Company Information

CIN
Status
Date of Incorporation
27 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
21 September 2022
Paid Up Capital
125,187,590
Authorised Capital
140,000,000

Directors

Mukesh Balrajsingh Tyagi
Mukesh Balrajsingh Tyagi
Director/Designated Partner
almost 3 years ago
Sangeeta Mukesh Tyagi
Sangeeta Mukesh Tyagi
Director/Designated Partner
about 20 years ago

Charges

49 Crore
25 January 2010
State Bank Of Travancore
38 Crore
16 June 2006
State Bank Of India
40 Crore
14 August 2020
State Bank Of India
3 Crore
24 June 2021
Hdfc Bank Limited
1 Crore
10 June 2021
State Bank Of India
3 Crore
16 May 2023
Others
0
31 March 2023
State Bank Of India
0
25 April 2023
Others
0
28 February 2023
State Bank Of India
0
30 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
03 December 2021
State Bank Of India
0
24 June 2021
Hdfc Bank Limited
0
10 June 2021
State Bank Of India
0
14 August 2020
State Bank Of India
0
16 June 2006
State Bank Of India
0
25 January 2010
State Bank Of Travancore
0
16 May 2023
Others
0
31 March 2023
State Bank Of India
0
25 April 2023
Others
0
28 February 2023
State Bank Of India
0
30 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
03 December 2021
State Bank Of India
0
24 June 2021
Hdfc Bank Limited
0
10 June 2021
State Bank Of India
0
14 August 2020
State Bank Of India
0
16 June 2006
State Bank Of India
0
25 January 2010
State Bank Of Travancore
0
16 May 2023
Others
0
31 March 2023
State Bank Of India
0
25 April 2023
Others
0
28 February 2023
State Bank Of India
0
30 July 2022
Hdfc Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
03 December 2021
State Bank Of India
0
24 June 2021
Hdfc Bank Limited
0
10 June 2021
State Bank Of India
0
14 August 2020
State Bank Of India
0
16 June 2006
State Bank Of India
0
25 January 2010
State Bank Of Travancore
0

Documents

Form CHG-1-25122020_signed
Instrument(s) of creation or modification of charge;-24122020
Optional Attachment-(1)-24122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Optional Attachment-(1)-16122020
Form CHG-1-16122020
Optional Attachment-(2)-16122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-4-14122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Letter of the charge holder stating that the amount has been satisfied-13122020
Form DPT-3-02122020-signed
Form DPT-3-01092020-signed
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Optional Attachment-(1)-31082020
Optional Attachment-(2)-31082020
Optional Attachment-(3)-31082020
Instrument(s) of creation or modification of charge;-31082020
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Copy of MGT-8-04112019
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Evidence of cessation;-25092019
Form DIR-12-25092019_signed
Form DPT-3-30062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
Form AOC-4(XBRL)-12042019_signed