Company Information

CIN
Status
Date of Incorporation
15 March 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Dharmesh Harishbhai Desai
Dharmesh Harishbhai Desai
Director
over 11 years ago
Nandkishor Kantilal Tated
Nandkishor Kantilal Tated
Director
over 11 years ago
Atul Satishchandra Jain
Atul Satishchandra Jain
Director/Designated Partner
over 11 years ago

Past Directors

Gurupreet Gurucharansingh Bagga
Gurupreet Gurucharansingh Bagga
Director
over 11 years ago
Avneet Gurmeet Bagga
Avneet Gurmeet Bagga
Director
over 11 years ago
Sweetu Rajesh Shah
Sweetu Rajesh Shah
Director
over 11 years ago

Charges

1 Crore
20 October 2018
Icici Bank Limited
19 Lak
24 August 2017
Hdfc Bank Limited
14 Lak
27 December 2016
Hdfc Bank Limited
64 Lak
16 January 2016
Tata Capital Financial Services Limited
14 Lak
13 February 2020
Hdfc Bank Limited
23 Lak
08 April 2023
Hdfc Bank Limited
0
13 February 2020
Hdfc Bank Limited
0
24 August 2017
Hdfc Bank Limited
0
16 January 2016
Tata Capital Financial Services Limited
0
27 December 2016
Hdfc Bank Limited
0
20 October 2018
Others
0
08 April 2023
Hdfc Bank Limited
0
13 February 2020
Hdfc Bank Limited
0
24 August 2017
Hdfc Bank Limited
0
16 January 2016
Tata Capital Financial Services Limited
0
27 December 2016
Hdfc Bank Limited
0
20 October 2018
Others
0

Documents

Form DPT-3-19082020-signed
Form CHG-1-10072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Form INC-22-07072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07072020
Optional Attachment-(1)-07072020
Copy of board resolution authorizing giving of notice-07072020
Copies of the utility bills as mentioned above (not older than two months)-07072020
Optional Attachment-(2)-23032020
Optional Attachment-(1)-23032020
Instrument(s) of creation or modification of charge;-23032020
Form MGT-7-15122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form DPT-3-29062019
Evidence of cessation;-24062019
Notice of resignation;-24062019
Form DIR-12-24062019_signed
Optional Attachment-(1)-23012019
Instrument(s) of creation or modification of charge;-23012019
Form CHG-1-23012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190123
List of share holders, debenture holders;-14122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
Form AOC-4-14122018_signed