Company Information

CIN
Status
Date of Incorporation
26 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Yogesh Pravinchandra Thakkar
Yogesh Pravinchandra Thakkar
Director/Designated Partner
over 2 years ago
Ashok Kashinath Jadhav
Ashok Kashinath Jadhav
Director/Designated Partner
over 2 years ago
Jasmeet Singh Chhabra
Jasmeet Singh Chhabra
Nominee Director
about 17 years ago
Ramesh Tikuchand Jogani
Ramesh Tikuchand Jogani
Nominee Director
about 17 years ago

Past Directors

Hitesh Girish Rathod
Hitesh Girish Rathod
Director
about 11 years ago
Atithi Narendra Patel
Atithi Narendra Patel
Director
over 11 years ago
Hiren Narendra Patel
Hiren Narendra Patel
Director
over 11 years ago
Ripan Somchand Shah
Ripan Somchand Shah
Director
almost 12 years ago
Ajay Yashwant Acharya
Ajay Yashwant Acharya
Director
almost 12 years ago

Charges

830 Crore
16 October 2015
Il & Fs Trust Company Limited
30 Crore
16 February 2015
Axis Trustee Services Limited
350 Crore
21 February 2014
Axis Trustee Services Limited
200 Crore
27 June 2013
Allahabad Bank
250 Crore
17 February 2010
Idbi Trusteeship Services Limited
150 Crore
17 February 2010
Idbi Trusteeship Services Limited
0
27 June 2013
Others
0
21 February 2014
Axis Trustee Services Limited
0
16 February 2015
Axis Trustee Services Limited
0
16 October 2015
Il & Fs Trust Company Limited
0
17 February 2010
Idbi Trusteeship Services Limited
0
27 June 2013
Others
0
21 February 2014
Axis Trustee Services Limited
0
16 February 2015
Axis Trustee Services Limited
0
16 October 2015
Il & Fs Trust Company Limited
0

Documents

Form AOC-4(XBRL)-02102020_signed
Form ADT-1-27092020_signed
Copy of written consent given by auditor-27092020
Copy of MGT-8-27092020
Optional Attachment-(1)-27092020
List of share holders, debenture holders;-27092020
Optional Attachment-(2)-27092020
Approval letter for extension of AGM;-27092020
Approval letter of extension of financial year of AGM-26092020
Copy of resolution passed by the company-27092020
Copy of the intimation sent by company-27092020
Form MGT-7-27092020_signed
Form DIR-12-01062020_signed
Evidence of cessation;-01062020
Optional Attachment-(2)-28012020
Form DIR-12-28012020_signed
Optional Attachment-(1)-28012020
Form MGT-7-18062019_signed
Optional Attachment-(1)-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Form AOC-4(XBRL)-14062019_signed
Copy of MGT-8-13062019
List of share holders, debenture holders;-13062019
Optional Attachment-(1)-13062019
Evidence of cessation;-29052019
Form DIR-12-29052019_signed
Form ADT-1-26102018_signed
Copy of resolution passed by the company-25102018
Copy of written consent given by auditor-25102018
Optional Attachment-(1)-25102018