Company Information

CIN
Status
Date of Incorporation
29 March 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,850,020
Authorised Capital
10,000,000

Directors

Chirag Narendra Chhajer
Chirag Narendra Chhajer
Beneficial Owner
almost 3 years ago
Shreyans Narendra Chhajer
Shreyans Narendra Chhajer
Director
almost 8 years ago
Vasudha Chirag Chhajer
Vasudha Chirag Chhajer
Director/Designated Partner
about 11 years ago

Past Directors

Narendrakumar Bachhraj Chhajer
Narendrakumar Bachhraj Chhajer
Managing Director
over 21 years ago
Paras Nahata .
Paras Nahata .
Director
over 21 years ago

Charges

7 Crore
23 September 2019
Icici Bank Limited
2 Crore
28 February 2017
Icici Bank Limited
4 Crore
18 September 2015
Kotak Mahindra Bank Limited
4 Crore
24 July 2012
Citibank N. A.
4 Crore
02 January 2012
Icici Bank Limited
4 Crore
22 October 2020
Icici Bank Limited
32 Lak
22 October 2020
Icici Bank Limited
39 Lak
22 October 2020
Others
0
22 October 2020
Others
0
23 September 2019
Others
0
28 February 2017
Others
0
18 September 2015
Kotak Mahindra Bank Limited
0
24 July 2012
Citibank N. A.
0
02 January 2012
Icici Bank Limited
0
22 October 2020
Others
0
22 October 2020
Others
0
23 September 2019
Others
0
28 February 2017
Others
0
18 September 2015
Kotak Mahindra Bank Limited
0
24 July 2012
Citibank N. A.
0
02 January 2012
Icici Bank Limited
0
22 October 2020
Others
0
22 October 2020
Others
0
23 September 2019
Others
0
28 February 2017
Others
0
18 September 2015
Kotak Mahindra Bank Limited
0
24 July 2012
Citibank N. A.
0
02 January 2012
Icici Bank Limited
0

Documents

Form DPT-3-19112020-signed
Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Optional Attachment-(1)-31102020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Form DPT-3-18092020-signed
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
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
List of share holders, debenture holders;-07112019
Form CHG-1-07112019_signed
Instrument(s) of creation or modification of charge;-30102019
Form BEN - 2-30072019_signed
Declaration under section 90-27072019
Form DPT-3-03072019
Form MGT-7-06112018_signed
List of share holders, debenture holders;-02112018
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form INC-28-21022018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180221
Form DIR-12-09022018_signed
Optional Attachment-(1)-09022018
Declaration by first director-09022018
Optional Attachment-(2)-09022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09022018