Company Information

CIN
Status
Date of Incorporation
15 February 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,000
Authorised Capital
200,000

Directors

Kapil Satyabhusan Girotra
Kapil Satyabhusan Girotra
Director/Designated Partner
almost 3 years ago
Devika Hemendra Thakrar
Devika Hemendra Thakrar
Director/Designated Partner
over 17 years ago
Nisha Hemendra Thakrar
Nisha Hemendra Thakrar
Director
almost 33 years ago

Past Directors

Nicole Hemendra Thakrar
Nicole Hemendra Thakrar
Director
over 17 years ago
Hemendra Kalidas Thakrar
Hemendra Kalidas Thakrar
Director
almost 33 years ago

Charges

2 Crore
21 September 2018
Sbi Cards And Payment Services Private Limited.
6 Lak
28 August 2017
Kotak Mahindra Bank Limited
2 Crore
29 June 2015
Citi Bank N.a.
50 Lak
25 July 2000
The Thane Janata Sahakari Bank Ltd
2 Lak
23 January 2023
State Bank Of India
0
29 June 2015
Citi Bank N.a.
0
28 August 2017
Others
0
21 September 2018
Others
0
25 July 2000
The Thane Janata Sahakari Bank Ltd
0
23 January 2023
State Bank Of India
0
29 June 2015
Citi Bank N.a.
0
28 August 2017
Others
0
21 September 2018
Others
0
25 July 2000
The Thane Janata Sahakari Bank Ltd
0
23 January 2023
State Bank Of India
0
29 June 2015
Citi Bank N.a.
0
28 August 2017
Others
0
21 September 2018
Others
0
25 July 2000
The Thane Janata Sahakari Bank Ltd
0

Documents

Form DPT-3-21092020-signed
Form BEN - 2-02012020_signed
Declaration under section 90-31122019
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Directors report as per section 134(3)-25112019
Auditor?s certificate-05072019
Form DPT-3-27062019
Form DIR-12-22052019_signed
Form ADT-1-29042019_signed
Evidence of cessation;-24042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Directors report as per section 134(3)-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
List of share holders, debenture holders;-19112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112018
Form CHG-1-27102018
Instrument(s) of creation or modification of charge;-27102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181027
List of share holders, debenture holders;-23022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Directors report as per section 134(3)-23022018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23022018
Form MGT-7-23022018_signed