Company Information

CIN
Status
Date of Incorporation
25 January 1982
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
225,000,000
Authorised Capital
250,000,000

Directors

Mohamed Yusuf Balwa
Mohamed Yusuf Balwa
Director/Designated Partner
over 2 years ago
Fayyaz Ahmed Peer Mohammed Shaikh
Fayyaz Ahmed Peer Mohammed Shaikh
Director/Designated Partner
over 3 years ago
Alok Agarwal
Alok Agarwal
Beneficial Owner
almost 6 years ago
Aseela Vinod Goenka
Aseela Vinod Goenka
Beneficial Owner
almost 6 years ago
Sunita Goenka
Sunita Goenka
Director/Designated Partner
almost 6 years ago
Sabina Balwa Salim
Sabina Balwa Salim
Beneficial Owner
about 6 years ago
Shabana Balwa Shahid
Shabana Balwa Shahid
Beneficial Owner
about 6 years ago
Sakina Usman Balwa
Sakina Usman Balwa
Beneficial Owner
about 6 years ago
Ratan Gobind Daryanani
Ratan Gobind Daryanani
Beneficial Owner
about 6 years ago
Usman Ebrahim Balwa
Usman Ebrahim Balwa
Director/Designated Partner
about 6 years ago
Ishaq Yusuf Balwa
Ishaq Yusuf Balwa
Director/Designated Partner
about 6 years ago
Salim Balwa Usman
Salim Balwa Usman
Director/Designated Partner
about 6 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
about 7 years ago
Ram Kaliandas Daryanani
Ram Kaliandas Daryanani
Director/Designated Partner
over 21 years ago
Vinod Kumar Goenka
Vinod Kumar Goenka
Director
over 21 years ago
Asif Yusuf Balwa
Asif Yusuf Balwa
Director
over 22 years ago

Past Directors

Suresh Chinnaiah Atkur
Suresh Chinnaiah Atkur
Director
about 10 years ago
Pramod Krishnamoorary Goenka
Pramod Krishnamoorary Goenka
Director
over 19 years ago
Gobind Kaliandas Daryanani
Gobind Kaliandas Daryanani
Director
over 21 years ago

Charges

140 Crore
28 September 2017
Indiabulls Housing Finance Limited
125 Crore
29 March 2017
Kotak Mahindra Prime Limited
22 Lak
24 September 2008
3i Infotech Trusteeship Services Limited
22 Crore
18 December 2015
Icici Bank Limited
85 Crore
25 June 2014
Icici Bank Limited
30 Crore
29 December 2011
Icici Bank Limited
316 Crore
20 December 2003
Andhara Bank
36 Crore
30 December 2000
Andhra Bank
36 Crore
06 January 2005
Andhra Bank
4 Crore
30 December 2003
Andhra Bank
36 Crore
06 January 2005
Andhra Bank
4 Crore
07 August 2004
Allahabad Bank Limited
15 Crore
26 December 2019
Indusind Bank Ltd.
140 Crore
28 September 2017
Others
0
29 March 2017
Others
0
18 December 2015
Icici Bank Limited
0
30 December 2003
Andhra Bank
0
06 January 2005
Andhra Bank
0
06 January 2005
Andhra Bank
0
25 June 2014
Icici Bank Limited
0
29 December 2011
Icici Bank Limited
0
20 December 2003
Andhara Bank
0
07 August 2004
Allahabad Bank Limited
0
30 December 2000
Andhra Bank
0
24 September 2008
3i Infotech Trusteeship Services Limited
0
26 December 2019
Others
0
28 September 2017
Others
0
29 March 2017
Others
0
18 December 2015
Icici Bank Limited
0
30 December 2003
Andhra Bank
0
06 January 2005
Andhra Bank
0
06 January 2005
Andhra Bank
0
25 June 2014
Icici Bank Limited
0
29 December 2011
Icici Bank Limited
0
20 December 2003
Andhara Bank
0
07 August 2004
Allahabad Bank Limited
0
30 December 2000
Andhra Bank
0
24 September 2008
3i Infotech Trusteeship Services Limited
0
26 December 2019
Others
0

Documents

Form ADT-1-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(1)-31122020
Copy of resolution passed by the company-31122020
Form MSME FORM I-21122020_signed
Form DPT-3-13112020-signed
Form MSME FORM I-25092020_signed
Form ADT-1-14092020_signed
Form INC-22-14092020_signed
Optional Attachment-(1)-14092020
Copy of written consent given by auditor-14092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14092020
Copy of board resolution authorizing giving of notice-14092020
Copy of resolution passed by the company-14092020
Copies of the utility bills as mentioned above (not older than two months)-14092020
Form ADT-3-04092020_signed
Resignation letter-04092020
Form DPT-3-31082020-signed
Form MGT-14-25022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200225
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
Altered memorandum of association-17022020
Altered articles of association-17022020
Copy of MGT-8-04022020
List of share holders, debenture holders;-04022020
Form MGT-7-04022020_signed
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200122