Company Information

CIN
Status
Date of Incorporation
03 February 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
148,918,060
Authorised Capital
150,000,000

Directors

Sanjay Anand
Sanjay Anand
Director/Designated Partner
over 2 years ago
Manan Manoj Shah
Manan Manoj Shah
Director/Designated Partner
almost 4 years ago
Vinit Arvind Rathod
Vinit Arvind Rathod
Director/Designated Partner
almost 4 years ago
Kartik Ramesh Jethwa
Kartik Ramesh Jethwa
Director/Designated Partner
about 5 years ago
Ajay Anand
Ajay Anand
Director/Designated Partner
almost 6 years ago

Past Directors

Rashmi Ajay Anand
Rashmi Ajay Anand
Additional Director
about 5 years ago
Natarajan Rajaraman
Natarajan Rajaraman
Director
about 6 years ago
Sujatha Manjunath Shetty
Sujatha Manjunath Shetty
Additional Director
almost 7 years ago
Dharmeshbhai Chhibubhai Patel
Dharmeshbhai Chhibubhai Patel
Additional Director
almost 8 years ago
Munish Chopra
Munish Chopra
Director
about 8 years ago
Divya Santosh Pai
Divya Santosh Pai
Director
about 8 years ago
Nitin Vishwanath Panchal
Nitin Vishwanath Panchal
Director
over 17 years ago
Ganapathi Gurpur Prabhu
Ganapathi Gurpur Prabhu
Director
about 27 years ago

Charges

7 Crore
08 April 2008
Canara Bank
75 Lak
17 November 2004
Canara Bank
1 Crore
16 November 2004
Icici Bank Ltd.
2 Crore
07 March 2000
Keral State Industrial Development Copration Ltd.
1 Crore
17 July 1995
Kirloskar Investments & Finance Ltd.
63 Lak
11 June 1993
The Vysya Bank Ltd.
17 Lak
01 December 1992
Bank Of Baroda
4 Lak
23 September 1991
State Bank Of Travancore
8 Lak
12 June 1989
Karala State Industrial Development Corportion Ltd.
63 Lak
06 June 1989
The Industrial Credit & Investment Corporation Of India Ltd.
63 Lak
25 November 1994
Canara Bank
50 Lak
16 November 2004
Icici Bank Ltd.
2 Crore
27 September 2000
Icici Ltd.
5 Crore
11 June 1993
The Vysya Bank Ltd.
0
27 September 2000
Icici Ltd.
0
07 March 2000
Keral State Industrial Development Copration Ltd.
0
17 July 1995
Kirloskar Investments & Finance Ltd.
0
25 November 1994
Canara Bank
0
01 December 1992
Bank Of Baroda
0
17 November 2004
Canara Bank
0
16 November 2004
Icici Bank Ltd.
0
23 September 1991
State Bank Of Travancore
0
12 June 1989
Karala State Industrial Development Corportion Ltd.
0
06 June 1989
The Industrial Credit & Investment Corporation Of India Ltd.
0
16 November 2004
Icici Bank Ltd.
0
08 April 2008
Canara Bank
0
11 June 1993
The Vysya Bank Ltd.
0
27 September 2000
Icici Ltd.
0
07 March 2000
Keral State Industrial Development Copration Ltd.
0
17 July 1995
Kirloskar Investments & Finance Ltd.
0
25 November 1994
Canara Bank
0
01 December 1992
Bank Of Baroda
0
17 November 2004
Canara Bank
0
16 November 2004
Icici Bank Ltd.
0
23 September 1991
State Bank Of Travancore
0
12 June 1989
Karala State Industrial Development Corportion Ltd.
0
06 June 1989
The Industrial Credit & Investment Corporation Of India Ltd.
0
16 November 2004
Icici Bank Ltd.
0
08 April 2008
Canara Bank
0

Documents

Form MGT-15-04042021_signed
Form AOC-4(XBRL)-17122020-signed
Form MGT-14-14122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Form MR-1-04122020_signed
Copy of shareholders resolution-04122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Form DIR-12-04122020_signed
Form DIR-12-03122020_signed
Evidence of cessation;-02122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Notice of resignation;-02122020
Interest in other entities;-02122020
Optional Attachment-(2)-21112020
Optional Attachment-(1)-21112020
Copy of MGT-8-21112020
List of share holders, debenture holders;-21112020
Form MGT-7-21112020_signed
Form MGT-14-12112020_signed
Optional Attachment-(1)-29102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form DPT-3-20102020-signed
Optional Attachment-(1)-20102020
Form DIR-12-20102020_signed
Declaration by first director-20102020
Form DPT-3-04082020-signed
Copies of the utility bills as mentioned above (not older than two months)-04032020
Copy of board resolution authorizing giving of notice-04032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04032020