Company Information

CIN
Status
Date of Incorporation
17 March 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Suresh Balwant Mutneja
Suresh Balwant Mutneja
Director/Designated Partner
over 2 years ago
Shallu Suresh Mutneja
Shallu Suresh Mutneja
Director/Designated Partner
over 2 years ago

Charges

49 Crore
15 May 2015
Icici Bank Limited
2 Crore
30 September 2014
Citi Bank N.a.
9 Crore
18 May 2012
Union Bank Of India
17 Crore
31 December 2004
Union Bank Of India
17 Crore
12 December 2011
Hdfc Bank Limited
3 Crore
27 September 2011
Union Bank Of India
5 Crore
21 December 2005
Citibank N A
2 Lak
17 July 2006
Citicorp Finance (india) Ltd.
2 Lak
26 May 2006
Sbi Factors And Commercial Services Private Limited
1 Crore
29 September 2020
Union Bank Of India
3 Crore
15 September 2020
Union Bank Of India
99 Lak
03 May 2021
Hdfc Bank Limited
32 Lak
29 December 2022
Others
0
02 February 2023
Others
0
15 May 2015
Icici Bank Limited
0
30 September 2014
Citi Bank N.a.
0
07 May 2022
Hdfc Bank Limited
0
15 September 2020
Others
0
15 March 2022
Others
0
17 December 2021
Others
0
03 January 2022
Hdfc Bank Limited
0
31 December 2004
Others
0
29 September 2020
Others
0
03 May 2021
Hdfc Bank Limited
0
18 May 2012
Others
0
26 May 2006
Sbi Factors And Commercial Services Private Limited
0
17 July 2006
Citicorp Finance (india) Ltd.
0
27 September 2011
Union Bank Of India
0
21 December 2005
Citibank N A
0
12 December 2011
Hdfc Bank Limited
0
29 December 2022
Others
0
02 February 2023
Others
0
15 May 2015
Icici Bank Limited
0
30 September 2014
Citi Bank N.a.
0
07 May 2022
Hdfc Bank Limited
0
15 September 2020
Others
0
15 March 2022
Others
0
17 December 2021
Others
0
03 January 2022
Hdfc Bank Limited
0
31 December 2004
Others
0
29 September 2020
Others
0
03 May 2021
Hdfc Bank Limited
0
18 May 2012
Others
0
26 May 2006
Sbi Factors And Commercial Services Private Limited
0
17 July 2006
Citicorp Finance (india) Ltd.
0
27 September 2011
Union Bank Of India
0
21 December 2005
Citibank N A
0
12 December 2011
Hdfc Bank Limited
0
29 December 2022
Others
0
02 February 2023
Others
0
15 May 2015
Icici Bank Limited
0
30 September 2014
Citi Bank N.a.
0
07 May 2022
Hdfc Bank Limited
0
15 September 2020
Others
0
15 March 2022
Others
0
17 December 2021
Others
0
03 January 2022
Hdfc Bank Limited
0
31 December 2004
Others
0
29 September 2020
Others
0
03 May 2021
Hdfc Bank Limited
0
18 May 2012
Others
0
26 May 2006
Sbi Factors And Commercial Services Private Limited
0
17 July 2006
Citicorp Finance (india) Ltd.
0
27 September 2011
Union Bank Of India
0
21 December 2005
Citibank N A
0
12 December 2011
Hdfc Bank Limited
0

Documents

Form CHG-1-09122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Form CHG-1-08122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Instrument(s) of creation or modification of charge;-06122020
Form DPT-3-04082020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112019
Form AOC-4(XBRL)-12112019_signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Copy of resolution passed by the company-11112019
Form DPT-3-27062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019
Form ADT-1-07052019_signed
Copy of written consent given by auditor-07052019
Copy of the intimation sent by company-07052019
Copy of resolution passed by the company-07052019
Optional Attachment-(2)-07052019
Optional Attachment-(1)-07052019
Form MGT-7-25122018_signed
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form AOC-4(XBRL)-29102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018