Company Information

CIN
Status
Date of Incorporation
02 November 2000
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Higher Education Engineering
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Jayesh Maganlal Mehta
Jayesh Maganlal Mehta
Director/Designated Partner
almost 2 years ago
Satish Jagjivan Kakkad
Satish Jagjivan Kakkad
Director/Designated Partner
almost 6 years ago
Urvashi Rajendra Lall
Urvashi Rajendra Lall
Director/Designated Partner
almost 6 years ago
Shirish Pranlal Gandhi
Shirish Pranlal Gandhi
Director
over 16 years ago
Ajjay Agarwal
Ajjay Agarwal
Director
over 16 years ago

Past Directors

Rajendra Madhavji Lall
Rajendra Madhavji Lall
Director
almost 6 years ago
Barkha Agarwal
Barkha Agarwal
Director
over 16 years ago
Dhwani Jesus Lall
Dhwani Jesus Lall
Director
over 22 years ago
Pinky Jai Pujara
Pinky Jai Pujara
Director
almost 23 years ago
Neelam Sudhir Lall
Neelam Sudhir Lall
Director
about 24 years ago
Jesus Sudhir Lall
Jesus Sudhir Lall
Director
over 24 years ago

Charges

409 Crore
12 March 2011
Indian Overseas Bank
51 Crore
12 March 2010
State Bank Of India (lead Bank)
370 Crore
06 May 2009
Union Bank Of India
33 Crore
19 June 2017
Indian Overseas Bank
39 Crore
10 March 2017
Dena Bank
5 Crore
10 March 2017
Dena Bank
0
19 June 2017
Indian Overseas Bank
0
12 March 2010
State Bank Of India (lead Bank)
0
12 March 2011
Indian Overseas Bank
0
06 May 2009
Union Bank Of India
0
10 March 2017
Dena Bank
0
19 June 2017
Indian Overseas Bank
0
12 March 2010
State Bank Of India (lead Bank)
0
12 March 2011
Indian Overseas Bank
0
06 May 2009
Union Bank Of India
0
10 March 2017
Dena Bank
0
19 June 2017
Indian Overseas Bank
0
12 March 2010
State Bank Of India (lead Bank)
0
12 March 2011
Indian Overseas Bank
0
06 May 2009
Union Bank Of India
0

Documents

Form ADT-3-23032021_signed
Resignation letter-29122020
Form DPT-3-03122020-signed
Letter of the charge holder stating that the amount has been satisfied-10102020
Form CHG-4-10102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201010
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DIR-11-25042019_signed
Evidence of cessation;-25042019
Optional Attachment-(3)-25042019
Form DIR-12-25042019_signed
Optional Attachment-(1)-25042019
Optional Attachment-(2)-25042019
Notice of resignation;-25042019
Proof of dispatch-18042019
Notice of resignation filed with the company-18042019
Acknowledgement received from company-18042019
Form MGT-14-12042019_signed
Optional Attachment-(1)-12042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Optional Attachment-(2)-12042019
Form DIR-12-12042019_signed