Company Information

CIN
Status
Date of Incorporation
16 May 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
10,000,000

Directors

Kishore Dhanrajmal Nichlani
Kishore Dhanrajmal Nichlani
Director/Designated Partner
almost 2 years ago
Vinod Uttamchand Jashnani
Vinod Uttamchand Jashnani
Director/Designated Partner
over 2 years ago
Aakash Vinod Jashnani
Aakash Vinod Jashnani
Beneficial Owner
over 14 years ago
Sagar Ashok Nichlani
Sagar Ashok Nichlani
Director/Designated Partner
over 17 years ago
Amit Jawaharlal Modi
Amit Jawaharlal Modi
Director/Designated Partner
over 17 years ago
Chandan Ashokkumar Nichlani
Chandan Ashokkumar Nichlani
Director
over 20 years ago
Ramesh Varumal Gambani
Ramesh Varumal Gambani
Director/Designated Partner
over 35 years ago

Past Directors

Sunil Inderlal Talreja
Sunil Inderlal Talreja
Director
over 35 years ago

Charges

7 Crore
30 August 2018
Kotak Mahindra Bank Limited
7 Crore
29 March 2011
Bank Of Baroda
1 Crore
25 January 2005
Bank Of Baroda
1 Crore
22 June 2005
Bank Of Baroda
3 Crore
08 April 1991
Maharashtra State Financial Corporation
49 Lak
30 August 2018
Others
0
08 April 1991
Maharashtra State Financial Corporation
0
25 January 2005
Bank Of Baroda
0
22 June 2005
Bank Of Baroda
0
29 March 2011
Bank Of Baroda
0
30 August 2018
Others
0
08 April 1991
Maharashtra State Financial Corporation
0
25 January 2005
Bank Of Baroda
0
22 June 2005
Bank Of Baroda
0
29 March 2011
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-19112020
Optional Attachment-(1)-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112020
Directors report as per section 134(3)-19112020
Optional Attachment-(2)-19112020
Form MGT-7-19112020_signed
Form AOC-4-19112020_signed
Form DPT-3-22102020-signed
Optional Attachment-(1)-27082020
List of depositors-27082020
Auditor?s certificate-27082020
Form DPT-3-14082020-signed
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Optional Attachment-(1)-26102019
Optional Attachment-(2)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form BEN - 2-27082019_signed
Declaration under section 90-27082019