Company Information

CIN
Status
Date of Incorporation
25 April 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Dhruvi Pankaj Parekh
Dhruvi Pankaj Parekh
Director/Designated Partner
over 2 years ago
Pankaj Bhupatbhai Parekh
Pankaj Bhupatbhai Parekh
Director
over 2 years ago

Past Directors

Rajesh Harkishandas Modi
Rajesh Harkishandas Modi
Director
almost 14 years ago
Banwarilal Sitaram Kabra
Banwarilal Sitaram Kabra
Director
over 29 years ago

Charges

2 Crore
31 August 2018
Idfc First Bank Limited
1 Crore
28 October 2014
Icici Bank Limited
80 Lak
17 August 2012
Bombay Mercantile Co-operative Bank Limited
25 Lak
30 April 2013
Bombay Mercantile Co-operative Bank Limited
70 Lak
20 July 2012
Bombay Mercantile Co-operative Bank Limited
25 Lak
25 January 1988
Union Bank Of India
10 Lak
31 August 2018
Others
0
28 October 2014
Icici Bank Limited
0
20 July 2012
Bombay Mercantile Co-operative Bank Limited
0
25 January 1988
Union Bank Of India
0
30 April 2013
Bombay Mercantile Co-operative Bank Limited
0
17 August 2012
Bombay Mercantile Co-operative Bank Limited
0
31 August 2018
Others
0
28 October 2014
Icici Bank Limited
0
20 July 2012
Bombay Mercantile Co-operative Bank Limited
0
25 January 1988
Union Bank Of India
0
30 April 2013
Bombay Mercantile Co-operative Bank Limited
0
17 August 2012
Bombay Mercantile Co-operative Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form DPT-3-05052020-signed
Form DIR-12-06032020_signed
Evidence of cessation;-03032020
Notice of resignation;-03032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11022020
Form DIR-12-11022020_signed
Optional Attachment-(1)-11022020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-27112019_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 DPT-3-25062019
Form AOC-4-07122018_signed
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form MGT-7-27112018_signed
List of share holders, debenture holders;-21112018
Instrument(s) of creation or modification of charge;-16102018
Form CHG-1-16102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181016
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-13102016_signed