Company Information

CIN
Status
Date of Incorporation
05 February 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sushila Jagdish Kapadia
Sushila Jagdish Kapadia
Director/Designated Partner
over 2 years ago
Amol Jagdish Kapadia
Amol Jagdish Kapadia
Director/Designated Partner
about 15 years ago

Past Directors

Jagdish Jagmohandas Kapadia
Jagdish Jagmohandas Kapadia
Director
almost 28 years ago

Charges

46 Crore
04 November 2016
Standard Chartered Bank
5 Crore
14 December 2015
Kotak Mahindra Bank Limited
2 Crore
26 July 2012
Kotak Mahindra Bank Limited
10 Crore
08 September 2011
Hdfc Bank Limited
8 Crore
20 December 2009
Standard Chartered Bank
4 Crore
01 October 2009
Kotak Mahindra Bank Limited
7 Crore
25 July 2009
Hdfc Bank Limited
6 Crore
02 September 2008
Kotak Mahindra Bank Limited
2 Crore
21 January 2010
Kotak Mahindra Bank Limited
84 Lak
09 May 2023
Others
0
21 January 2023
Others
0
25 February 2022
Others
0
28 September 2021
Others
0
20 December 2009
Standard Chartered Bank
0
04 November 2016
Standard Chartered Bank
0
02 September 2008
Kotak Mahindra Bank Limited
0
26 July 2012
Kotak Mahindra Bank Limited
0
01 October 2009
Kotak Mahindra Bank Limited
0
08 September 2011
Hdfc Bank Limited
0
21 January 2010
Kotak Mahindra Bank Limited
0
14 December 2015
Kotak Mahindra Bank Limited
0
25 July 2009
Hdfc Bank Limited
0
09 May 2023
Others
0
21 January 2023
Others
0
25 February 2022
Others
0
28 September 2021
Others
0
20 December 2009
Standard Chartered Bank
0
04 November 2016
Standard Chartered Bank
0
02 September 2008
Kotak Mahindra Bank Limited
0
26 July 2012
Kotak Mahindra Bank Limited
0
01 October 2009
Kotak Mahindra Bank Limited
0
08 September 2011
Hdfc Bank Limited
0
21 January 2010
Kotak Mahindra Bank Limited
0
14 December 2015
Kotak Mahindra Bank Limited
0
25 July 2009
Hdfc Bank Limited
0

Documents

Form DPT-3-23102020-signed
Form DPT-3-19092020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form DPT-3-30062019
List of share holders, debenture holders;-18042019
Form MGT-7-18042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032019
Directors report as per section 134(3)-14032019
Form AOC-4-14032019_signed
Form MGT-14-07012019-signed
Altered articles of association-28122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122018
Altered memorandum of association-28122018
List of share holders, debenture holders;-02012018
Form MGT-7-02012018_signed
Directors report as per section 134(3)-11122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122017
Form AOC-4-11122017_signed
Form ADT-1-13102017_signed
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Copy of resolution passed by the company-13102017
Form CHG-1-03032017_signed
Instrument(s) of creation or modification of charge;-03032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170303
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022017