Company Information

CIN
Status
Date of Incorporation
23 March 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Poonam Jaiprakash Bhambhani
Poonam Jaiprakash Bhambhani
Director
over 2 years ago
Jaiprakash Hardas Bhambhani
Jaiprakash Hardas Bhambhani
Director
over 2 years ago

Past Directors

Duru Hardas Bhambhani
Duru Hardas Bhambhani
Director
over 18 years ago

Charges

4 Crore
28 December 2018
Ambit Finvest Private Limited
4 Crore
12 August 2016
Nkgsb Co Op. Bank Limited
73 Lak
20 April 2012
Kotak Mahindra Bank Limited
75 Lak
17 November 2009
Idbi Bank Limited
80 Lak
16 July 2020
Indusind Bank Ltd.
4 Crore
23 December 2022
Yes Bank Limited
0
16 July 2020
Others
0
29 November 2021
Yes Bank Limited
0
28 December 2018
Others
0
12 August 2016
Others
0
20 April 2012
Kotak Mahindra Bank Limited
0
17 November 2009
Idbi Bank Limited
0
23 December 2022
Yes Bank Limited
0
16 July 2020
Others
0
29 November 2021
Yes Bank Limited
0
28 December 2018
Others
0
12 August 2016
Others
0
20 April 2012
Kotak Mahindra Bank Limited
0
17 November 2009
Idbi Bank Limited
0
23 December 2022
Yes Bank Limited
0
16 July 2020
Others
0
29 November 2021
Yes Bank Limited
0
28 December 2018
Others
0
12 August 2016
Others
0
20 April 2012
Kotak Mahindra Bank Limited
0
17 November 2009
Idbi Bank Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-28122020
Form CHG-4-28122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201228
Form DPT-3-17092020-signed
Optional Attachment-(2)-10082020
Form CHG-1-10082020_signed
Instrument(s) of creation or modification of charge;-10082020
Optional Attachment-(1)-10082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Form CHG-4-04072020_signed
Letter of the charge holder stating that the amount has been satisfied-03072020
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-25022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200225
Form CHG-4-10022020_signed
Letter of the charge holder stating that the amount has been satisfied-05022020
Form MSME FORM I-16012020_signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Form MSME FORM I-08072019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(2)-04022019