Company Information

CIN
Status
Date of Incorporation
17 July 1989
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,710,000
Authorised Capital
30,000,000

Directors

Naveen Kumar Jain
Naveen Kumar Jain
Director/Designated Partner
over 2 years ago
Sandip Mahavir Prasad Modi
Sandip Mahavir Prasad Modi
Director/Designated Partner
about 8 years ago
Bharat Kumar Ratanlal Vageria
Bharat Kumar Ratanlal Vageria
Director
about 36 years ago

Past Directors

Kamlesh Damji Joisher
Kamlesh Damji Joisher
Director
about 10 years ago
Anil Jain
Anil Jain
Director
over 30 years ago

Charges

9 Crore
25 September 2017
Jm Financial Products Limited
35 Crore
08 April 2015
Il&fs Financial Services Limited
30 Crore
08 April 2015
Il&fs Financial Services Limited
40 Crore
27 December 2013
Jm Financial Products Limited
32 Crore
27 April 1991
Bank Of Baroda
3 Lak
10 February 2006
State Bank Of Inda
10 Crore
29 September 2020
Bank Of India
9 Crore
18 December 2020
Jm Financial Capital Limited
35 Crore
29 July 2022
Sbicap Trustee Company Limited
0
29 September 2020
Bank Of India
0
25 September 2017
Others
0
18 December 2020
Others
0
10 February 2006
State Bank Of Inda
0
27 April 1991
Bank Of Baroda
0
08 April 2015
Il&fs Financial Services Limited
0
08 April 2015
Il&fs Financial Services Limited
0
27 December 2013
Jm Financial Products Limited
0
29 July 2022
Sbicap Trustee Company Limited
0
29 September 2020
Bank Of India
0
25 September 2017
Others
0
18 December 2020
Others
0
10 February 2006
State Bank Of Inda
0
27 April 1991
Bank Of Baroda
0
08 April 2015
Il&fs Financial Services Limited
0
08 April 2015
Il&fs Financial Services Limited
0
27 December 2013
Jm Financial Products Limited
0

Documents

Form DPT-3-22032021_signed
Form CHG-4-26122020_signed
Letter of the charge holder stating that the amount has been satisfied-25122020
Optional Attachment-(2)-20112020
Form CHG-1-20112020_signed
Instrument(s) of creation or modification of charge;-20112020
Optional Attachment-(1)-20112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Form DPT-3-17092020-signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form MGT-7-17012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-12012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012019
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Form MGT-14-29032018_signed
Optional Attachment-(1)-29032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Directors report as per section 134(3)-19122017
Form AOC-4-19122017_signed