Company Information

CIN
Status
Date of Incorporation
19 November 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 August 2023
Paid Up Capital
21,875,000
Authorised Capital
50,000,000

Directors

Nitin Dnyandeo Gawali
Nitin Dnyandeo Gawali
Director/Designated Partner
almost 3 years ago
Rajesh Satinderpal Jaggi
Rajesh Satinderpal Jaggi
Director
about 10 years ago
Rajesh Krishnakumar Goyal
Rajesh Krishnakumar Goyal
Director
about 12 years ago
Pradeep Kumar Goyal
Pradeep Kumar Goyal
Director/Designated Partner
about 14 years ago

Past Directors

Mahendra Siddheshwar Waghule
Mahendra Siddheshwar Waghule
Director
over 4 years ago
Dhruti Narendra Dholakia
Dhruti Narendra Dholakia
Additional Director
about 5 years ago
Thomas Francis Arackaparambil
Thomas Francis Arackaparambil
Director
about 15 years ago

Charges

915 Crore
14 August 2017
Axis Bank Limited
75 Crore
04 November 2020
Idbi Trusteeship Services Limited
915 Crore
04 November 2020
Idbi Trusteeship Services Limited
0
14 August 2017
Axis Bank Limited
0
04 November 2020
Idbi Trusteeship Services Limited
0
14 August 2017
Axis Bank Limited
0
04 November 2020
Idbi Trusteeship Services Limited
0
14 August 2017
Axis Bank Limited
0
04 November 2020
Idbi Trusteeship Services Limited
0
14 August 2017
Axis Bank Limited
0
02 November 2023
Idbi Trusteeship Services Limited
0
04 November 2020
Idbi Trusteeship Services Limited
0
14 August 2017
Axis Bank Limited
0

Documents

Optional Attachment-(2)-19112020
Optional Attachment-(1)-19112020
Instrument(s) of creation or modification of charge;-19112020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Form DIR-12-06112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112020
Evidence of cessation;-04112020
Interest in other entities;-04112020
Notice of resignation;-04112020
Optional Attachment-(1)-04112020
Form MSME FORM I-29102020_signed
Form DPT-3-15102020-signed
Form ADT-1-03102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Optional Attachment-(1)-30092020
Directors report as per section 134(3)-30092020
List of share holders, debenture holders;-30092020
Form MGT-7-30092020_signed
Form AOC-4-30092020
Copy of written consent given by auditor-25092020
Optional Attachment-(1)-25092020
Copy of resolution passed by the company-25092020
Auditor?s certificate-23062020
Form MGT-14-02062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062020
Form CHG-4-12052020_signed
Letter of the charge holder stating that the amount has been satisfied-12052020
Form DPT-3-22042020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020