Company Information

CIN
Status
Date of Incorporation
30 June 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,050,000
Authorised Capital
3,500,000

Directors

Maheshkumar Roshanlal Bapna
Maheshkumar Roshanlal Bapna
Director/Designated Partner
over 2 years ago
Azad Dinesh Jain
Azad Dinesh Jain
Additional Director
over 10 years ago
Saroj Mahesh Bafna
Saroj Mahesh Bafna
Additional Director
over 10 years ago
Sangeeta Anil Bafana
Sangeeta Anil Bafana
Additional Director
over 10 years ago
Pushpa Roshanlal Bafna
Pushpa Roshanlal Bafna
Additional Director
over 10 years ago
Roshanlal Motilal Bafna
Roshanlal Motilal Bafna
Additional Director
over 10 years ago
Dineshkumar Nanalal Jain
Dineshkumar Nanalal Jain
Managing Director
over 19 years ago

Past Directors

Shakuntala Nanalal Bafna
Shakuntala Nanalal Bafna
Additional Director
over 10 years ago

Charges

5 Crore
25 January 2018
Icici Bank Limited
5 Crore
22 May 2014
Indusind Bank Ltd.
2 Crore
09 November 2020
Icici Bank Limited
95 Lak
04 July 2022
Hdfc Bank Limited
0
25 January 2022
Others
0
25 January 2018
Others
0
09 November 2020
Others
0
22 May 2014
Indusind Bank Ltd.
0
04 July 2022
Hdfc Bank Limited
0
25 January 2022
Others
0
25 January 2018
Others
0
09 November 2020
Others
0
22 May 2014
Indusind Bank Ltd.
0
04 July 2022
Hdfc Bank Limited
0
25 January 2022
Others
0
25 January 2018
Others
0
09 November 2020
Others
0
22 May 2014
Indusind Bank Ltd.
0

Documents

Form CHG-1-23112020_signed
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form DPT-3-04102020-signed
Form BEN - 2-29122019_signed
Declaration under section 90-23122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Form MGT-7-18112019_signed
Copy of MGT-8-15112019
List of share holders, debenture holders;-15112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-26072019
Form CHG-4-19032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190319
Letter of the charge holder stating that the amount has been satisfied-18032019
Letter of the charge holder stating that the amount has been satisfied-14022019
Form INC-28-29012019-signed
Optional Attachment-(1)-28012019
Copy of court order or NCLT or CLB or order by any other competent authority.-28012019
Copy of court order or NCLT or CLB or order by any other competent authority.-21012019
Copy of MGT-8-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018