Company Information

CIN
Status
Date of Incorporation
27 January 2005
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
94,620,180
Authorised Capital
130,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sumatichand Tolamal Gouti
Sumatichand Tolamal Gouti
Director
over 1 year ago
Sanjay Dugar
Sanjay Dugar
Director
over 10 years ago
Kirtikumar Jagatkumar Gouti
Kirtikumar Jagatkumar Gouti
Director
over 11 years ago

Past Directors

Sandeep Anchalia
Sandeep Anchalia
Director
over 9 years ago
Neelam Yogendra Gouti
Neelam Yogendra Gouti
Director
over 11 years ago
Yogendrakumar Sumatichand Gouti
Yogendrakumar Sumatichand Gouti
Director
about 20 years ago

Charges

596 Crore
15 January 2014
Bank Of India
125 Crore
26 October 2012
Union Bank Of India
146 Crore
07 September 2012
Central Bank Of India
115 Crore
24 May 2005
Union Bank Of India
105 Crore
24 May 2005
Union Bank Of India
105 Crore
30 December 2008
State Bank Of India
140 Crore
26 October 2012
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
15 January 2014
Bank Of India
0
07 September 2012
Central Bank Of India
0
30 December 2008
State Bank Of India
0
26 October 2012
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
15 January 2014
Bank Of India
0
07 September 2012
Central Bank Of India
0
30 December 2008
State Bank Of India
0
26 October 2012
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
24 May 2005
Union Bank Of India
0
15 January 2014
Bank Of India
0
07 September 2012
Central Bank Of India
0
30 December 2008
State Bank Of India
0

Documents

Form ADT-1-24122020_signed
Form ADT-3-24122020_signed
Resignation letter-24122020
Optional Attachment-(1)-24122020
Copy of resolution passed by the company-24122020
Copy of written consent given by auditor-24122020
Form DPT-3-11022020-signed
Form MGT-7-05122019_signed
Form AOC-4(XBRL)-05122019_signed
Copy of MGT-8-03122019
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Notice of resignation;-09082019
Form DIR-12-09082019_signed
Evidence of cessation;-09082019
Form DPT-3-08062019
Auditor?s certificate-08062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Copy of MGT-8-08122018
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122017
Form AOC-4(XBRL)-31122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
XBRL document in respect Consolidated financial statement-28122017
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28122017
Form AOC-4(XBRL)-28122017_signed
Form MGT-7-30112017_signed