Company Information

CIN
Status
Date of Incorporation
19 May 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
32,833,610
Authorised Capital
50,000,000

Directors

Keshav Paliwal
Keshav Paliwal
Beneficial Owner
about 2 years ago
Shital Chandra Paliwal
Shital Chandra Paliwal
Director
over 2 years ago
Parasuraman Ramiah Iyer
Parasuraman Ramiah Iyer
Whole Time Director
over 2 years ago

Past Directors

Ashok Narendra Paliwal
Ashok Narendra Paliwal
Additional Director
over 5 years ago
Alok Paliwal
Alok Paliwal
Director
about 21 years ago
Sanjay Shital Paliwal
Sanjay Shital Paliwal
Director
about 21 years ago
Jagdish Chandra Paliwal
Jagdish Chandra Paliwal
Whole Time Director
almost 29 years ago
Narendra Chandra Paliwal
Narendra Chandra Paliwal
Director
over 30 years ago

Charges

2 Crore
29 January 2019
Icici Bank Limited
13 Crore
20 December 2017
Bank Of India
9 Lak
01 February 2007
Bank Of India
13 Crore
05 September 2011
Bank Of India
13 Crore
24 November 2009
Bank Of India
16 Crore
24 November 2009
Dena Bank
14 Crore
23 January 2013
Dena Bank
49 Crore
23 September 2014
Bank Of India
1 Crore
11 April 2012
The Zoroastrian Co-operative Bank Limited
3 Crore
22 February 2005
Icici Bank Ltd.
2 Crore
13 January 2021
Sidbi
98 Lak
13 October 2020
Sidbi
51 Lak
13 October 2020
Sidbi
70 Lak
13 September 2023
Sidbi
0
18 August 2023
Others
0
11 October 2022
Others
0
02 December 2021
Sidbi
0
02 December 2021
Sidbi
0
13 October 2020
Sidbi
0
13 October 2020
Sidbi
0
13 January 2021
Sidbi
0
20 December 2017
Bank Of India
0
11 January 2022
Axis Bank Limited
0
29 January 2019
Others
0
11 April 2012
The Zoroastrian Co-operative Bank Limited
0
23 January 2013
Others
0
23 September 2014
Bank Of India
0
24 November 2009
Bank Of India
0
22 February 2005
Icici Bank Ltd.
0
24 November 2009
Dena Bank
0
01 February 2007
Bank Of India
0
05 September 2011
Bank Of India
0
13 September 2023
Sidbi
0
18 August 2023
Others
0
11 October 2022
Others
0
02 December 2021
Sidbi
0
02 December 2021
Sidbi
0
13 October 2020
Sidbi
0
13 October 2020
Sidbi
0
13 January 2021
Sidbi
0
20 December 2017
Bank Of India
0
11 January 2022
Axis Bank Limited
0
29 January 2019
Others
0
11 April 2012
The Zoroastrian Co-operative Bank Limited
0
23 January 2013
Others
0
23 September 2014
Bank Of India
0
24 November 2009
Bank Of India
0
22 February 2005
Icici Bank Ltd.
0
24 November 2009
Dena Bank
0
01 February 2007
Bank Of India
0
05 September 2011
Bank Of India
0

Documents

Form DPT-3-22102020-signed
Form CHG-1-15102020_signed
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-15102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Form DPT-3-30092020-signed
Optional Attachment-(4)-14092020
Optional Attachment-(2)-14092020
Form DIR-12-14092020_signed
Optional Attachment-(1)-14092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Optional Attachment-(3)-14092020
Form MGT-14-11072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072020
Form CHG-1-16122019_signed
Instrument(s) of creation or modification of charge;-16122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-7-28112019_signed
Copy of MGT-8-27112019
List of share holders, debenture holders;-27112019
Form ADT-1-10102019_signed
Optional Attachment-(1)-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form BEN - 2-28082019_signed
Declaration under section 90-28082019
Optional Attachment-(1)-18072019