Company Information

CIN
Status
Date of Incorporation
17 February 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Aarti Anish Parasrampuria
Aarti Anish Parasrampuria
Director
almost 3 years ago
Neha Aalekh Parasrampuria
Neha Aalekh Parasrampuria
Director
over 15 years ago

Past Directors

Usha Rajkumar Parasrampuria
Usha Rajkumar Parasrampuria
Director
almost 13 years ago
Aalekh Rajkumar Parasrampuria
Aalekh Rajkumar Parasrampuria
Director
over 15 years ago
Anish Rajkumar Parasrampuria
Anish Rajkumar Parasrampuria
Director
almost 16 years ago

Charges

40 Crore
31 January 2017
Icici Bank Limited
8 Crore
31 January 2017
Icici Bank Limited
3 Crore
31 January 2017
Icici Bank Limited
27 Crore
12 February 2013
Indian Overseas Bank
26 Crore
08 February 2021
Icici Bank Limited
2 Crore
31 January 2017
Others
0
08 February 2021
Others
0
31 January 2017
Others
0
12 February 2013
Indian Overseas Bank
0
31 January 2017
Others
0
31 January 2017
Others
0
08 February 2021
Others
0
31 January 2017
Others
0
12 February 2013
Indian Overseas Bank
0
31 January 2017
Others
0
31 January 2017
Others
0
08 February 2021
Others
0
31 January 2017
Others
0
12 February 2013
Indian Overseas Bank
0
31 January 2017
Others
0

Documents

Form DPT-3-14092020-signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form MGT-7-29112019_signed
Form DPT-3-01072019
Form MGT-14-18032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032019
Form CHG-1-18012019_signed
Instrument(s) of creation or modification of charge;-18012019
Optional Attachment-(1)-18012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190118
List of share holders, debenture holders;-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Form AOC-4-28112018_signed
Form MGT-7-28112018_signed
List of share holders, debenture holders;-08032018
Directors report as per section 134(3)-08032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032018
Form AOC-4-08032018_signed
Form MGT-7-08032018_signed
Form ADT-1-01032018_signed
Copy of the intimation sent by company-01032018
Copy of resolution passed by the company-01032018
Copy of written consent given by auditor-01032018
Form GNL-2-11092017-signed
Form INC-28-22082017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170822