Company Information

CIN
Status
Date of Incorporation
01 February 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
176,923,950
Authorised Capital
210,000,000

Directors

Ankit Pradip Chopra
Ankit Pradip Chopra
Director/Designated Partner
over 2 years ago
Gyanchand Surajmal Mehta
Gyanchand Surajmal Mehta
Director/Designated Partner
over 6 years ago
Pradip Bastimal Chopra
Pradip Bastimal Chopra
Director
almost 20 years ago

Past Directors

Amish Sushil Mehta
Amish Sushil Mehta
Director
about 10 years ago
Manish Kalidas Dodia
Manish Kalidas Dodia
Additional Director
about 11 years ago
Pushpa Gyanchand Mehta
Pushpa Gyanchand Mehta
Director
over 23 years ago
Suraj Ramesh Parmar
Suraj Ramesh Parmar
Director
over 23 years ago

Charges

30 Crore
22 January 2018
Capri Global Capital Limited
6 Crore
08 August 2017
Ambit Finvest Private Limited
5 Crore
21 March 2016
Axis Bank Limited
30 Crore
15 July 2005
The Thane Janata Sahakari Bank Ltd.
1 Crore
26 November 2014
Housing Development Finance Corporation Limited
7 Crore
22 March 2012
Standard Chartered Bank
35 Crore
19 September 2006
State Bank Of India
20 Crore
16 September 2006
State Bank Of India
20 Crore
09 November 2022
Others
0
22 January 2018
Others
0
08 August 2017
Others
0
26 November 2014
Housing Development Finance Corporation Limited
0
21 March 2016
Axis Bank Limited
0
15 July 2005
The Thane Janata Sahakari Bank Ltd.
0
16 September 2006
State Bank Of India
0
22 March 2012
Standard Chartered Bank
0
19 September 2006
State Bank Of India
0
09 November 2022
Others
0
22 January 2018
Others
0
08 August 2017
Others
0
26 November 2014
Housing Development Finance Corporation Limited
0
21 March 2016
Axis Bank Limited
0
15 July 2005
The Thane Janata Sahakari Bank Ltd.
0
16 September 2006
State Bank Of India
0
22 March 2012
Standard Chartered Bank
0
19 September 2006
State Bank Of India
0
09 November 2022
Others
0
22 January 2018
Others
0
08 August 2017
Others
0
26 November 2014
Housing Development Finance Corporation Limited
0
21 March 2016
Axis Bank Limited
0
15 July 2005
The Thane Janata Sahakari Bank Ltd.
0
16 September 2006
State Bank Of India
0
22 March 2012
Standard Chartered Bank
0
19 September 2006
State Bank Of India
0

Documents

Form PAS-6-15122020_signed
Form DPT-3-17092020-signed
Form PAS-3-26082020_signed
Copy of Board or Shareholders? resolution-18082020
Optional Attachment-(1)-18082020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18082020
Complete record of private placement offers and acceptances in Form PAS-5.-18082020
Valuation Report from the valuer, if any;-18082020
Form MGT-14-03082020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072020
Optional Attachment-(1)-21072020
Optional Attachment-(2)-21072020
Form MGT-14-06032020_signed
Optional Attachment-(1)-06032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032020
Altered articles of association-06032020
Altered memorandum of association-06032020
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
Form AOC-4(XBRL)-16122019_signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
Form MGT-7-14122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-29082019_signed
Optional Attachment-(2)-23082019
Notice of resignation;-23082019
Optional Attachment-(1)-23082019
Evidence of cessation;-23082019