Company Information

CIN
Status
Date of Incorporation
27 December 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Abhishek Ramanand Modani
Abhishek Ramanand Modani
Director/Designated Partner
over 2 years ago
Premlata Ramanand Modani
Premlata Ramanand Modani
Director/Designated Partner
over 2 years ago
Ramkanya Dayanand Modani
Ramkanya Dayanand Modani
Director
over 2 years ago

Charges

21 Crore
27 June 2017
Kotak Mahindra Bank Limited
5 Crore
28 July 2012
State Bank Of India
6 Crore
02 July 2020
Kotak Mahindra Bank Limited
51 Lak
29 June 2020
Sidbi
39 Lak
16 January 2020
Sidbi
8 Crore
15 March 2023
Kotak Mahindra Bank Limited
4 Crore
26 March 2022
Sidbi
1 Crore
05 January 2022
Sidbi
75 Lak
15 March 2023
Others
0
26 March 2022
Sidbi
0
05 January 2022
Sidbi
0
27 June 2017
Others
0
02 July 2020
Others
0
16 January 2020
Sidbi
0
29 June 2020
Sidbi
0
28 July 2012
State Bank Of India
0
15 March 2023
Others
0
26 March 2022
Sidbi
0
05 January 2022
Sidbi
0
27 June 2017
Others
0
02 July 2020
Others
0
16 January 2020
Sidbi
0
29 June 2020
Sidbi
0
28 July 2012
State Bank Of India
0
15 March 2023
Others
0
26 March 2022
Sidbi
0
05 January 2022
Sidbi
0
27 June 2017
Others
0
02 July 2020
Others
0
16 January 2020
Sidbi
0
29 June 2020
Sidbi
0
28 July 2012
State Bank Of India
0
15 March 2023
Others
0
26 March 2022
Sidbi
0
05 January 2022
Sidbi
0
27 June 2017
Others
0
02 July 2020
Others
0
16 January 2020
Sidbi
0
29 June 2020
Sidbi
0
28 July 2012
State Bank Of India
0
15 March 2023
Others
0
26 March 2022
Sidbi
0
05 January 2022
Sidbi
0
27 June 2017
Others
0
02 July 2020
Others
0
16 January 2020
Sidbi
0
29 June 2020
Sidbi
0
28 July 2012
State Bank Of India
0

Documents

Form MGT-14-16122020_signed
Form PAS-3-15122020_signed
Copy of Board or Shareholders? resolution-15122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Optional Attachment-(1)-15122020
Optional Attachment-(2)-15122020
Form DPT-3-22102020-signed
Form AOC-4-27092020_signed
Form CHG-1-27092020_signed
Optional Attachment-(1)-25092020
Instrument(s) of creation or modification of charge;-25092020
Form AOC-4-27092020_signed
Form DPT-3-25092020-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24092020
Directors report as per section 134(3)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Optional Attachment-(2)-25092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Form ADT-1-21092020_signed
Copy of written consent given by auditor-21092020
Copy of resolution passed by the company-21092020
Optional Attachment-(1)-13082020
Form CHG-1-03082020_signed
Instrument(s) of creation or modification of charge;-03082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200803
Optional Attachment-(1)-09072020
Form CHG-1-09072020_signed
Instrument(s) of creation or modification of charge;-09072020
Optional Attachment-(2)-09072020