Company Information

CIN
Status
Date of Incorporation
06 September 1983
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,557,500
Authorised Capital
100,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ankith Kumar Agarwal
Ankith Kumar Agarwal
Director/Designated Partner
over 1 year ago
Pradeep Phulchand Agarwal .
Pradeep Phulchand Agarwal .
Director/Designated Partner
almost 2 years ago
Phulchand Ramgopal Agarwal .
Phulchand Ramgopal Agarwal .
Beneficial Owner
over 41 years ago

Past Directors

Som Dutta Vyas
Som Dutta Vyas
Director
over 8 years ago
Vimalprakash Dubey
Vimalprakash Dubey
Company Secretary
about 19 years ago
Radheshyam Vasudeo Didwania
Radheshyam Vasudeo Didwania
Director
over 19 years ago
Prasan Ramji Shah
Prasan Ramji Shah
Director
over 21 years ago
Sapna Pradeep Agarwal .
Sapna Pradeep Agarwal .
Director
over 26 years ago

Charges

106 Crore
28 December 2012
Canara Bank
106 Crore
29 October 2007
Hdfc Bank Limited
14 Crore
19 February 2000
Canara Bank
5 Crore
19 December 2002
Canara Bank
5 Crore
19 December 2000
Canara Bank
5 Crore
19 December 2002
Canara Bank
21 Crore
30 March 2001
Global Trust Bank Ltd
26 Crore
28 February 2000
The Trust Bank Ltd
26 Crore
28 June 2008
The Lakshmi Vilas Bank Ltd
15 Crore
14 February 1994
The Bank Of Rajasthan Ltd
50 Lak
30 May 2000
Global Trust Bank Td
1 Crore
12 November 1997
Gloobal Trust Ltd
15 Crore
03 November 1998
Glubaltrust Bank Ltd
21 Crore
13 September 1996
Glubaltrust Bank Ltd
29 Crore
12 September 1996
Glubaltrust Bank Ltd
5 Crore
11 January 1999
Glubaltrust Bank Ltd
4 Crore
19 February 1996
Glubaltrust Bank Ltd
9 Crore
05 November 1992
The Vysya Bank Ltd
1 Crore
11 January 1999
Glubaltrust Bank Ltd
0
19 December 2002
Canara Bank
0
19 December 2002
Canara Bank
0
29 October 2007
Hdfc Bank Limited
0
14 February 1994
The Bank Of Rajasthan Ltd
0
30 May 2000
Global Trust Bank Td
0
13 September 1996
Glubaltrust Bank Ltd
0
12 September 1996
Glubaltrust Bank Ltd
0
19 December 2000
Canara Bank
0
05 November 1992
The Vysya Bank Ltd
0
28 June 2008
The Lakshmi Vilas Bank Ltd
0
28 February 2000
The Trust Bank Ltd
0
19 February 2000
Canara Bank
0
12 November 1997
Gloobal Trust Ltd
0
19 February 1996
Glubaltrust Bank Ltd
0
30 March 2001
Global Trust Bank Ltd
0
28 December 2012
Canara Bank
0
03 November 1998
Glubaltrust Bank Ltd
0
11 January 1999
Glubaltrust Bank Ltd
0
19 December 2002
Canara Bank
0
19 December 2002
Canara Bank
0
29 October 2007
Hdfc Bank Limited
0
14 February 1994
The Bank Of Rajasthan Ltd
0
30 May 2000
Global Trust Bank Td
0
13 September 1996
Glubaltrust Bank Ltd
0
12 September 1996
Glubaltrust Bank Ltd
0
19 December 2000
Canara Bank
0
05 November 1992
The Vysya Bank Ltd
0
28 June 2008
The Lakshmi Vilas Bank Ltd
0
28 February 2000
The Trust Bank Ltd
0
19 February 2000
Canara Bank
0
12 November 1997
Gloobal Trust Ltd
0
19 February 1996
Glubaltrust Bank Ltd
0
30 March 2001
Global Trust Bank Ltd
0
28 December 2012
Canara Bank
0
03 November 1998
Glubaltrust Bank Ltd
0

Documents

Form DIR-12-19062020_signed
Notice of resignation;-19062020
Interest in other entities;-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Evidence of cessation;-19062020
Optional Attachment-(2)-19062020
Optional Attachment-(1)-19062020
Form DPT-3-11052020-signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form MGT-7-23122019_signed
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Form ADT-1-01112019
Copy of resolution passed by the company-01112019
Copy of written consent given by auditor-01112019
Copy of the intimation sent by company-01112019
Form DPT-3-26062019
Form MGT-7-11012019_signed
Form AOC-4(XBRL)-03012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form ADT-1-12112018_signed
Copy of resolution passed by the company-05112018
Copy of the intimation sent by company-05112018
Copy of written consent given by auditor-05112018
Optional Attachment-(1)-15062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018