Company Information

CIN
Status
Date of Incorporation
19 August 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,100,000
Authorised Capital
20,000,000

Directors

Nidhi Harshal Chheda
Nidhi Harshal Chheda
Director/Designated Partner
about 2 years ago
Gautam Chimanlal Modi
Gautam Chimanlal Modi
Director/Designated Partner
almost 3 years ago
Bhakti Gautam Modi
Bhakti Gautam Modi
Wholetime Director
over 20 years ago
Varsha Vikram Modi
Varsha Vikram Modi
Wholetime Director
over 20 years ago

Charges

69 Crore
26 December 2017
Bassein Catholic Co-operative Bank Limited
6 Crore
18 April 2017
Ford Credit India Private Limited
35 Crore
17 April 2007
Ford India (p) Limited
25 Crore
22 March 2016
Icici Bank Limited
20 Crore
27 September 2011
Bassein Catholic Co-operative Bank Limited
3 Crore
03 August 2008
Bassein Catholic Co-operative Bank Limited
16 Crore
25 October 2007
Bassien Catholic Co-op Bank Ltd
50 Lak
30 December 2020
Bassein Catholic Co-operative Bank Limited.
2 Crore
30 December 2020
Others
0
18 April 2017
Others
0
26 December 2017
Others
0
22 March 2016
Others
0
27 September 2011
Bassein Catholic Co-operative Bank Limited
0
17 April 2007
Ford India (p) Limited
0
03 August 2008
Bassein Catholic Co-operative Bank Limited
0
25 October 2007
Bassien Catholic Co-op Bank Ltd
0
30 December 2020
Others
0
18 April 2017
Others
0
26 December 2017
Others
0
22 March 2016
Others
0
27 September 2011
Bassein Catholic Co-operative Bank Limited
0
17 April 2007
Ford India (p) Limited
0
03 August 2008
Bassein Catholic Co-operative Bank Limited
0
25 October 2007
Bassien Catholic Co-op Bank Ltd
0
30 December 2020
Others
0
18 April 2017
Others
0
26 December 2017
Others
0
22 March 2016
Others
0
27 September 2011
Bassein Catholic Co-operative Bank Limited
0
17 April 2007
Ford India (p) Limited
0
03 August 2008
Bassein Catholic Co-operative Bank Limited
0
25 October 2007
Bassien Catholic Co-op Bank Ltd
0

Documents

Form DPT-3-24092020-signed
Form MGT-7-06012020_signed
Form AOC-4(XBRL)-06012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
XBRL document in respect Consolidated financial statement-31122019
Form MGT-14-25122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-27072019
Form INC-22-04042019_signed
Copies of the utility bills as mentioned above (not older than two months)-02042019
Copy of board resolution authorizing giving of notice-02042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02042019
Optional Attachment-(1)-02042019
Form AOC-4(XBRL)-19012019_signed
Form MGT-7-04012019_signed
XBRL document in respect Consolidated financial statement-03012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012019
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Letter of the charge holder stating that the amount has been satisfied-26102018
Form CHG-4-26102018_signed
Form AOC-4(XBRL)-01052018_signed
XBRL document in respect Consolidated financial statement-30042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018