Company Information

CIN
Status
Date of Incorporation
01 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Kushal Vasant Jain
Kushal Vasant Jain
Director
over 2 years ago
Manish Vipin Desai
Manish Vipin Desai
Director/Designated Partner
over 2 years ago
Sagar Venilal Purohit
Sagar Venilal Purohit
Director
about 11 years ago

Past Directors

Gaurav Sureshkumar Picha
Gaurav Sureshkumar Picha
Additional Director
over 13 years ago

Charges

10 Crore
07 February 2017
Kotak Mahindra Bank Limited
8 Crore
01 July 2015
Vijaya Bank
6 Crore
20 March 2014
Indian Bank
75 Lak
31 May 2021
Bank Of Baroda
10 Crore
06 August 2020
Kotak Mahindra Bank Limited
58 Lak
07 February 2017
Others
0
06 August 2020
Others
0
31 May 2021
Others
0
20 March 2014
Indian Bank
0
01 July 2015
Vijaya Bank
0
07 February 2017
Others
0
06 August 2020
Others
0
31 May 2021
Others
0
20 March 2014
Indian Bank
0
01 July 2015
Vijaya Bank
0
07 February 2017
Others
0
06 August 2020
Others
0
31 May 2021
Others
0
20 March 2014
Indian Bank
0
01 July 2015
Vijaya Bank
0

Documents

Form DIR-12-08122020_signed
Evidence of cessation;-04122020
Notice of resignation;-04122020
Optional Attachment-(1)-04122020
Form DPT-3-01102020-signed
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Instrument(s) of creation or modification of charge;-18082020
Form INC-22-27022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26022020
Copy of board resolution authorizing giving of notice-26022020
Copies of the utility bills as mentioned above (not older than two months)-26022020
Form MGT-14-09012020_signed
Optional Attachment-(1)-08012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012020
Optional Attachment-(2)-08012020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form ADT-1-11112019_signed
Copy of the intimation sent by company-08112019
Copy of resolution passed by the company-08112019
Copy of written consent given by auditor-08112019
Form DPT-3-23072019