7-04122017_signed
Copy of resolution passed by the company-01122017