Company Information

CIN
Status
Date of Incorporation
24 August 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Reshma Akbar Pathan
Reshma Akbar Pathan
Director/Designated Partner
over 6 years ago
Akbar Kasim Pathan
Akbar Kasim Pathan
Additional Director
over 7 years ago
Dheemant Prabhakar Vyas
Dheemant Prabhakar Vyas
Director/Designated Partner
about 8 years ago

Past Directors

Nikhil Vishaya Shinde
Nikhil Vishaya Shinde
Additional Director
about 8 years ago
Keyur Ashwin Shah
Keyur Ashwin Shah
Additional Director
almost 12 years ago
Vallabhbhai Bhikhabhai Sangani
Vallabhbhai Bhikhabhai Sangani
Additional Director
over 12 years ago
Jagdish Chatrabhuj Manek
Jagdish Chatrabhuj Manek
Additional Director
over 13 years ago
Sonal Hemal Thakker
Sonal Hemal Thakker
Director
over 13 years ago
Saurabh Ashokkumar Jain
Saurabh Ashokkumar Jain
Director
over 13 years ago

Charges

2 Crore
16 December 2017
Bank Of India
2 Crore
16 December 2017
Bank Of India
0
16 December 2017
Bank Of India
0
16 December 2017
Bank Of India
0

Documents

Form ADT-1-09092020_signed
Copy of resolution passed by the company-04092020
Copy of written consent given by auditor-04092020
Copy of the intimation sent by company-04092020
Optional Attachment-(2)-31032019
Optional Attachment-(1)-31032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032019
Form DIR-12-31032019_signed
Form DIR-12-18052018_signed
Evidence of cessation;-18052018
Notice of resignation;-18052018
Optional Attachment-(1)-18052018
Form DIR-12-16052018_signed
Optional Attachment-(2)-15052018
Optional Attachment-(1)-15052018
Interest in other entities;-15052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15052018
Optional Attachment-(1)-26032018
Form CHG-1-26032018_signed
Instrument(s) of creation or modification of charge;-26032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180326
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Directors report as per section 134(3)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Evidence of cessation;-14112017
Form DIR-12-14112017_signed
Notice of resignation;-14112017
Optional Attachment-(1)-14112017
Form AOC-4-14112017_signed