Company Information

CIN
Status
Date of Incorporation
26 October 1972
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,475,000
Authorised Capital
20,000,000

Directors

John Joseph Gomes
John Joseph Gomes
Director/Designated Partner
over 2 years ago
Chandrasekar Krishnamurthy
Chandrasekar Krishnamurthy
Director/Designated Partner
almost 3 years ago
Jimmy Naval Guzdar
Jimmy Naval Guzdar
Director/Designated Partner
about 7 years ago

Past Directors

Chand Kapur
Chand Kapur
Director
almost 10 years ago
Haikady Seetharama Acharya
Haikady Seetharama Acharya
Manager
over 17 years ago
Devinder Nath Thukral
Devinder Nath Thukral
Director
almost 20 years ago
Narendra Bhaskar Jamnerkar
Narendra Bhaskar Jamnerkar
Director
over 22 years ago
Ardeshir Bomanji Dubash
Ardeshir Bomanji Dubash
Director
over 44 years ago

Charges

2 Crore
20 August 1999
Icici Banking Corporation
2 Crore
20 August 1999
Icici Banking Corporation
0
20 August 1999
Icici Banking Corporation
0
20 August 1999
Icici Banking Corporation
0

Documents

Form DPT-3-20102020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032020
Directors report as per section 134(3)-05032020
Form AOC-4-05032020_signed
List of share holders, debenture holders;-29112019
Form MGT-7-29112019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Interest in other entities;-12062019
Evidence of cessation;-12062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062019
Notice of resignation;-12062019
Form DIR-12-12062019_signed
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
List of share holders, debenture holders;-30062018
Directors report as per section 134(3)-30062018
Form MGT-7-30062018_signed
Form AOC-4-30062018_signed
Evidence of cessation;-25052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052018
Form DIR-12-25052018_signed
Interest in other entities;-25052018
Notice of resignation;-25052018
Form AOC-4-17052017_signed