Company Information

CIN
Status
Date of Incorporation
02 April 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Dhoundu Bhagawan Chawan
Dhoundu Bhagawan Chawan
Director
almost 2 years ago
Umesh Amrutlal Dave
Umesh Amrutlal Dave
Director/Designated Partner
almost 3 years ago
Minal Vipin Ladda
Minal Vipin Ladda
Director
over 18 years ago

Past Directors

Sanjay Balkrishna Sawant
Sanjay Balkrishna Sawant
Director
about 12 years ago
Bhaskar Pajave Gunaji
Bhaskar Pajave Gunaji
Director
about 14 years ago
Hiralal Moolchand Bafna
Hiralal Moolchand Bafna
Director
over 18 years ago
Lekhraj Jasraj Jain
Lekhraj Jasraj Jain
Director
over 18 years ago
Sanjay Vishambharlal Deora
Sanjay Vishambharlal Deora
Director
over 18 years ago

Charges

202 Crore
24 June 2014
Ifci Limited
202 Crore
24 June 2014
Ifci Limited
150 Crore
24 June 2014
Ifci Limited
0
24 June 2014
Ifci Limited
0
24 June 2014
Ifci Limited
0
24 June 2014
Ifci Limited
0
24 June 2014
Ifci Limited
0
24 June 2014
Ifci Limited
0

Documents

Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
List of share holders, debenture holders;-01112018
Form DIR-12-07062018-signed
Form ADT-1-27042018_signed
Copy of the intimation sent by company-26042018
Copy of written consent given by auditor-26042018
Copy of resolution passed by the company-26042018
Form AOC-4-14042018_signed
Form MGT-7-14042018_signed
List of share holders, debenture holders;-13042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042018
Directors report as per section 134(3)-13042018
Optional Attachment-(1)-13042018
Evidence of cessation;-13042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042018
Declaration by first director-13042018
Form CHG-1-26052016_signed
Form CHG-4-26052016_signed
Instrument(s) of creation or modification of charge;-26052016
Letter of the charge holder stating that the amount has been satisfied-26052016
CERTIFICATE OF SATISFACTION OF CHARGE-20160526
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160526