Company Information

CIN
Status
Date of Incorporation
16 July 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Dipen Narendra Mehta
Dipen Narendra Mehta
Director
almost 3 years ago
Narendra Jayantilal Mehta
Narendra Jayantilal Mehta
Director
over 32 years ago

Charges

2 Crore
21 May 2018
Hdfc Bank Limited
1 Crore
29 January 2007
Citibank N.a.
1 Crore
30 June 2011
Dcb Bank Limited
2 Crore
26 June 2014
Dcb Bank Limited
35 Lak
29 January 2009
Citibank N. A.
2 Crore
08 February 2008
Citibank N. A.
2 Crore
09 February 1995
Union Bank Of India
3 Lak
21 May 2018
Hdfc Bank Limited
0
11 March 2022
Others
0
26 June 2014
Dcb Bank Limited
0
30 June 2011
Dcb Bank Limited
0
29 January 2009
Citibank N. A.
0
09 February 1995
Union Bank Of India
0
29 January 2007
Citibank N.a.
0
08 February 2008
Citibank N. A.
0
21 May 2018
Hdfc Bank Limited
0
11 March 2022
Others
0
26 June 2014
Dcb Bank Limited
0
30 June 2011
Dcb Bank Limited
0
29 January 2009
Citibank N. A.
0
09 February 1995
Union Bank Of India
0
29 January 2007
Citibank N.a.
0
08 February 2008
Citibank N. A.
0
21 May 2018
Hdfc Bank Limited
0
11 March 2022
Others
0
26 June 2014
Dcb Bank Limited
0
30 June 2011
Dcb Bank Limited
0
29 January 2009
Citibank N. A.
0
09 February 1995
Union Bank Of India
0
29 January 2007
Citibank N.a.
0
08 February 2008
Citibank N. A.
0

Documents

Form DPT-3-05112020-signed
Form DPT-3-21092020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form BEN - 2-02082019_signed
Declaration under section 90-26072019
Form DPT-3-28062019
Form ADT-1-15042019_signed
Optional Attachment-(1)-13042019
Copy of written consent given by auditor-13042019
Optional Attachment-(2)-13042019
Form MGT-7-26122018_signed
List of share holders, debenture holders;-20122018
Form AOC-4-02112018_signed
Form CHG-4-31102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181031
Letter of the charge holder stating that the amount has been satisfied-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Instrument(s) of creation or modification of charge;-14072018
Form CHG-1-14072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180714
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed