Company Information

CIN
Status
Date of Incorporation
27 September 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
8,100,000
Authorised Capital
10,000,000

Directors

Vipul Jawaharlal Mugdiya
Vipul Jawaharlal Mugdiya
Director
about 13 years ago
Harish Babulal Lodha
Harish Babulal Lodha
Director
about 13 years ago

Past Directors

Anand Ramanlal Lodha
Anand Ramanlal Lodha
Additional Director
about 12 years ago
Mahendra Shantilal Mutha
Mahendra Shantilal Mutha
Director
about 13 years ago
Nishant Dilip Karnawat
Nishant Dilip Karnawat
Director
about 13 years ago

Charges

10 Crore
22 May 2013
Phoenix Arc Private Limited
5 Crore
21 May 2013
Phoenix Arc Private Limited
5 Crore
21 May 2013
Others
0
22 May 2013
Others
0
21 May 2013
Others
0
22 May 2013
Others
0
21 May 2013
Others
0
22 May 2013
Others
0

Documents

Form CHG-1-15112017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171115
Optional Attachment-(2)-13112017
Optional Attachment-(1)-13112017
Instrument(s) of creation or modification of charge;-13112017
Form DIR-12-01122016_signed
Notice of resignation;-30112016
Evidence of cessation;-30112016
Resignation Letter-130715.PDF
Form ADT-3-130715.PDF
FormSchV-210415 for the FY ending on-310314.OCT
Form23AC-190415 for the FY ending on-310314.OCT
Form DIR-11-271114.OCT
Form MGT-14-071114.OCT
Form DIR-12-071114.OCT
Copy of resolution-061114.PDF
-071114.OCT
Form DIR-11-241014.OCT
Form MGT-14-270614.PDF
Copy of resolution-270614.PDF
Form 32-301213.OCT
Optional Attachment 1-301213.PDF
Optional Attachment 2-301213.PDF
Form 23B for period 010413 to 310314-151113.OCT
Form 32-011213.OCT
Evidence of cessation-011213.PDF
FormSchV-011213 for the FY ending on-310313.OCT
Form23AC-011213 for the FY ending on-310313.OCT
Certificate of Registration of Mortgage-290613.PDF
Instrument of creation or modification of charge-290613.PDF