Company Information

CIN
Status
Date of Incorporation
11 July 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,900,000
Authorised Capital
150,000,000

Directors

Bimal Kantilal Haria
Bimal Kantilal Haria
Director/Designated Partner
almost 3 years ago
Kunal Ramesh Shah
Kunal Ramesh Shah
Director/Designated Partner
almost 3 years ago
Ramesh Keshavji Shah
Ramesh Keshavji Shah
Director
about 3 years ago

Past Directors

Ketan Keshavji Shah
Ketan Keshavji Shah
Director
over 14 years ago

Charges

74 Crore
19 June 2013
Bank Of Baroda
1 Crore
13 January 2012
Bank Of Baroda
69 Crore
02 December 2011
Bank Of Baroda
69 Crore
09 October 2000
Central Bank Of India
20 Lak
19 January 1999
Central Bank Of India
15 Lak
23 March 1989
Sardar Bhilawala Pardi People
71 Thousand
18 August 1980
State Bank Of India
1 Lak
24 October 1978
State Bank Of India
2 Lak
06 January 2010
Idbi Bank Limited
15 Crore
15 June 2020
Hdfc Bank Limited
74 Crore
15 June 2020
Hdfc Bank Limited
0
02 December 2011
Others
0
13 January 2012
Others
0
19 June 2013
Bank Of Baroda
0
09 October 2000
Central Bank Of India
0
24 October 1978
State Bank Of India
0
18 August 1980
State Bank Of India
0
23 March 1989
Sardar Bhilawala Pardi People
0
19 January 1999
Central Bank Of India
0
06 January 2010
Idbi Bank Limited
0
15 June 2020
Hdfc Bank Limited
0
02 December 2011
Others
0
13 January 2012
Others
0
19 June 2013
Bank Of Baroda
0
09 October 2000
Central Bank Of India
0
24 October 1978
State Bank Of India
0
18 August 1980
State Bank Of India
0
23 March 1989
Sardar Bhilawala Pardi People
0
19 January 1999
Central Bank Of India
0
06 January 2010
Idbi Bank Limited
0

Documents

Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Form DPT-3-23092020-signed
Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form AOC-4(XBRL)-27082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26082020
Form CHG-4-22072020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200722
Optional Attachment-(1)-24062020
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200624
Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-31122019_signed
Form DPT-3-12072019
Form DIR-12-28062019_signed
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Form DIR-12-30042019_signed
Notice of resignation;-27042019
Evidence of cessation;-27042019
Form DIR-12-11042019_signed