Company Information

CIN
Status
Date of Incorporation
11 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,400,000
Authorised Capital
3,000,000

Directors

Kalpesh Chimanlal Soni
Kalpesh Chimanlal Soni
Whole Time Director
almost 3 years ago
Suresh Indravadan Jain
Suresh Indravadan Jain
Director
about 15 years ago

Past Directors

Indravandan Hanjarimal Jain
Indravandan Hanjarimal Jain
Director
about 15 years ago

Charges

148 Crore
05 July 2019
Bank Of Baroda
12 Lak
11 March 2014
Yes Bank Limited
10 Crore
04 March 2013
Bank Of Baroda
145 Crore
21 August 2013
Citicorp Finance (i) Limited
37 Lak
23 August 2013
Hdfc Bank Limited
9 Lak
19 April 2023
Axis Bank Limited
42 Lak
04 January 2022
Hdfc Bank Limited
2 Crore
01 December 2021
Bank Of Baroda
18 Lak
29 April 2023
Hdfc Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
30 March 2023
Others
0
30 March 2023
Others
0
19 April 2023
Axis Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
01 December 2021
Others
0
05 July 2019
Others
0
04 March 2013
Others
0
11 March 2014
Yes Bank Limited
0
21 August 2013
Citicorp Finance (i) Limited
0
23 August 2013
Hdfc Bank Limited
0
29 April 2023
Hdfc Bank Limited
0
25 April 2023
Hdfc Bank Limited
0
30 March 2023
Others
0
30 March 2023
Others
0
19 April 2023
Axis Bank Limited
0
04 January 2022
Hdfc Bank Limited
0
01 December 2021
Others
0
05 July 2019
Others
0
04 March 2013
Others
0
11 March 2014
Yes Bank Limited
0
21 August 2013
Citicorp Finance (i) Limited
0
23 August 2013
Hdfc Bank Limited
0

Documents

Form INC-22-27112020_signed
Copies of the utility bills as mentioned above (not older than two months)-27112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27112020
Optional Attachment-(1)-27112020
Optional Attachment-(2)-27112020
Copy of board resolution authorizing giving of notice-27112020
Letter of the charge holder stating that the amount has been satisfied-18062020
Form CHG-4-18062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200618
Form MGT-7-27022020_signed
Optional Attachment-(1)-25022020
List of share holders, debenture holders;-25022020
Copy of MGT-8-25022020
Form INC-22-04022020_signed
Copies of the utility bills as mentioned above (not older than two months)-04022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04022020
Optional Attachment-(1)-04022020
Copy of board resolution authorizing giving of notice-04022020
Form AOC-4(XBRL)-04022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022020
Form ADT-1-17012020_signed
Copy of the intimation sent by company-17012020
Copy of written consent given by auditor-17012020
Copy of resolution passed by the company-17012020
Optional Attachment-(1)-14012020
Optional Attachment-(3)-14012020
Optional Attachment-(2)-14012020
Instrument(s) of creation or modification of charge;-14012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114