Company Information

CIN
Status
Date of Incorporation
09 May 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
01 December 2022
Paid Up Capital
39,400,000
Authorised Capital
39,400,000

Directors

Rhea Pradeep Hirani
Rhea Pradeep Hirani
Director
over 2 years ago
Satyam Premji Vadher
Satyam Premji Vadher
Additional Director
almost 3 years ago
Santosh Kashiram Warang
Santosh Kashiram Warang
Director
almost 4 years ago
Pushpa Kishan Hirani
Pushpa Kishan Hirani
Director/Designated Partner
about 8 years ago
Arun Hirani
Arun Hirani
Director
almost 18 years ago

Past Directors

Kishan Gangaram Hirani
Kishan Gangaram Hirani
Director
about 15 years ago
Rahul Pradeep Hirani
Rahul Pradeep Hirani
Director
over 17 years ago
Jignesh Pratapbhai Shah
Jignesh Pratapbhai Shah
Director
over 18 years ago
Neha Pradeep Hirani
Neha Pradeep Hirani
Director
over 18 years ago
Pradeep Kishan Hirani
Pradeep Kishan Hirani
Director
over 18 years ago

Charges

1 Crore
31 October 2017
Bank Of India
1 Crore
16 September 2008
Hdfc Bank Limited
10 Crore
12 May 2009
State Bank Of India
45 Crore
31 October 2017
Bank Of India
0
12 May 2009
State Bank Of India
0
16 September 2008
Hdfc Bank Limited
0
31 October 2017
Bank Of India
0
12 May 2009
State Bank Of India
0
16 September 2008
Hdfc Bank Limited
0
31 October 2017
Bank Of India
0
12 May 2009
State Bank Of India
0
16 September 2008
Hdfc Bank Limited
0

Documents

Form MGT-7-02012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form AOC-4-30122020_signed
Notice of resignation filed with the company-07122020
Proof of dispatch-07122020
Acknowledgement received from company-07122020
Form DIR-11-07122020_signed
Form DIR-12-30112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112020
Interest in other entities;-25112020
Form MGT-7-24102020_signed
List of share holders, debenture holders;-19102020
Form AOC-4-28092020_signed
Optional Attachment-(1)-27092020
Directors report as per section 134(3)-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Form ADT-1-24092020_signed
Copy of resolution passed by the company-23092020
Copy of written consent given by auditor-23092020
Optional Attachment-(1)-23092020
Form AOC-4-16042018_signed
Form MGT-7-16042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
Directors report as per section 134(3)-12042018
List of share holders, debenture holders;-12042018
Instrument(s) of creation or modification of charge;-30112017
CERTIFICATE OF REGISTRATION OF CHARGE-20171130