Company Information

CIN
Status
Date of Incorporation
10 February 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
32,500,000
Authorised Capital
40,000,000

Directors

Tarun Ashok Khemlani
Tarun Ashok Khemlani
Director
over 18 years ago
Suhag Sunil Bhatia
Suhag Sunil Bhatia
Director
over 21 years ago
Ashok Daulatram Khemlani
Ashok Daulatram Khemlani
Beneficial Owner
almost 22 years ago
Bindya Ashok Khemlani
Bindya Ashok Khemlani
Director
almost 22 years ago

Charges

35 Crore
27 July 2018
Axis Bank Limited
75 Lak
05 June 2012
Axis Bank Limited
3 Crore
31 January 2012
Axis Bank Limited
11 Crore
21 February 2011
Citibank N.a.
1 Crore
26 March 2007
Union Bank Of India Limited
3 Crore
04 March 2020
Icici Bank Limited
3 Crore
04 March 2020
Icici Bank Limited
15 Crore
15 June 2021
Icici Bank Limited
1 Crore
15 June 2021
Others
0
04 March 2020
Others
0
04 March 2020
Others
0
31 January 2012
Axis Bank Limited
0
27 July 2018
Axis Bank Limited
0
05 June 2012
Axis Bank Limited
0
26 March 2007
Union Bank Of India Limited
0
21 February 2011
Citibank N.a.
0
15 June 2021
Others
0
04 March 2020
Others
0
04 March 2020
Others
0
31 January 2012
Axis Bank Limited
0
27 July 2018
Axis Bank Limited
0
05 June 2012
Axis Bank Limited
0
26 March 2007
Union Bank Of India Limited
0
21 February 2011
Citibank N.a.
0
15 June 2021
Others
0
04 March 2020
Others
0
04 March 2020
Others
0
31 January 2012
Axis Bank Limited
0
27 July 2018
Axis Bank Limited
0
05 June 2012
Axis Bank Limited
0
26 March 2007
Union Bank Of India Limited
0
21 February 2011
Citibank N.a.
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Form MSME FORM I-13102020_signed
Form DPT-3-30092020-signed
Instrument(s) of creation or modification of charge;-16032020
Form CHG-1-16032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form AOC-4-29112019
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Optional Attachment-(1)-18112019
Optional Attachment-(2)-18112019
Instrument(s) of creation or modification of charge;-18112019
Optional Attachment-(3)-18112019
Form MSME FORM I-30102019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Form DPT-3-18072019
Form CHG-1-12042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412