Company Information

CIN
Status
Date of Incorporation
24 May 2021
State / ROC
Maharashtra / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
380,000,000
Authorised Capital
880,000,000

Directors

Monil Harish Vikam
Monil Harish Vikam
Director/Designated Partner
about 2 years ago
Sandeep Gupta
Sandeep Gupta
Director/Designated Partner
over 2 years ago
Kalpesh Hasmukh Mehta
Kalpesh Hasmukh Mehta
Director/Designated Partner
over 4 years ago

Past Directors

Kuppuswami Neelakantan
Kuppuswami Neelakantan
Director
over 4 years ago

Charges

50 Crore
08 July 2022
Kotak Mahindra Bank Limited
50 Crore
08 July 2022
Others
0
08 July 2022
Others
0
08 July 2022
Others
0
08 July 2022
Others
0

Documents

Form MSME FORM I-28042023_signed
Form AOC-4(XBRL)-16112022
Copy of MGT-8-16112022
List of share holders, debenture holders;-16112022
Form MGT-7-17112022_signed
Form DIR-12-17102022_signed
Form ADT-1-15102022_signed
Copy of resolution passed by the company-11102022
Copy of written consent given by auditor-11102022
Optional Attachment-(1)-11102022
CERTIFICATE OF REGISTRATION OF CHARGE-20220816
Instrument(s) of creation or modification of charge;-29072022
Form CHG-1-29072022
Form DIR-12-21122021_signed
Optional Attachment-(4)-15122021
Optional Attachment-(2)-15122021
Optional Attachment-(1)-15122021
Evidence of cessation;-15122021
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122021
Form INC-20A-26052021_signed
-26052021
Optional Attachment-(1)-26052021
Form URC-1-24052021-signed
CERTIFICATE OF INCORPORATION-20210524
Affidavit from all the members/partners for dissolution of the entity-21052021
A copy of latest Income Tax return of the firm-21052021
Consent of majority of members-21052021
Copy of Newspaper advertisement-21052021
Copy of the instrument constituting or regulating the entity-21052021
Certificate from a CA/CS/CWA certifying the compliance with all the provisions of Stamp Act, to the extent applicable-21052021