Company Information

CIN
Status
Date of Incorporation
23 August 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
24 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Iftikhar Khan
Iftikhar Khan
Director/Designated Partner
over 2 years ago
Shyam Amritlal Zaveri
Shyam Amritlal Zaveri
Director
over 27 years ago

Charges

8 Crore
31 July 2019
Deutsche Bank Ag
4 Crore
04 January 2019
Axis Bank Limited
4 Crore
21 May 2004
Union Bank Of India
2 Crore
03 January 2011
Union Bank Of India
50 Lak
28 November 2013
Union Bank Of India
38 Lak
27 April 2021
Others
0
31 July 2019
Others
0
04 January 2019
Axis Bank Limited
0
28 November 2013
Union Bank Of India
0
21 May 2004
Union Bank Of India
0
03 January 2011
Union Bank Of India
0
27 April 2021
Others
0
31 July 2019
Others
0
04 January 2019
Axis Bank Limited
0
28 November 2013
Union Bank Of India
0
21 May 2004
Union Bank Of India
0
03 January 2011
Union Bank Of India
0
27 April 2021
Others
0
31 July 2019
Others
0
04 January 2019
Axis Bank Limited
0
28 November 2013
Union Bank Of India
0
21 May 2004
Union Bank Of India
0
03 January 2011
Union Bank Of India
0
27 April 2021
Others
0
31 July 2019
Others
0
04 January 2019
Axis Bank Limited
0
28 November 2013
Union Bank Of India
0
21 May 2004
Union Bank Of India
0
03 January 2011
Union Bank Of India
0
27 April 2021
Others
0
31 July 2019
Others
0
04 January 2019
Axis Bank Limited
0
28 November 2013
Union Bank Of India
0
21 May 2004
Union Bank Of India
0
03 January 2011
Union Bank Of India
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form CHG-1-11102019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191011
Instrument(s) of creation or modification of charge;-11092019
Optional Attachment-(1)-11092019
Form DPT-3-30062019
Auditor?s certificate-30062019
List of depositors-30062019
Form MGT-14-21022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190221
Instrument(s) of creation or modification of charge;-02022019
Form CHG-1-02022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190202
Altered memorandum of association-24012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012019
Letter of the charge holder stating that the amount has been satisfied-23012019
Form CHG-4-23012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190123
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-10122018_signed
Directors report as per section 134(3)-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Copy of written consent given by auditor-02062018
Copy of the intimation sent by company-02062018
Copy of resolution passed by the company-02062018