Company Information

CIN
Status
Date of Incorporation
27 March 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
30,000,000
Authorised Capital
45,000,000

Directors

Chimanlal Ramji Savla
Chimanlal Ramji Savla
Director/Designated Partner
almost 3 years ago
Ankur Dhiraj Savla
Ankur Dhiraj Savla
Director
almost 3 years ago

Past Directors

Mihir Dhirajlal Savla
Mihir Dhirajlal Savla
Additional Director
over 10 years ago
Dhirajlal Ramji Savla
Dhirajlal Ramji Savla
Director
about 12 years ago
Hemang Chimanlal Savla
Hemang Chimanlal Savla
Director
about 25 years ago
Champshi Devshi Shah
Champshi Devshi Shah
Director
over 28 years ago

Charges

22 Crore
04 April 2018
Ecl Finance Limited
22 Crore
29 June 2017
Hdfc Bank Limited
14 Lak
21 April 2016
Hdfc Bank Limited
15 Lak
27 January 2015
Hdfc Bank Limited
5 Lak
10 April 2015
Hdfc Bank Limited
18 Lak
27 March 1998
Bank Of India
5 Crore
27 March 1998
Bank Of India
11 Crore
18 June 2014
Bank Of India
22 Crore
15 April 1998
Bank Of India
7 Crore
01 June 2022
Others
0
04 April 2018
Others
0
21 April 2016
Hdfc Bank Limited
0
18 June 2014
Bank Of India
0
15 April 1998
Bank Of India
0
27 January 2015
Hdfc Bank Limited
0
10 April 2015
Hdfc Bank Limited
0
27 March 1998
Bank Of India
0
27 March 1998
Bank Of India
0
29 June 2017
Hdfc Bank Limited
0
01 June 2022
Others
0
04 April 2018
Others
0
21 April 2016
Hdfc Bank Limited
0
18 June 2014
Bank Of India
0
15 April 1998
Bank Of India
0
27 January 2015
Hdfc Bank Limited
0
10 April 2015
Hdfc Bank Limited
0
27 March 1998
Bank Of India
0
27 March 1998
Bank Of India
0
29 June 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-20102020-signed
Form CHG-4-07102020_signed
Letter of the charge holder stating that the amount has been satisfied-06102020
Form DPT-3-15042020-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Optional Attachment-(1)-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form DPT-3-24062019
Optional Attachment-(1)-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Form AOC-4-19112018_signed
Form CHG-4-21082018_signed
Letter of the charge holder stating that the amount has been satisfied-21082018
Letter of the charge holder stating that the amount has been satisfied-14062018
Form CHG-4-14062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180614
Instrument(s) of creation or modification of charge;-03052018
Form CHG-1-03052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180503
Letter of the charge holder stating that the amount has been satisfied-17042018
Form CHG-4-17042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180417
Evidence of cessation;-22032018
Notice of resignation;-22032018