Company Information

CIN
Status
Date of Incorporation
24 May 1985
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
65,000,000
Authorised Capital
80,000,000

Directors

Brijesh Yashwant Shah
Brijesh Yashwant Shah
Director
about 2 years ago
Yashwant Ramanlal Shah
Yashwant Ramanlal Shah
Director
about 35 years ago
Kaushik Ramanlal Shah
Kaushik Ramanlal Shah
Director
over 40 years ago

Past Directors

Piyush Suresh Shah
Piyush Suresh Shah
Director
over 24 years ago
Suresh Ramanlal Shah
Suresh Ramanlal Shah
Managing Director
over 40 years ago

Charges

59 Crore
26 August 2008
Bank Of Baroda
50 Lak
22 July 2006
Bank Of Baroda
60 Lak
28 October 2005
Bank Of Baroda
1 Crore
21 July 1995
Bank Of Baroda
28 Crore
04 July 1995
Bank Of Baroda
27 Crore
19 April 1991
Bank Of Baroda
8 Lak
23 February 1989
State Bank Of India
19 Lak
25 August 2020
Bank Of Baroda
93 Lak
22 February 2022
Others
0
21 July 1995
Others
0
25 August 2020
Others
0
04 July 1995
Others
0
19 April 1991
Bank Of Baroda
0
28 October 2005
Bank Of Baroda
0
26 August 2008
Bank Of Baroda
0
23 February 1989
State Bank Of India
0
22 July 2006
Bank Of Baroda
0
22 February 2022
Others
0
21 July 1995
Others
0
25 August 2020
Others
0
04 July 1995
Others
0
19 April 1991
Bank Of Baroda
0
28 October 2005
Bank Of Baroda
0
26 August 2008
Bank Of Baroda
0
23 February 1989
State Bank Of India
0
22 July 2006
Bank Of Baroda
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-09012021_signed
Form MSME FORM I-18122020_signed
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
Optional Attachment-(1)-31102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Optional Attachment-(1)-29102020
Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form DPT-3-21092020-signed
Form MSME FORM I-10092020_signed
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Optional Attachment-(1)-24112019
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-23112019
Company CSR policy as per section 135(4)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form MSME FORM I-27102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Optional Attachment-(1)-11102019
Form BEN - 2-16082019_signed
Declaration under section 90-12082019
Form DPT-3-01072019
Form ADT-1-08062019_signed