Company Information

CIN
Status
Date of Incorporation
14 January 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Pradyumna Abhimanyu Shah
Pradyumna Abhimanyu Shah
Director
almost 17 years ago
Rashmee Pruthviraj Shah
Rashmee Pruthviraj Shah
Director
almost 27 years ago

Past Directors

Sadhana Pradyumna Shah
Sadhana Pradyumna Shah
Director
almost 27 years ago

Charges

1 Crore
25 July 2018
Hero Fincorp Limited
60 Lak
29 February 2016
Hero Fincorp Limited
1 Crore
23 January 2008
State Bank Of India
1 Crore
11 July 2005
State Bank Of India
75 Lak
10 February 2005
State Bank Of India
75 Lak
10 March 2006
Small Industries Development Bank Of India
28 Lak
31 March 2023
Others
0
07 February 2023
State Bank Of India
0
28 May 2022
Others
0
25 July 2018
Others
0
29 February 2016
Others
0
23 January 2008
State Bank Of India
0
10 March 2006
Small Industries Development Bank Of India
0
10 February 2005
State Bank Of India
0
11 July 2005
State Bank Of India
0
31 March 2023
Others
0
07 February 2023
State Bank Of India
0
28 May 2022
Others
0
25 July 2018
Others
0
29 February 2016
Others
0
23 January 2008
State Bank Of India
0
10 March 2006
Small Industries Development Bank Of India
0
10 February 2005
State Bank Of India
0
11 July 2005
State Bank Of India
0
31 March 2023
Others
0
07 February 2023
State Bank Of India
0
28 May 2022
Others
0
25 July 2018
Others
0
29 February 2016
Others
0
23 January 2008
State Bank Of India
0
10 March 2006
Small Industries Development Bank Of India
0
10 February 2005
State Bank Of India
0
11 July 2005
State Bank Of India
0

Documents

Form AOC-4-03042021_signed
Form DPT-3-17022021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form CHG-9-27112020-signed
Certificate of Registration for Modification of charge-20201127
Form CHG-4-13112020_signed
Letter of the charge holder stating that the amount has been satisfied-13112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201113
Form CHG-4-11112020_signed
Letter of the charge holder stating that the amount has been satisfied-11112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201111
Instrument of creation or modification of charge-28102020
Optional Attachment-(1)-28102020
Form DPT-3-06102020-signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-10102019
Directors report as per section 134(3)-10102019
List of share holders, debenture holders;-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102019
Form MGT-7-10102019_signed
Form AOC-4 additional attachment-10102019_signed
Form AOC-4-10102019_signed
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-27072019
Form ADT-1-22052019