Company Information

CIN
Status
Date of Incorporation
12 June 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,440,910
Authorised Capital
12,500,000

Directors

Jitendrakumar Bhanwarlal Salecha
Jitendrakumar Bhanwarlal Salecha
Director/Designated Partner
over 2 years ago
Chitvan Atul Oza
Chitvan Atul Oza
Director/Designated Partner
about 5 years ago
Atul Balmukund Oza
Atul Balmukund Oza
Director/Designated Partner
over 29 years ago
Falguni Atul Oza
Falguni Atul Oza
Director/Designated Partner
over 29 years ago

Charges

650 Crore
11 June 2019
The Federal Bank Ltd
55 Crore
31 January 2019
Icici Bank Limited
3 Crore
09 January 2019
The Federal Bank Ltd
80 Crore
31 December 2018
The Federal Bank Ltd
1 Crore
28 June 2018
The Federal Bank Ltd
25 Crore
31 January 2018
The Federal Bank Ltd
55 Crore
16 July 2015
Icici Bank Limited
2 Crore
12 September 2013
Icici Bank Limited
45 Lak
31 January 2019
Icici Bank Limited
3 Crore
07 March 2015
Icici Bank Limited
2 Crore
18 May 2012
Kotak Mahindra Bank Limited
1 Crore
05 August 2010
Icici Bank
50 Lak
13 December 2019
The Federal Bank Ltd
435 Crore
25 July 2022
Others
0
28 June 2018
Others
0
09 January 2019
Others
0
31 December 2018
Others
0
31 January 2019
Others
0
31 January 2019
Others
0
13 December 2019
Others
0
31 January 2018
Others
0
11 June 2019
Others
0
18 May 2012
Kotak Mahindra Bank Limited
0
12 September 2013
Icici Bank Limited
0
16 July 2015
Icici Bank Limited
0
05 August 2010
Icici Bank
0
07 March 2015
Icici Bank Limited
0
25 July 2022
Others
0
28 June 2018
Others
0
09 January 2019
Others
0
31 December 2018
Others
0
31 January 2019
Others
0
31 January 2019
Others
0
13 December 2019
Others
0
31 January 2018
Others
0
11 June 2019
Others
0
18 May 2012
Kotak Mahindra Bank Limited
0
12 September 2013
Icici Bank Limited
0
16 July 2015
Icici Bank Limited
0
05 August 2010
Icici Bank
0
07 March 2015
Icici Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-24122020
Form CHG-4-24122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16122020
Supplementary or Test audit report under section 143-16122020
Form DIR-12-16122020_signed
Form AOC - 4 CFS-16122020
Form AOC-4-16122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122020
List of share holders, debenture holders;-15122020
Directors report as per section 134(3)-15122020
Optional Attachment-(1)-15122020
Optional Attachment-(2)-15122020
Form MGT-7-15122020_signed
Form DPT-3-14082020-signed
Optional Attachment-(3)-27042020
Optional Attachment-(1)-27042020
Optional Attachment-(2)-27042020
Form DIR-12-27042020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042020
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
Instrument(s) of creation or modification of charge;-09012020
Form CHG-1-09012020_signed
Optional Attachment-(1)-09012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Form BEN - 2-26122019_signed