Company Information

CIN
Status
Date of Incorporation
13 April 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
65,000,000

Directors

Pinkesh Bhupendra Shah
Pinkesh Bhupendra Shah
Director/Designated Partner
over 2 years ago
Sangeeta Bhupendra Shah
Sangeeta Bhupendra Shah
Director/Designated Partner
about 6 years ago
Niraj Prafulla Shah
Niraj Prafulla Shah
Director/Designated Partner
about 7 years ago
Anita Niraj Shah
Anita Niraj Shah
Director/Designated Partner
about 7 years ago

Past Directors

Bhavik Bhupendra Shah
Bhavik Bhupendra Shah
Director
over 14 years ago

Charges

14 Crore
30 November 2018
The Federal Bank Ltd
12 Crore
16 April 2018
Janakalyan Co-op. Bank Limited
2 Crore
14 May 2013
Jankalyan Co-op Bank Limited
1 Crore
16 April 2018
Others
0
30 November 2018
Others
0
14 May 2013
Jankalyan Co-op Bank Limited
0
16 April 2018
Others
0
30 November 2018
Others
0
14 May 2013
Jankalyan Co-op Bank Limited
0
16 April 2018
Others
0
30 November 2018
Others
0
14 May 2013
Jankalyan Co-op Bank Limited
0
16 April 2018
Others
0
30 November 2018
Others
0
14 May 2013
Jankalyan Co-op Bank Limited
0
16 April 2018
Others
0
30 November 2018
Others
0
14 May 2013
Jankalyan Co-op Bank Limited
0

Documents

Form ADT-1-12122019_signed
Copy of resolution passed by the company-19112019
Copy of the intimation sent by company-19112019
Copy of written consent given by auditor-19112019
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
List of share holders, debenture holders;-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Optional Attachment-(1)-07112019
Optional Attachment-(1)-26102019
Form DIR-12-26102019_signed
Proof of dispatch-23012019
Notice of resignation filed with the company-23012019
Acknowledgement received from company-23012019
Form DIR-11-23012019_signed
Evidence of cessation;-19012019
Form DIR-12-19012019_signed
Notice of resignation;-19012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012019
Instrument(s) of creation or modification of charge;-20122018
Form CHG-1-20122018_signed
Optional Attachment-(1)-20122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181220
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Directors report as per section 134(3)-08122018
List of share holders, debenture holders;-08122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed