Company Information

CIN
Status
Date of Incorporation
19 October 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,100,000
Authorised Capital
130,000,000

Directors

Anil L Biyani
Anil L Biyani
Director/Designated Partner
about 3 years ago
Nikunj Biyani
Nikunj Biyani
Director/Designated Partner
almost 5 years ago
Sunil Gopikishan Biyani
Sunil Gopikishan Biyani
Director/Designated Partner
almost 5 years ago
Hemant Kumar Bhotica
Hemant Kumar Bhotica
Director
about 10 years ago
Sanjay Ramprasad Rathi
Sanjay Ramprasad Rathi
Director
almost 14 years ago
Vivek Vijay Biyani
Vivek Vijay Biyani
Director
almost 18 years ago
Sanjeev Dasgupta
Sanjeev Dasgupta
Director
almost 20 years ago
Chandra Prakash Toshniwal
Chandra Prakash Toshniwal
Director
about 20 years ago

Past Directors

Manish Manaklal Kothari
Manish Manaklal Kothari
Additional Director
over 9 years ago
Navin Jain
Navin Jain
Director
about 10 years ago
Shishir Baijal
Shishir Baijal
Director
almost 20 years ago
Rajesh Ramjilal Kalyani
Rajesh Ramjilal Kalyani
Director
about 20 years ago

Charges

756 Crore
30 July 2019
Union Bank Of India
298 Crore
22 March 2018
Idbi Trusteeship Services Limited
115 Crore
09 September 2016
Idbi Trusteeship Services Limited
225 Crore
08 August 2014
Bank Of Baroda
100 Crore
17 December 2012
Axis Trustee Services Limited
280 Crore
22 August 2014
Central Bank Of India Limited
100 Crore
22 August 2014
Central Bank Of India Limited
135 Crore
05 May 2017
A. K. Capital Finance Private Limited
30 Crore
04 August 2006
Idbi Trusteeship Services Limited
230 Crore
13 March 2012
Central Bank Of India Limited
200 Crore
05 January 2009
Central Bank Of India
200 Crore
27 December 2019
Punjab National Bank
117 Crore
09 January 2020
Beacon Trusteeship Limited
25 Crore
22 March 2018
Idbi Trusteeship Services Limited
0
27 December 2019
Others
0
30 July 2019
Others
0
05 May 2017
Others
0
09 September 2016
Idbi Trusteeship Services Limited
0
09 January 2020
Others
0
22 August 2014
Central Bank Of India Limited
0
05 January 2009
Central Bank Of India
0
17 December 2012
Axis Trustee Services Limited
0
04 August 2006
Idbi Trusteeship Services Limited
0
13 March 2012
Central Bank Of India Limited
0
08 August 2014
Bank Of Baroda
0
22 August 2014
Central Bank Of India Limited
0
22 March 2018
Idbi Trusteeship Services Limited
0
27 December 2019
Others
0
30 July 2019
Others
0
05 May 2017
Others
0
09 September 2016
Idbi Trusteeship Services Limited
0
09 January 2020
Others
0
22 August 2014
Central Bank Of India Limited
0
05 January 2009
Central Bank Of India
0
17 December 2012
Axis Trustee Services Limited
0
04 August 2006
Idbi Trusteeship Services Limited
0
13 March 2012
Central Bank Of India Limited
0
08 August 2014
Bank Of Baroda
0
22 August 2014
Central Bank Of India Limited
0
22 March 2018
Idbi Trusteeship Services Limited
0
27 December 2019
Others
0
30 July 2019
Others
0
05 May 2017
Others
0
09 September 2016
Idbi Trusteeship Services Limited
0
09 January 2020
Others
0
22 August 2014
Central Bank Of India Limited
0
05 January 2009
Central Bank Of India
0
17 December 2012
Axis Trustee Services Limited
0
04 August 2006
Idbi Trusteeship Services Limited
0
13 March 2012
Central Bank Of India Limited
0
08 August 2014
Bank Of Baroda
0
22 August 2014
Central Bank Of India Limited
0

Documents

Form CHG-4-29052020_signed
Letter of the charge holder stating that the amount has been satisfied-29052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200529
Letter of the charge holder stating that the amount has been satisfied-04032020
Form CHG-4-04032020_signed
Interest in other entities;-28022020
Notice of resignation;-28022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022020
Form DIR-12-28022020_signed
Optional Attachment-(1)-28022020
Optional Attachment-(2)-28022020
Evidence of cessation;-28022020
Optional Attachment-(3)-28022020
Form BEN - 2-06022020_signed
Declaration under section 90-06022020
Instrument(s) of creation or modification of charge;-03022020
Form CHG-1-03022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Form CHG-1-03012020_signed
Instrument(s) of creation or modification of charge;-31122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191231
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DPT-3-22112019-signed
Form DPT-3-21112019-signed
Form ADT-1-11112019_signed
Form AOC-4(XBRL)-08112019_signed
Optional Attachment-(1)-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019