Company Information

CIN
Status
Date of Incorporation
11 February 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Prakash Gupta
Prakash Gupta
Manager/Secretary
about 10 years ago
Maheshkumar Girdhar Dingliwal
Maheshkumar Girdhar Dingliwal
Individual Promoter
almost 12 years ago

Past Directors

Tailor Rakesh Babulal
Tailor Rakesh Babulal
Director
almost 12 years ago

Charges

0
27 August 2014
Axis Bank Limited
275 Crore
27 August 2014
Axis Bank Limited
0
27 August 2014
Axis Bank Limited
0
27 August 2014
Axis Bank Limited
0

Documents

Form INC-28-21092018-signed
Optional Attachment-(3)-17092018
Optional Attachment-(1)-17092018
Optional Attachment-(2)-17092018
Copy of court order or NCLT or CLB or order by any other competent authority.-17092018
Copy of MGT-8-21112017
List of share holders, debenture holders;-21112017
Optional Attachment-(1)-21112017
Form MGT-7-21112017_signed
Optional Attachment-(1)-31102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102017
Form AOC-4(XBRL)-31102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
AOC4-XBRL-Legitimate-15-16-to_upload_MUKESH3519_20161128215703.pdf-28112016
Form MGT-7-23112016_signed
Copy of MGT-8-23112016
List of share holders, debenture holders;-23112016
Form MGT-7-23112016
Form ADT-1-14102016_signed
Copy of the intimation sent by company-14102016
Copy of written consent given by auditor-14102016
Copy of resolution passed by the company-14102016
Optional Attachment-(1)-14102016
XBRL document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-151215.OCT
Form MGT-7-251115.OCT
Form ADT-1-211115.OCT
Resignation Letter-051115.PDF
Form ADT-3-051115.PDF
Letter of Appointment-121015.PDF