Company Information

CIN
Status
Date of Incorporation
14 January 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
116,475,000
Authorised Capital
120,000,000

Directors

Aniket Rohidas Mhatre
Aniket Rohidas Mhatre
Director/Designated Partner
over 2 years ago
Ashish Vasantrao Kini
Ashish Vasantrao Kini
Director/Designated Partner
almost 9 years ago

Past Directors

Tejas Kamalakar Mhatre
Tejas Kamalakar Mhatre
Director
about 10 years ago
Radheya Kashinath Khanolkar
Radheya Kashinath Khanolkar
Director
almost 14 years ago

Charges

72 Crore
22 March 2019
Shapoorji Pallonji Finance Private Limited
25 Crore
07 June 2017
Union Bank Of India
14 Crore
28 January 2014
Union Bank Of India
7 Crore
28 May 2013
Bank Of India
25 Crore
19 September 2019
Shapoorji Pallonji Finance Private Limited
25 Crore
02 June 2021
Union Bank Of India
33 Lak
02 June 2021
Others
0
22 March 2019
Others
0
19 September 2019
Others
0
28 May 2013
Bank Of India
0
07 June 2017
Others
0
28 January 2014
Union Bank Of India
0
02 June 2021
Others
0
22 March 2019
Others
0
19 September 2019
Others
0
28 May 2013
Bank Of India
0
07 June 2017
Others
0
28 January 2014
Union Bank Of India
0
02 June 2021
Others
0
22 March 2019
Others
0
19 September 2019
Others
0
28 May 2013
Bank Of India
0
07 June 2017
Others
0
28 January 2014
Union Bank Of India
0

Documents

Form CHG-1-05112019_signed
Instrument(s) of creation or modification of charge;-05112019
Optional Attachment-(1)-05112019
Optional Attachment-(2)-05112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03062019
Form AOC-4(XBRL)-03062019_signed
Instrument(s) of creation or modification of charge;-18042019
Optional Attachment-(2)-18042019
Optional Attachment-(1)-18042019
Optional Attachment-(3)-18042019
Form CHG-1-18042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190418
Form CHG-1-05122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171205
Optional Attachment-(1)-24112017
Instrument(s) of creation or modification of charge;-24112017
Optional Attachment-(2)-24112017
Copy of MGT-8-27042017
List of share holders, debenture holders;-27042017
Form MGT-7-27042017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012017
Evidence of cessation;-19012017
Form DIR-12-19012017_signed
Notice of resignation;-19012017
Letter of appointment;-19012017
Form CHG-4-16012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170116
Letter of the charge holder stating that the amount has been satisfied-13012017
Copy of board resolution authorizing giving of notice-07112016