Company Information

CIN
Status
Date of Incorporation
15 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,290,000
Authorised Capital
20,000,000

Directors

Uday Mehra Tilakraj
Uday Mehra Tilakraj
Director
over 2 years ago
Swati Rajesh Agarwal
Swati Rajesh Agarwal
Director/Designated Partner
over 2 years ago
Bhupendra Ghanshyamdas Rathi
Bhupendra Ghanshyamdas Rathi
Director
over 11 years ago

Past Directors

Babulal Khinkaran Purva
Babulal Khinkaran Purva
Director
over 11 years ago
Aashita Mehra
Aashita Mehra
Director
over 14 years ago
Rajesh Atmanand Agarwal
Rajesh Atmanand Agarwal
Director
over 14 years ago

Charges

3 Crore
29 February 2012
Hdfc Bank Limited
2 Crore
14 June 2011
Bank Of India
12 Crore
29 September 2011
Bank Of India
30 Lak
29 November 2021
Hdfc Bank Limited
20 Lak
30 January 2023
Others
0
30 January 2023
Others
0
29 November 2021
Hdfc Bank Limited
0
29 February 2012
Hdfc Bank Limited
0
29 September 2011
Bank Of India
0
14 June 2011
Bank Of India
0
30 January 2023
Others
0
30 January 2023
Others
0
29 November 2021
Hdfc Bank Limited
0
29 February 2012
Hdfc Bank Limited
0
29 September 2011
Bank Of India
0
14 June 2011
Bank Of India
0

Documents

Form DPT-3-26112020-signed
Optional Attachment-(1)-28092020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-25042019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Letter of the charge holder stating that the amount has been satisfied-22042019
Form CHG-4-14012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190114
Letter of the charge holder stating that the amount has been satisfied-10012019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Letter of the charge holder stating that the amount has been satisfied-22112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102018
Evidence of cessation;-08102018
Form DIR-12-08102018_signed
Notice of resignation;-08102018
Form e-CODS-19042018_signed
Form ADT-1-16042018_signed
Optional Attachment-(1)-16042018
Copy of written consent given by auditor-16042018
Copy of resolution passed by the company-16042018
Copy of the intimation sent by company-16042018
Directors report as per section 134(3)-06022018
Form AOC-4-06022018_signed