Company Information

CIN
Status
Date of Incorporation
01 October 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
70,015,200
Authorised Capital
125,000,000

Directors

Kapil Jagdish Valecha
Kapil Jagdish Valecha
Director/Designated Partner
over 2 years ago
Karan Jagdish Valecha
Karan Jagdish Valecha
Director/Designated Partner
almost 3 years ago
Suman Kishanchand Aggarwal
Suman Kishanchand Aggarwal
Director/Designated Partner
almost 7 years ago

Past Directors

Umesh Hariram Valecha
Umesh Hariram Valecha
Director
about 21 years ago
Padma Kishinchand Valecha
Padma Kishinchand Valecha
Director
almost 26 years ago
Dinesh Hariram Valecha
Dinesh Hariram Valecha
Director
almost 26 years ago

Charges

536 Crore
02 December 2015
Sbicap Trustee Company Limited
536 Crore
12 February 2015
Yes Bank Limited
50 Crore
12 February 2015
Yes Bank Limited
100 Crore
12 February 2015
Yes Bank Limited
0
02 December 2015
Sbicap Trustee Company Limited
0
12 February 2015
Yes Bank Limited
0
12 February 2015
Yes Bank Limited
0
02 December 2015
Sbicap Trustee Company Limited
0
12 February 2015
Yes Bank Limited
0

Documents

Form DIR-12-30062020_signed
Evidence of cessation;-30062020
Form AOC-4(XBRL)-01022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012020
XBRL document in respect Consolidated financial statement-31012020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-31012020
Form MGT-7-31012020_signed
List of share holders, debenture holders;-24012020
Form DIR-12-06012020_signed
Evidence of cessation;-06012020
Form MGT-7-22112019_signed
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
XBRL document in respect Consolidated financial statement-20112019
List of share holders, debenture holders;-19112019
Form DIR-12-19112019_signed
Optional Attachment-(1)-18112019
Form CHG-4-16092019_signed
Letter of the charge holder stating that the amount has been satisfied-16092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190916
Form DIR-12-16052019_signed
Evidence of cessation;-14052019
Optional Attachment-(1)-14052019
Notice of resignation;-14052019
Form DIR-12-11032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032019
Optional Attachment-(1)-11032019
XBRL document in respect Consolidated financial statement-23082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082018
Form AOC-4(XBRL)-23082018_signed