Company Information

CIN
Status
Date of Incorporation
05 June 1973
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Kiran Navinchandra Patel
Kiran Navinchandra Patel
Director/Designated Partner
over 2 years ago
Sumish Sudhir Mody
Sumish Sudhir Mody
Director
over 2 years ago
Bijit Sachindra Saha
Bijit Sachindra Saha
Director/Designated Partner
about 12 years ago

Past Directors

Sudhir Muljibhai Mody
Sudhir Muljibhai Mody
Additional Director
over 3 years ago
Miten Sudhir Mody
Miten Sudhir Mody
Additional Director
almost 8 years ago
Asha Sudhir Mody
Asha Sudhir Mody
Director
about 12 years ago
Raghunath Tukaram Shedge
Raghunath Tukaram Shedge
Director
over 19 years ago

Charges

19 Crore
23 July 2009
Bank Of Baroda
13 Crore
20 January 1988
Bank Of India
24 Lak
24 December 1987
Bank Of India
10 Lak
29 June 1987
Bank Of India
5 Lak
18 June 1987
Bank Of India
14 Lak
16 December 1985
Bank Of India
19 Lak
02 December 1985
Bank Of India
21 Lak
04 October 1985
Bank Of India
16 Lak
22 October 1973
Bank Of Baroda
5 Lak
23 February 2021
Kotak Mahindra Bank Limited
4 Crore
23 February 2021
Others
0
23 July 2009
Others
0
02 December 1985
Bank Of India
0
20 January 1988
Bank Of India
0
22 October 1973
Bank Of Baroda
0
24 December 1987
Bank Of India
0
16 December 1985
Bank Of India
0
18 June 1987
Bank Of India
0
29 June 1987
Bank Of India
0
04 October 1985
Bank Of India
0
23 February 2021
Others
0
23 July 2009
Others
0
02 December 1985
Bank Of India
0
20 January 1988
Bank Of India
0
22 October 1973
Bank Of Baroda
0
24 December 1987
Bank Of India
0
16 December 1985
Bank Of India
0
18 June 1987
Bank Of India
0
29 June 1987
Bank Of India
0
04 October 1985
Bank Of India
0
23 February 2021
Others
0
23 July 2009
Others
0
02 December 1985
Bank Of India
0
20 January 1988
Bank Of India
0
22 October 1973
Bank Of Baroda
0
24 December 1987
Bank Of India
0
16 December 1985
Bank Of India
0
18 June 1987
Bank Of India
0
29 June 1987
Bank Of India
0
04 October 1985
Bank Of India
0

Documents

Form MGT-7-21112019_signed
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form AOC-4-20112019_signed
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
List of share holders, debenture holders;-12122018
Optional Attachment-(1)-12122018
Form DIR-12-12122018_signed
Optional Attachment-(1)-12122018
Form MGT-7-12122018_signed
Instrument(s) of creation or modification of charge;-09072018
Form CHG-1-09072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180709
Evidence of cessation;-05072018
Form DIR-12-05072018_signed
Optional Attachment-(1)-05072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012018
Interest in other entities;-16012018
Form DIR-12-16012018_signed
Letter of appointment;-16012018
Notice of resignation;-16012018
Evidence of cessation;-16012018
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-21112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171121