Company Information

CIN
Status
Date of Incorporation
21 March 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Hemant Jagdish Dave
Hemant Jagdish Dave
Director
over 11 years ago
Rakesh Subhash Sheth
Rakesh Subhash Sheth
Director
over 11 years ago

Charges

29 Crore
26 February 2019
Mahindra And Mahindra Financial Services Limited
9 Lak
21 February 2019
Mahindra And Mahindra Financial Services Limited
30 Lak
13 September 2018
Mahindra And Mahindra Financial Services Limited
25 Lak
26 June 2018
Hdfc Bank Limited
3 Crore
25 May 2018
Bassein Catholic Co-operative Bank Limited
5 Crore
10 May 2018
Mahindra And Mahindra Financial Services Limited
30 Lak
31 July 2017
Mahindra And Mahindra Financial Services Limited
50 Lak
28 June 2017
Bassein Catholic Co-operative Bank Limited
1 Crore
24 March 2017
Bassein Catholic Co-operative Bank Limited
68 Lak
31 March 2016
Mahindra And Mahindra Financial Services Limited
1 Crore
02 July 2015
Mahindra And Mahindra Financial Services Limited
1 Crore
13 September 2014
Vasai Vikas Sahakari Bank Ltd
4 Crore
22 June 2020
Bassein Catholic Co-operative Bank Limited
5 Crore
25 October 2019
State Bank Of India
11 Crore
02 May 2021
Mahindra And Mahindra Financial Services Limited
75 Lak
13 September 2014
Others
0
14 October 2021
Others
0
14 October 2021
Others
0
22 June 2020
Others
0
14 October 2021
Others
0
14 October 2021
Others
0
12 October 2021
Others
0
27 December 2021
Others
0
28 June 2017
Others
0
14 October 2021
Others
0
25 May 2018
Others
0
02 May 2021
Others
0
25 October 2019
State Bank Of India
0
21 February 2019
Others
0
26 February 2019
Others
0
26 June 2018
Hdfc Bank Limited
0
24 March 2017
Others
0
13 September 2018
Others
0
10 May 2018
Others
0
31 July 2017
Others
0
02 July 2015
Others
0
31 March 2016
Others
0
13 September 2014
Others
0
14 October 2021
Others
0
14 October 2021
Others
0
22 June 2020
Others
0
14 October 2021
Others
0
14 October 2021
Others
0
12 October 2021
Others
0
27 December 2021
Others
0
28 June 2017
Others
0
14 October 2021
Others
0
25 May 2018
Others
0
02 May 2021
Others
0
25 October 2019
State Bank Of India
0
21 February 2019
Others
0
26 February 2019
Others
0
26 June 2018
Hdfc Bank Limited
0
24 March 2017
Others
0
13 September 2018
Others
0
10 May 2018
Others
0
31 July 2017
Others
0
02 July 2015
Others
0
31 March 2016
Others
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form DPT-3-22092020-signed
Form CHG-4-29082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200829
Letter of the charge holder stating that the amount has been satisfied-24082020
Form CHG-1-24082020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-4-21072020_signed
Letter of the charge holder stating that the amount has been satisfied-14072020
Form MGT-14-12052020-signed
Form PAS-3-07052020_signed
Optional Attachment-(1)-07052020
Copy of Board or Shareholders? resolution-07052020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07052020
Complete record of private placement offers and acceptances in Form PAS-5.-07052020
Form CHG-4-07032020_signed
Form AOC-4(XBRL)-06032020_signed
Form MGT-7-06032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022020
Copy of MGT-8-28022020
List of share holders, debenture holders;-28022020
Form MGT-14-20112019-signed
Form SH-7-19112019-signed
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Optional Attachment-(1)-06112019
Altered memorandum of assciation;-06112019