Company Information

CIN
Status
Date of Incorporation
21 December 1970
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
500,000

Directors

Lalit Vinod Jhawar .
Lalit Vinod Jhawar .
Director/Designated Partner
over 2 years ago
Vandana Vinod Jhawar
Vandana Vinod Jhawar
Director/Designated Partner
over 2 years ago
Rahul Mahesh Jhawar
Rahul Mahesh Jhawar
Director
over 9 years ago
Mahesh Sohanlal Jhawar
Mahesh Sohanlal Jhawar
Director
over 33 years ago
Ramautar Sohanlal Jhawar
Ramautar Sohanlal Jhawar
Director
over 33 years ago

Past Directors

Mukul Vinod Jhawar .
Mukul Vinod Jhawar .
Director
about 7 years ago
Vinod Sohanlal Jhawar .
Vinod Sohanlal Jhawar .
Director
over 33 years ago

Charges

85 Crore
27 October 2017
Svc Co-operative Bank Limited
7 Crore
16 February 2017
Axis Bank Limited
10 Crore
28 March 2013
The Shamrao Vithal Co-operative Bank Limited
20 Crore
13 August 2011
Ing Vysya Bank Limited
14 Crore
12 December 2006
Abn Amro Bank N V
11 Crore
24 November 2003
Ing Vysya Bank Limited
16 Crore
24 November 2003
Vyay Bank Ltd
1 Crore
17 August 1993
State Bank Of Tranvacore
2 Crore
13 December 1971
Bank Of India
2 Lak
04 May 1971
Bank Of Indna
3 Lak
27 October 2017
Others
0
12 December 2006
Abn Amro Bank N V
0
13 August 2011
Ing Vysya Bank Limited
0
24 November 2003
Vyay Bank Ltd
0
16 February 2017
Axis Bank Limited
0
28 March 2013
The Shamrao Vithal Co-operative Bank Limited
0
17 August 1993
State Bank Of Tranvacore
0
04 May 1971
Bank Of Indna
0
13 December 1971
Bank Of India
0
24 November 2003
Ing Vysya Bank Limited
0
27 October 2017
Others
0
12 December 2006
Abn Amro Bank N V
0
13 August 2011
Ing Vysya Bank Limited
0
24 November 2003
Vyay Bank Ltd
0
16 February 2017
Axis Bank Limited
0
28 March 2013
The Shamrao Vithal Co-operative Bank Limited
0
17 August 1993
State Bank Of Tranvacore
0
04 May 1971
Bank Of Indna
0
13 December 1971
Bank Of India
0
24 November 2003
Ing Vysya Bank Limited
0
27 October 2017
Others
0
12 December 2006
Abn Amro Bank N V
0
13 August 2011
Ing Vysya Bank Limited
0
24 November 2003
Vyay Bank Ltd
0
16 February 2017
Axis Bank Limited
0
28 March 2013
The Shamrao Vithal Co-operative Bank Limited
0
17 August 1993
State Bank Of Tranvacore
0
04 May 1971
Bank Of Indna
0
13 December 1971
Bank Of India
0
24 November 2003
Ing Vysya Bank Limited
0

Documents

Optional Attachment-(1)-27112023
List of share holders, debenture holders;-27112023
Form MGT-7-27112023
Form AOC-4(XBRL)-06112023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102023
Form CHG-1-08092023_signed
Form MGT-7-26112022
Optional Attachment-(1)-26112022
List of share holders, debenture holders;-26112022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102022
Form AOC-4(XBRL)-29102022
Particulars of all joint charge holders;-28062022
Optional Attachment-(2)-28062022
Form CHG-1-28062022
Optional Attachment-(4)-28062022
Optional Attachment-(1)-28062022
Instrument(s) of creation or modification of charge;-28062022
Optional Attachment-(3)-28062022
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220628
Form MGT-7-29032022_signed
Approval letter for extension of AGM;-26032022
Optional Attachment-(1)-26032022
List of share holders, debenture holders;-26032022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122021
Approval letter of extension of financial year of AGM-21122021
Form AOC-4(XBRL)-21122021_signed
Form CFSS-2020-29062021_signed
Form MGT-7-04012021_signed
List of share holders, debenture holders;-30122020
Form AOC-4(XBRL)-19122020_signed