Company Information

CIN
Status
Date of Incorporation
05 June 1984
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
10,379,700
Authorised Capital
1,010,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shivrao Upendra Prabhu
Shivrao Upendra Prabhu
Director/Designated Partner
almost 2 years ago
Tasneem Siraj Lokhandwala
Tasneem Siraj Lokhandwala
Director/Designated Partner
over 16 years ago
Dhitendra Pranlal Badani
Dhitendra Pranlal Badani
Director/Designated Partner
almost 21 years ago

Past Directors

Zohar Siraj Lokhandwala
Zohar Siraj Lokhandwala
Director
over 16 years ago
Yasmin Lehar Sarma
Yasmin Lehar Sarma
Additional Director
almost 17 years ago

Charges

0
17 November 2004
State Bank Of India
25 Crore
23 January 2001
Vijaya Bank
8 Lak
11 June 1998
Global Trust Bank Ltd.
2 Crore
01 July 1999
Global Trust Bank Ltd.
3 Crore
13 August 1998
Tata Finance Ltd.
4 Crore
06 June 1990
Citibank N.a.
6 Crore
25 May 1995
The Industrial Credit & Investment Corpn. Of India Ltd.
69 Crore
31 January 1994
Citibank N. A.
3 Crore
29 March 1994
Citibank N. A.
1 Crore
24 May 1993
Citibank N. A.
5 Crore
11 June 1998
Global Trust Bank Ltd.
0
25 May 1995
The Industrial Credit & Investment Corpn. Of India Ltd.
0
23 January 2001
Vijaya Bank
0
17 November 2004
State Bank Of India
0
13 August 1998
Tata Finance Ltd.
0
06 June 1990
Citibank N.a.
0
01 July 1999
Global Trust Bank Ltd.
0
29 March 1994
Citibank N. A.
0
31 January 1994
Citibank N. A.
0
24 May 1993
Citibank N. A.
0
11 June 1998
Global Trust Bank Ltd.
0
25 May 1995
The Industrial Credit & Investment Corpn. Of India Ltd.
0
23 January 2001
Vijaya Bank
0
17 November 2004
State Bank Of India
0
13 August 1998
Tata Finance Ltd.
0
06 June 1990
Citibank N.a.
0
01 July 1999
Global Trust Bank Ltd.
0
29 March 1994
Citibank N. A.
0
31 January 1994
Citibank N. A.
0
24 May 1993
Citibank N. A.
0
11 June 1998
Global Trust Bank Ltd.
0
25 May 1995
The Industrial Credit & Investment Corpn. Of India Ltd.
0
23 January 2001
Vijaya Bank
0
17 November 2004
State Bank Of India
0
13 August 1998
Tata Finance Ltd.
0
06 June 1990
Citibank N.a.
0
01 July 1999
Global Trust Bank Ltd.
0
29 March 1994
Citibank N. A.
0
31 January 1994
Citibank N. A.
0
24 May 1993
Citibank N. A.
0

Documents

Form MGT-14-04042021_signed
Optional Attachment-(1)-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Form DPT-3-04112020-signed
Form DPT-3-13022020-signed
Form MSME FORM I-16112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Form AOC-4(XBRL)-23102019_signed
XBRL document in respect Consolidated financial statement-14102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
Form DPT-3-22062019
Form MSME FORM I-30052019
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
XBRL document in respect Consolidated financial statement-28122018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28122018
List of share holders, debenture holders;-11102018
Form MGT-7-11102018_signed
Form ADT-1-17092018_signed
Copy of the intimation sent by company-17092018
Copy of written consent given by auditor-17092018
Copy of resolution passed by the company-17092018
XBRL document in respect Consolidated financial statement-03032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03032018
Optional Attachment-(1)-03032018
Form AOC-4(XBRL)-03032018_signed
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Copy of the intimation sent by company-23092017