Company Information

CIN
Status
Date of Incorporation
03 February 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Directors

Raj Chandratan Goyal
Raj Chandratan Goyal
Director/Designated Partner
over 2 years ago
Rishi Raj Goyal
Rishi Raj Goyal
Director/Designated Partner
over 2 years ago
Neha Manoj Goyal
Neha Manoj Goyal
Director
almost 12 years ago
Manoj Chandratan Goyal
Manoj Chandratan Goyal
Director/Designated Partner
almost 12 years ago

Charges

10 Crore
23 March 2017
Icici Bank Limited
15 Lak
24 November 2016
Yes Bank Limited
10 Crore
25 September 2014
Hdfc Bank Limited
37 Lak
20 May 2014
Axis Bank Limited
6 Crore
21 July 2014
Axis Bank Limited
4 Crore
23 March 2017
Others
0
24 November 2016
Yes Bank Limited
0
21 July 2014
Axis Bank Limited
0
25 September 2014
Hdfc Bank Limited
0
20 May 2014
Axis Bank Limited
0
23 March 2017
Others
0
24 November 2016
Yes Bank Limited
0
21 July 2014
Axis Bank Limited
0
25 September 2014
Hdfc Bank Limited
0
20 May 2014
Axis Bank Limited
0
23 March 2017
Others
0
24 November 2016
Yes Bank Limited
0
21 July 2014
Axis Bank Limited
0
25 September 2014
Hdfc Bank Limited
0
20 May 2014
Axis Bank Limited
0

Documents

Form MGT-7-25122020_signed
Directors report as per section 134(3)-24122020
List of share holders, debenture holders;-24122020
Copy of MGT-8-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Form AOC-4-24122020_signed
Form DPT-3-18092020-signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Form DPT-3-30062019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of the intimation sent by company-24052019
Copy of resolution passed by the company-24052019
Copy of MGT-8-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Letter of the charge holder stating that the amount has been satisfied-04062018
Form CHG-4-04062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180604