Company Information

CIN
Status
Date of Incorporation
07 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
16,842,000
Authorised Capital
35,000,000

Directors

Kailash Ratanlal Didwania
Kailash Ratanlal Didwania
Managing Director
over 2 years ago
Prakash Ratanlal Didwania
Prakash Ratanlal Didwania
Whole Time Director
almost 38 years ago

Past Directors

Ratanlal Kaniyalal Didwania
Ratanlal Kaniyalal Didwania
Whole Time Director
about 35 years ago

Charges

250 Crore
16 August 2008
Central Bank Of India Limited
100 Crore
14 March 2001
Uco Bank
250 Crore
04 August 2007
Bank Of Baroda
1 Crore
18 April 2001
Bank Of Baroda
15 Crore
03 September 2004
Bank Of Baroda
3 Crore
14 June 1996
The Laksmi Village Bank Limited
1 Crore
04 January 1997
Indian Bank
2 Crore
27 November 1995
Indian Bank
50 Lak
12 September 1995
Indian Bank
2 Crore
24 November 1994
Allahabad Bank
1 Crore
14 June 1996
The Laksmi Village Bank Limited
0
16 August 2008
Others
0
03 September 2004
Bank Of Baroda
0
12 September 1995
Indian Bank
0
24 November 1994
Allahabad Bank
0
27 November 1995
Indian Bank
0
18 April 2001
Bank Of Baroda
0
14 March 2001
Uco Bank
0
04 January 1997
Indian Bank
0
04 August 2007
Bank Of Baroda
0
14 June 1996
The Laksmi Village Bank Limited
0
16 August 2008
Others
0
03 September 2004
Bank Of Baroda
0
12 September 1995
Indian Bank
0
24 November 1994
Allahabad Bank
0
27 November 1995
Indian Bank
0
18 April 2001
Bank Of Baroda
0
14 March 2001
Uco Bank
0
04 January 1997
Indian Bank
0
04 August 2007
Bank Of Baroda
0

Documents

Letter of the charge holder stating that the amount has been satisfied-11112020
Form CHG-4-11112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201111
Form DPT-3-23102020-signed
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-24102019
XBRL document in respect Consolidated financial statement-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(1)-24102019
Form AOC-4(XBRL)-24102019_signed
Form ADT-1-04102019_signed
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form DPT-3-22062019
Form CHG-1-16012019_signed
Optional Attachment-(1)-16012019
Instrument(s) of creation or modification of charge;-16012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190116
Re_KRD_Viraj_Impex_Form_MR-1_certified_RAMSINGH112_20190115124044.pdf-15012019
Copy of board resolution-15012019
Optional Attachment-(1)-15012019
Copy of shareholders resolution-15012019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15012019
Copy of MGT-8-03122018
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-23102018