Company Information

CIN
Status
Date of Incorporation
16 September 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,764,710
Authorised Capital
15,000,000

Past Directors

Yashvardhan Thakore Jayesh
Yashvardhan Thakore Jayesh
Whole Time Director
over 10 years ago
Ashish Ashok Choudhary
Ashish Ashok Choudhary
Director
over 12 years ago
Vijay Ramdeo Bajaj
Vijay Ramdeo Bajaj
Managing Director
over 12 years ago

Charges

10 Crore
12 April 2019
Ecl Finance Limited
31 Lak
18 March 2019
Axis Bank Limited
40 Lak
25 June 2018
Axis Bank Limited
2 Crore
26 May 2018
Axis Bank Limited
1 Crore
25 May 2018
Axis Bank Limited
3 Crore
10 August 2015
Hdfc Bank Limited
1 Crore
07 October 2013
Bank Of India
40 Lak
07 October 2013
Bank Of India
20 Lak
13 October 2020
Axis Bank Limited
72 Lak
25 November 2021
Axis Bank Limited
1 Crore
25 November 2021
Axis Bank Limited
1 Crore
25 November 2021
Axis Bank Limited
0
25 May 2018
Axis Bank Limited
0
25 November 2021
Axis Bank Limited
0
10 August 2015
Hdfc Bank Limited
0
18 March 2019
Axis Bank Limited
0
25 June 2018
Axis Bank Limited
0
26 May 2018
Axis Bank Limited
0
13 October 2020
Axis Bank Limited
0
07 October 2013
Bank Of India
0
12 April 2019
Others
0
07 October 2013
Bank Of India
0
25 November 2021
Axis Bank Limited
0
25 May 2018
Axis Bank Limited
0
25 November 2021
Axis Bank Limited
0
10 August 2015
Hdfc Bank Limited
0
18 March 2019
Axis Bank Limited
0
25 June 2018
Axis Bank Limited
0
26 May 2018
Axis Bank Limited
0
13 October 2020
Axis Bank Limited
0
07 October 2013
Bank Of India
0
12 April 2019
Others
0
07 October 2013
Bank Of India
0
25 November 2021
Axis Bank Limited
0
25 May 2018
Axis Bank Limited
0
25 November 2021
Axis Bank Limited
0
10 August 2015
Hdfc Bank Limited
0
18 March 2019
Axis Bank Limited
0
25 June 2018
Axis Bank Limited
0
26 May 2018
Axis Bank Limited
0
13 October 2020
Axis Bank Limited
0
07 October 2013
Bank Of India
0
12 April 2019
Others
0
07 October 2013
Bank Of India
0

Documents

Optional Attachment-(3)-23122020
Optional Attachment-(2)-23122020
Optional Attachment-(1)-23122020
Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form DPT-3-16092020-signed
Form AOC-4-10122019_signed
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form DPT-3-30062019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Optional Attachment-(2)-03062019
Optional Attachment-(1)-03062019
Copy of the intimation sent by company-03062019
Evidence of cessation;-15052019
Form DIR-12-15052019_signed
Notice of resignation;-15052019
Form CHG-1-10052019_signed
Optional Attachment-(2)-10052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190510