Company Information

CIN
Status
Date of Incorporation
26 February 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Tarana Prakash Khubchandani
Tarana Prakash Khubchandani
Director/Designated Partner
about 2 years ago
Prakash Chain Khubchandani
Prakash Chain Khubchandani
Director/Designated Partner
over 2 years ago
Ria Talati Advani
Ria Talati Advani
Beneficial Owner
over 2 years ago
Avinash Hari Jotwani
Avinash Hari Jotwani
Director/Designated Partner
over 2 years ago
Rashna Noshir Talati
Rashna Noshir Talati
Beneficial Owner
over 2 years ago
Tanya Khubchandani Vatsa
Tanya Khubchandani Vatsa
Beneficial Owner
over 2 years ago
Akshay Vatsa
Akshay Vatsa
Director/Designated Partner
over 2 years ago
Xerxes Noshir Talati
Xerxes Noshir Talati
Director/Designated Partner
almost 3 years ago
Deepak Kumar Gupta
Deepak Kumar Gupta
Director/Designated Partner
almost 6 years ago
Ravi Gulab Khubchandani
Ravi Gulab Khubchandani
Director
about 17 years ago

Past Directors

Noshir Darabshaw Talati
Noshir Darabshaw Talati
Director
about 10 years ago
Chain Tekchand Khubchandani
Chain Tekchand Khubchandani
Director
almost 29 years ago

Charges

2 Crore
31 January 2019
Kotak Mahindra Prime Limited
17 Lak
16 December 2017
Vijaya Bank
20 Lak
19 July 2012
Vijaya Bank
1 Crore
16 December 2017
Vijaya Bank
0
19 July 2012
Vijaya Bank
0
31 January 2019
Others
0
16 December 2017
Vijaya Bank
0
19 July 2012
Vijaya Bank
0
31 January 2019
Others
0
16 December 2017
Vijaya Bank
0
19 July 2012
Vijaya Bank
0
31 January 2019
Others
0

Documents

Form DIR-12-31122020_signed
Evidence of cessation;-23122020
Notice of resignation;-23122020
Form MGT-14-27102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Form DPT-3-29092020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-21122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Directors report as per section 134(3)-01122019
Statement of Subsidiaries as per section 129 - Form AOC-1-01122019
Supplementary or Test audit report under section 143-01122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01122019
Form AOC - 4 CFS-01122019
Form ADT-1-09112019_signed
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Form DIR-12-02112019_signed
Notice of resignation;-22082019
Optional Attachment-(1)-22082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22082019
Evidence of cessation;-22082019
Interest in other entities;-22082019
Optional Attachment-(2)-22082019
Form DIR-12-22082019_signed
Form DPT-3-08072019
Auditor?s certificate-08072019
Form CHG-1-29032019_signed