Company Information

CIN
Status
Date of Incorporation
12 July 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,407,000
Authorised Capital
25,000,000

Directors

Mujib Abdulhamid Birya
Mujib Abdulhamid Birya
Director/Designated Partner
almost 3 years ago
Munib Abdul Hamid Birya
Munib Abdul Hamid Birya
Director/Designated Partner
almost 27 years ago
Mohamed Siraj Birya
Mohamed Siraj Birya
Director
over 29 years ago

Past Directors

Hamdasn Afzal Weldon
Hamdasn Afzal Weldon
Director
about 11 years ago

Charges

60 Lak
19 July 2017
Hdfc Bank Limited
60 Lak
26 April 2012
Hdfc Bank Limited
1 Crore
06 May 2009
Hdfc Bank Limited
5 Lak
13 January 2001
The Memon Co-op. Bank Ltd
1 Crore
19 July 2017
Hdfc Bank Limited
0
13 January 2001
The Memon Co-op. Bank Ltd
0
26 April 2012
Hdfc Bank Limited
0
06 May 2009
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
13 January 2001
The Memon Co-op. Bank Ltd
0
26 April 2012
Hdfc Bank Limited
0
06 May 2009
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
13 January 2001
The Memon Co-op. Bank Ltd
0
26 April 2012
Hdfc Bank Limited
0
06 May 2009
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
13 January 2001
The Memon Co-op. Bank Ltd
0
26 April 2012
Hdfc Bank Limited
0
06 May 2009
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form DPT-3-26062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Notice of resignation;-24112018
Evidence of cessation;-24112018
Form DIR-12-24112018_signed
Form AOC-4-05122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form CHG-1-28102017-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171028
Instrument(s) of creation or modification of charge;-21102017
Optional Attachment-(1)-21102017
Form ADT-1-11102017_signed
Copy of the intimation sent by company-11102017
Copy of written consent given by auditor-11102017
Copy of resolution passed by the company-11102017