Company Information

CIN
Status
Date of Incorporation
03 May 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Gautam Harshvadan Pandya
Gautam Harshvadan Pandya
Director
over 2 years ago
Ruchita Ravindra Patil
Ruchita Ravindra Patil
Director
over 7 years ago
Vipul Harshavadan Pandya
Vipul Harshavadan Pandya
Director
over 12 years ago
Amrish Harshvardhan Pandya
Amrish Harshvardhan Pandya
Director
over 12 years ago

Charges

2 Crore
28 March 2018
Axis Bank Limited
2 Crore
02 June 2014
Dena Bank
24 Lak
12 July 2018
Yes Bank Limited
13 Lak
22 July 2020
Axis Bank Limited
39 Lak
22 March 2017
Yes Bank Limited
31 Lak
22 March 2017
Yes Bank Limited
0
12 July 2018
Yes Bank Limited
0
22 July 2020
Axis Bank Limited
0
28 March 2018
Axis Bank Limited
0
02 June 2014
Dena Bank
0
22 March 2017
Yes Bank Limited
0
12 July 2018
Yes Bank Limited
0
22 July 2020
Axis Bank Limited
0
28 March 2018
Axis Bank Limited
0
02 June 2014
Dena Bank
0
22 March 2017
Yes Bank Limited
0
12 July 2018
Yes Bank Limited
0
22 July 2020
Axis Bank Limited
0
28 March 2018
Axis Bank Limited
0
02 June 2014
Dena Bank
0

Documents

Form DPT-3-04112020-signed
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-16092020
Form CHG-1-28082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200828
Instrument(s) of creation or modification of charge;-26082020
Optional Attachment-(1)-26082020
Form DPT-3-15052020-signed
Form CHG-4-05032020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Form INC-28-25022020-signed
Optional Attachment-(1)-09022020
Copy of court order or NCLT or CLB or order by any other competent authority.-09022020
Form INC-28-13012020-signed
Form CHG-1-13012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Copy of court order or NCLT or CLB or order by any other competent authority.-02012020
Optional Attachment-(1)-02012020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Letter of the charge holder stating that the amount has been satisfied-22102019
Form CHG-4-22102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019