Company Information

CIN
Status
Date of Incorporation
06 July 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Bhagwandas Mulji Karia
Bhagwandas Mulji Karia
Director
about 2 years ago
Avnish Harish Karia
Avnish Harish Karia
Director/Designated Partner
over 2 years ago
Bankim Harish Karia
Bankim Harish Karia
Director
over 28 years ago
Harish Mulji Karia
Harish Mulji Karia
Director
over 33 years ago
Dineshchandra Mulji Karia
Dineshchandra Mulji Karia
Director
over 33 years ago

Charges

16 Crore
17 June 2016
Standard Chartered Bank
51 Lak
25 March 2014
Standard Chartered Bank
15 Crore
14 August 2015
Dbs Bank Ltd
1 Crore
22 December 2011
Union Bank Of India
6 Crore
22 December 2011
Union Bank Of India
5 Crore
24 March 2008
Barclays Bank Plc
4 Crore
28 December 2010
Barclays Bank Plc
6 Crore
13 March 2009
Ing Vysya Bank Limited
5 Crore
25 June 2007
Centurion Bank Of Punjab Ltd.
2 Crore
05 September 2005
Citibank N.a.
2 Crore
02 February 2021
Yes Bank Limited
15 Crore
05 October 2020
Standard Chartered Bank
1 Crore
14 October 2022
Hdfc Bank Limited
0
02 February 2021
Yes Bank Limited
0
27 September 2021
Yes Bank Limited
0
05 October 2020
Standard Chartered Bank
0
25 March 2014
Standard Chartered Bank
0
17 June 2016
Standard Chartered Bank
0
28 December 2010
Barclays Bank Plc
0
13 March 2009
Ing Vysya Bank Limited
0
24 March 2008
Barclays Bank Plc
0
14 August 2015
Dbs Bank Ltd
0
22 December 2011
Union Bank Of India
0
25 June 2007
Centurion Bank Of Punjab Ltd.
0
22 December 2011
Union Bank Of India
0
05 September 2005
Citibank N.a.
0
14 October 2022
Hdfc Bank Limited
0
02 February 2021
Yes Bank Limited
0
27 September 2021
Yes Bank Limited
0
05 October 2020
Standard Chartered Bank
0
25 March 2014
Standard Chartered Bank
0
17 June 2016
Standard Chartered Bank
0
28 December 2010
Barclays Bank Plc
0
13 March 2009
Ing Vysya Bank Limited
0
24 March 2008
Barclays Bank Plc
0
14 August 2015
Dbs Bank Ltd
0
22 December 2011
Union Bank Of India
0
25 June 2007
Centurion Bank Of Punjab Ltd.
0
22 December 2011
Union Bank Of India
0
05 September 2005
Citibank N.a.
0

Documents

Form DPT-3-09122020-signed
Form MSME FORM I-30102020_signed
Instrument(s) of creation or modification of charge;-12102020
Form CHG-1-12102020_signed
Optional Attachment-(1)-12102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201012
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form MSME FORM I-18092020_signed
Form DPT-3-14092020-signed
Form INC-22-31012020_signed
Copies of the utility bills as mentioned above (not older than two months)-31012020
Copy of board resolution authorizing giving of notice-31012020
Optional Attachment-(1)-31012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31012020
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Directors report as per section 134(3)-12102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form AOC-4-12102019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Optional Attachment-(1)-10102019
Letter of the charge holder stating that the amount has been satisfied-14082019
Form CHG-4-14082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190814
Form DPT-3-30062019
Form MSME FORM I-29052019_signed