Company Information

CIN
Status
Date of Incorporation
27 April 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Deepak Dhirajlal Doshi
Deepak Dhirajlal Doshi
Director
over 2 years ago
Nimish Jaydevlal Shah
Nimish Jaydevlal Shah
Director
over 13 years ago
Sunil Dhirajlal Doshi
Sunil Dhirajlal Doshi
Director
over 13 years ago

Charges

29 Crore
21 February 2019
Indusind Bank Ltd.
5 Crore
31 May 2016
Indusind Bank Ltd.
5 Crore
29 September 2015
Bajaj Finance Limited
2 Crore
15 January 2015
Bajaj Finance Limited
6 Crore
26 November 2014
Indusind Bank Limited
1 Crore
25 October 2012
Indusind Bank Limited
9 Crore
28 March 2023
Bajaj Housing Finance Limited
10 Crore
21 September 2023
Others
0
28 March 2023
Others
0
31 May 2016
Others
0
15 January 2015
Bajaj Finance Limited
0
25 October 2012
Indusind Bank Limited
0
26 November 2014
Indusind Bank Limited
0
29 September 2015
Bajaj Finance Limited
0
21 February 2019
Others
0
21 September 2023
Others
0
28 March 2023
Others
0
31 May 2016
Others
0
15 January 2015
Bajaj Finance Limited
0
25 October 2012
Indusind Bank Limited
0
26 November 2014
Indusind Bank Limited
0
29 September 2015
Bajaj Finance Limited
0
21 February 2019
Others
0
21 September 2023
Others
0
28 March 2023
Others
0
31 May 2016
Others
0
15 January 2015
Bajaj Finance Limited
0
25 October 2012
Indusind Bank Limited
0
26 November 2014
Indusind Bank Limited
0
29 September 2015
Bajaj Finance Limited
0
21 February 2019
Others
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-11122019
Optional Attachment-(1)-11122019
Optional Attachment-(2)-11122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191211
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-29062019
Form ADT-1-22042019_signed
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form CHG-1-07032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Instrument(s) of creation or modification of charge;-06032019
Optional Attachment-(1)-06032019
Form AOC-4(XBRL)-16012019_signed
Form MGT-7-05012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form ADT-1-03012018_signed
Copy of written consent given by auditor-03012018
Copy of resolution passed by the company-03012018
Copy of the intimation sent by company-03012018
Form MGT-7-08122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122017
Form AOC-4(XBRL)-06122017_signed