Company Information

CIN
Status
Date of Incorporation
20 April 1959
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,265,000
Authorised Capital
18,000,000

Directors

Satyen Bhupendra Dalal
Satyen Bhupendra Dalal
Director/Designated Partner
almost 3 years ago
Pratul Narendra Dalal
Pratul Narendra Dalal
Whole Time Director
almost 27 years ago
Asim Bhupendra Dalal
Asim Bhupendra Dalal
Director
almost 33 years ago
Milan Bhupendra Dalal
Milan Bhupendra Dalal
Director/Designated Partner
over 36 years ago
Rekha Bhupendra Dalal
Rekha Bhupendra Dalal
Managing Director
about 52 years ago

Charges

18 Crore
19 July 2016
Siemens Financial Services Private Limited
26 Lak
09 November 2015
Union Bank Of India
3 Crore
31 January 2008
Union Bank Of India
5 Crore
31 January 2008
Union Bank Of India
2 Crore
30 January 2008
Union Bank Of India
5 Crore
07 January 2000
Bank Of India
1 Crore
05 September 1985
Bank Of Karad Limited
1 Lak
15 March 1982
Andhra Bank
2 Lak
20 May 1980
Cenftral Bank Of India
4 Lak
08 August 1978
Central Bank Of India
12 Lak
20 February 1970
Central Bank Of India
40 Thousand
27 January 1971
Central Bank Of India
1 Lak
29 October 1969
Central Bank Of India
80 Thousand
15 April 1968
Central Bank Of India
50 Thousand
03 October 1974
Central Bank Of Lndia
36 Thousand
03 October 1974
Central Bank Of India
35 Thousand
30 April 1971
Central Bank Of India
50 Thousand
17 May 1982
Andhra Bank
1 Lak
01 March 1985
Andhra Bank
5 Lak
22 March 1982
Andhra Bank
8 Lak
05 January 1983
Andhra Bank
18 Lak
15 March 1982
Andlhra Bank
2 Lak
01 October 1984
Andhra Bank
9 Lak
15 May 1982
Andhra Bank
20 Lak
29 March 1982
Andhra Bank
16 Lak
16 July 2021
The South Indian Bank Limited
33 Lak
16 July 2021
The South Indian Bank Limited
0
29 March 1982
Andhra Bank
0
19 July 2016
Others
0
09 November 2015
Others
0
05 September 1985
Bank Of Karad Limited
0
20 May 1980
Cenftral Bank Of India
0
03 October 1974
Central Bank Of Lndia
0
03 October 1974
Central Bank Of India
0
30 April 1971
Central Bank Of India
0
29 October 1969
Central Bank Of India
0
15 April 1968
Central Bank Of India
0
15 May 1982
Andhra Bank
0
15 March 1982
Andhra Bank
0
01 October 1984
Andhra Bank
0
01 March 1985
Andhra Bank
0
07 January 2000
Bank Of India
0
15 March 1982
Andlhra Bank
0
20 February 1970
Central Bank Of India
0
22 March 1982
Andhra Bank
0
31 January 2008
Union Bank Of India
0
08 August 1978
Central Bank Of India
0
05 January 1983
Andhra Bank
0
27 January 1971
Central Bank Of India
0
30 January 2008
Union Bank Of India
0
31 January 2008
Union Bank Of India
0
17 May 1982
Andhra Bank
0
16 July 2021
The South Indian Bank Limited
0
29 March 1982
Andhra Bank
0
19 July 2016
Others
0
09 November 2015
Others
0
05 September 1985
Bank Of Karad Limited
0
20 May 1980
Cenftral Bank Of India
0
03 October 1974
Central Bank Of Lndia
0
03 October 1974
Central Bank Of India
0
30 April 1971
Central Bank Of India
0
29 October 1969
Central Bank Of India
0
15 April 1968
Central Bank Of India
0
15 May 1982
Andhra Bank
0
15 March 1982
Andhra Bank
0
01 October 1984
Andhra Bank
0
01 March 1985
Andhra Bank
0
07 January 2000
Bank Of India
0
15 March 1982
Andlhra Bank
0
20 February 1970
Central Bank Of India
0
22 March 1982
Andhra Bank
0
31 January 2008
Union Bank Of India
0
08 August 1978
Central Bank Of India
0
05 January 1983
Andhra Bank
0
27 January 1971
Central Bank Of India
0
30 January 2008
Union Bank Of India
0
31 January 2008
Union Bank Of India
0
17 May 1982
Andhra Bank
0

Documents

Form AOC-4-22102023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102023
List of Directors;-12102023
Directors report as per section 134(3)-12102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102023
List of share holders, debenture holders;-12102023
Form MGT-7A-13102023_signed
List of share holders, debenture holders;-13102022
List of Directors;-13102022
Form MGT-7A-13102022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102022
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03102022
Directors report as per section 134(3)-03102022
Form AOC-4-03102022_signed
Form MGT-14-18072022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072022
Copy of Board resolution authorizing redemption of redeemable preference shares;-31032022
Form SH-7-01042022-signed
List of share holders, debenture holders;-22122021
Form MGT-7-22122021_signed
Form DPT-3-14122021_signed
Directors report as per section 134(3)-14122021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122021
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122021
Form AOC-4-14122021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210727
Form CHG-1-29072021_signed
Optional Attachment-(1)-27072021
Instrument(s) of creation or modification of charge;-27072021
Optional Attachment-(2)-27072021