Company Information

CIN
Status
Date of Incorporation
05 April 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
35,000,000

Directors

Dinesh Nemichand Runwal
Dinesh Nemichand Runwal
Director
over 2 years ago
Paresh Nemichand Runwal
Paresh Nemichand Runwal
Director
almost 3 years ago
Vishal Shriram Kshirsagar
Vishal Shriram Kshirsagar
Director
over 12 years ago
Shrikant Phoolchand Bhakkad
Shrikant Phoolchand Bhakkad
Director
over 14 years ago

Past Directors

Manoj Dhruwkumar Peety
Manoj Dhruwkumar Peety
Director
over 14 years ago

Charges

34 Crore
21 November 2015
Kotak Mahindra Bank Limited
29 Crore
09 April 2013
Central Bank Of India
12 Crore
14 January 2012
State Bank Of Hyderabad
25 Crore
15 March 2023
Central Bank Of India
4 Crore
28 August 2023
State Bank Of India
0
15 March 2023
Others
0
09 April 2013
Central Bank Of India
0
21 November 2015
Others
0
14 January 2012
State Bank Of Hyderabad
0
28 August 2023
State Bank Of India
0
15 March 2023
Others
0
09 April 2013
Central Bank Of India
0
21 November 2015
Others
0
14 January 2012
State Bank Of Hyderabad
0

Documents

Form DPT-3-16102020-signed
Form CHG-1-08102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Instrument(s) of creation or modification of charge;-07102020
Form ADT-3-06102020_signed
Resignation letter-06102020
Form DPT-3-29082020-signed
Form CHG-1-17112019_signed
Form AOC-4(XBRL)-17112019_signed
Form MGT-7-08112019_signed
List of share holders, debenture holders;-07112019
Copy of MGT-8-07112019
Instrument(s) of creation or modification of charge;-25102019
Optional Attachment-(1)-25102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191025
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form ADT-1-23052019_signed
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
List of share holders, debenture holders;-24112018
Copy of MGT-8-24112018
Form MGT-7-24112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Form AOC-4(XBRL)-28102018_signed
Form CHG-1-20062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180620