Company Information

CIN
Status
Date of Incorporation
01 August 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Krysh Kishore Bajaj
Krysh Kishore Bajaj
Director/Designated Partner
over 2 years ago
Kintu Kishore Bajaj
Kintu Kishore Bajaj
Director
over 2 years ago

Past Directors

Kishore Bhajandas Bajaj
Kishore Bhajandas Bajaj
Director
over 19 years ago

Charges

178 Crore
27 February 2019
Piramal Trusteeship Services Private Limited
35 Crore
22 September 2017
Piramal Trusteeship Services Private Limited
100 Crore
18 June 2007
Indian Overseas Bank
14 Crore
04 December 2020
Piramal Trusteeship Services Private Limited
14 Crore
26 July 2021
Piramal Trusteeship Services Private Limited
6 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
6 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
2 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
2 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
3 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
1 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
6 Crore
16 May 2023
Hdfc Bank Limited
0
04 December 2020
Others
0
26 May 2021
Others
0
26 July 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
22 September 2017
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
27 February 2019
Others
0
18 June 2007
Indian Overseas Bank
0
16 May 2023
Hdfc Bank Limited
0
04 December 2020
Others
0
26 May 2021
Others
0
26 July 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
22 September 2017
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
27 February 2019
Others
0
18 June 2007
Indian Overseas Bank
0
01 December 2023
Hdfc Bank Limited
0
16 May 2023
Hdfc Bank Limited
0
04 December 2020
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 July 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
22 September 2017
Others
0
26 May 2021
Others
0
27 February 2019
Others
0
18 June 2007
Indian Overseas Bank
0

Documents

Form DPT-3-31082020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27072019
Form ADT-1-14052019
Copy of resolution passed by the company-14052019
Copy of the intimation sent by company-14052019
Copy of written consent given by auditor-14052019
Instrument(s) of creation or modification of charge;-25032019
Optional Attachment-(1)-25032019
Form CHG-1-25032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Form MGT-14-22022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Directors report as per section 134(3)-16042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Form AOC-4-16042018_signed