Company Information

CIN
Status
Date of Incorporation
20 February 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Somji Alnesh Akil
Somji Alnesh Akil
Director/Designated Partner
about 14 years ago

Past Directors

Hasnain Asgarali Rupani
Hasnain Asgarali Rupani
Additional Director
over 14 years ago
Jenice Hanif Somji
Jenice Hanif Somji
Additional Director
over 14 years ago
Akil Gulamali Somji
Akil Gulamali Somji
Director
almost 29 years ago
Hanif Gulamali Somji
Hanif Gulamali Somji
Director
almost 29 years ago

Charges

7 Crore
31 January 2018
Standard Chartered Bank
3 Crore
31 August 2015
Religare Finvest Limited
4 Crore
27 February 2014
Magma Fincorp Limited
3 Crore
30 August 2011
Dhanlaxmi Bank Limited
1 Crore
31 January 2018
Standard Chartered Bank
0
27 February 2014
Magma Fincorp Limited
0
31 August 2015
Religare Finvest Limited
0
30 August 2011
Dhanlaxmi Bank Limited
0
31 January 2018
Standard Chartered Bank
0
27 February 2014
Magma Fincorp Limited
0
31 August 2015
Religare Finvest Limited
0
30 August 2011
Dhanlaxmi Bank Limited
0
31 January 2018
Standard Chartered Bank
0
27 February 2014
Magma Fincorp Limited
0
31 August 2015
Religare Finvest Limited
0
30 August 2011
Dhanlaxmi Bank Limited
0

Documents

Form DIR-12-25062020_signed
Evidence of cessation;-18062020
Notice of resignation;-18062020
Form ADT-1-13012020_signed
Form AOC-4-29112019_signed
Form MGT-7-29112019_signed
Copy of resolution passed by the company-24112019
Copy of written consent given by auditor-24112019
Copy of the intimation sent by company-24112019
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Optional Attachment-(2)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-14082019_signed
Form MGT-7-14082019_signed
Optional Attachment-(1)-13082019
Directors report as per section 134(3)-13082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082019
Directors report as per section 134(3)-12082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082019
Optional Attachment-(1)-12082019
List of share holders, debenture holders;-12082019
Form CHG-1-23062018_signed
Instrument(s) of creation or modification of charge;-23062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180623
Form MGT-7-04052017_signed
Form AOC-4-04052017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29042017
List of share holders, debenture holders;-29042017
Directors report as per section 134(3)-29042017