Company Information

CIN
Status
Date of Incorporation
12 May 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
32,400,000
Authorised Capital
32,500,000

Directors

Aditya Sharma
Aditya Sharma
Director
about 2 years ago
Kabir Radheyshyam Sharma
Kabir Radheyshyam Sharma
Director/Designated Partner
about 4 years ago
Rohit Krishnakumar Sharma
Rohit Krishnakumar Sharma
Director
about 4 years ago
Manojkumar Shyamsunder Sharma
Manojkumar Shyamsunder Sharma
Director
about 4 years ago

Past Directors

Pradeep Pabitra Dey
Pradeep Pabitra Dey
Director
over 33 years ago
Jayant Vishanji Dharod
Jayant Vishanji Dharod
Director
over 33 years ago
Amish Jayant Dharod
Amish Jayant Dharod
Director
over 33 years ago
Premal Jayant Dharod
Premal Jayant Dharod
Director
over 33 years ago

Charges

7 Crore
23 October 1998
The Shamrao Vithal Co- Op. Bank Ltd.
14 Lak
16 June 1996
The Vysya Bank Ltd.
2 Crore
30 November 1995
Corporation Bank
3 Crore
21 October 1994
Maharashtra State Financial Corporation
90 Lak
27 September 1994
Co- Op. Bank Of Ahmedabad Ltd.
1 Crore
16 September 2022
Bank Of India
0
30 November 1995
Others
0
21 October 1994
Maharashtra State Financial Corporation
0
23 October 1998
The Shamrao Vithal Co- Op. Bank Ltd.
0
27 September 1994
Co- Op. Bank Of Ahmedabad Ltd.
0
16 June 1996
The Vysya Bank Ltd.
0
16 September 2022
Bank Of India
0
30 November 1995
Others
0
21 October 1994
Maharashtra State Financial Corporation
0
23 October 1998
The Shamrao Vithal Co- Op. Bank Ltd.
0
27 September 1994
Co- Op. Bank Of Ahmedabad Ltd.
0
16 June 1996
The Vysya Bank Ltd.
0
16 September 2022
Bank Of India
0
30 November 1995
Others
0
21 October 1994
Maharashtra State Financial Corporation
0
23 October 1998
The Shamrao Vithal Co- Op. Bank Ltd.
0
27 September 1994
Co- Op. Bank Of Ahmedabad Ltd.
0
16 June 1996
The Vysya Bank Ltd.
0

Documents

Form DPT-3-29012020-signed
Form ADT-1-02012020_signed
Copy of written consent given by auditor-02012020
Copy of resolution passed by the company-02012020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-21112019-signed
Form DPT-3-27062019
Auditor?s certificate-27062019
Auditor?s certificate-21062019
Auditor?s certificate-18062019
Instrument(s) of creation or modification of charge;-07062019
Form CHG-1-07062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190607
Form MSME FORM I-27052019_signed
Form SH-7-23012019-signed
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Form PAS-3-02012019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02012019
Copy of Board or Shareholders? resolution-02012019
Copy of Board resolution authorizing redemption of redeemable preference shares;-02012019
Form ADT-1-31122018_signed
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Directors report as per section 134(3)-29122018