Company Information

CIN
Status
Date of Incorporation
22 June 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Harshvardhan Tibrewala
Harshvardhan Tibrewala
Director/Designated Partner
about 2 years ago
Varun Suresh Modi
Varun Suresh Modi
Director/Designated Partner
over 2 years ago
Ramakant Jagdishprasad Tibrewala
Ramakant Jagdishprasad Tibrewala
Director/Designated Partner
almost 6 years ago
Vishweshwarlal Sitaram Saini
Vishweshwarlal Sitaram Saini
Individual Promoter
almost 12 years ago
Kishorilal Gajanand Kedia
Kishorilal Gajanand Kedia
Director
almost 12 years ago
Shrikant Jagdishprasad Tibrewala
Shrikant Jagdishprasad Tibrewala
Director
over 19 years ago

Past Directors

Rohit Murarilal Agarwal
Rohit Murarilal Agarwal
Director
over 12 years ago
Ritu Purshotam Sharma
Ritu Purshotam Sharma
Director
over 14 years ago
Amit Purshottam Sharma
Amit Purshottam Sharma
Director
over 15 years ago
Deepesh Shrikant Tibrewala
Deepesh Shrikant Tibrewala
Director
over 19 years ago

Charges

150 Crore
19 October 2016
Vistra Itcl (india) Limited
80 Crore
27 May 2015
State Bank Of India
70 Crore
19 February 2021
Catalyst Trusteeship Limited
75 Crore
15 February 2021
Catalyst Trusteeship Limited
75 Crore
19 October 2016
Others
0
15 February 2021
Others
0
19 February 2021
Others
0
27 May 2015
State Bank Of India
0
19 October 2016
Others
0
15 February 2021
Others
0
19 February 2021
Others
0
27 May 2015
State Bank Of India
0
19 October 2016
Others
0
15 February 2021
Others
0
19 February 2021
Others
0
27 May 2015
State Bank Of India
0

Documents

Form AOC-4(XBRL)-26012021_signed
Form MGT-7-05012021_signed
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Optional Attachment-(1)-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-05032020_signed
Form BEN - 2-30122019_signed
Declaration under section 90-30122019
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Optional Attachment-(1)-16122019
Form DIR-12-16122019_signed
Evidence of cessation;-16122019
Optional Attachment-(2)-16122019
Optional Attachment-(1)-23112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form PAS-3-23092019_signed
Copy of Board or Shareholders? resolution-23092019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23092019
Complete record of private placement offers and acceptances in Form PAS-5.-23092019
Optional Attachment-(1)-21092019
Form DIR-12-21092019_signed
Optional Attachment-(2)-21092019
Form MGT-14-30082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30082019