Company Information

CIN
Status
Date of Incorporation
27 March 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
42,000,000
Authorised Capital
45,000,000

Directors

Nivas Ninu Yadav
Nivas Ninu Yadav
Director
almost 7 years ago

Past Directors

Ramesh Kumar Sharma
Ramesh Kumar Sharma
Managing Director
over 9 years ago
Arunkumar Ramjiyawan Singh
Arunkumar Ramjiyawan Singh
Director
over 12 years ago
Sujit Mohanty
Sujit Mohanty
Director
almost 13 years ago
Prakash Jamnadas Chandan
Prakash Jamnadas Chandan
Director
almost 14 years ago
Somnath Shankar Badapure
Somnath Shankar Badapure
Director
over 14 years ago

Charges

9 Crore
18 August 2017
Hdfc Bank Limited
1 Crore
22 June 2017
State Bank Of India
4 Crore
26 May 2017
Deutsche Bank Ag
2 Crore
01 October 2016
Hdfc Bank Limited
21 Lak
01 March 2016
Hdfc Bank Limited
12 Lak
21 August 2020
Icici Bank Limited
2 Crore
18 August 2017
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
21 August 2020
Others
0
01 March 2016
Others
0
26 May 2017
Others
0
22 June 2017
State Bank Of India
0
18 August 2017
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
21 August 2020
Others
0
01 March 2016
Others
0
26 May 2017
Others
0
22 June 2017
State Bank Of India
0
18 August 2017
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
21 August 2020
Others
0
01 March 2016
Others
0
26 May 2017
Others
0
22 June 2017
State Bank Of India
0
18 August 2017
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
21 August 2020
Others
0
01 March 2016
Others
0
26 May 2017
Others
0
22 June 2017
State Bank Of India
0
18 August 2017
Hdfc Bank Limited
0
01 October 2016
Hdfc Bank Limited
0
21 August 2020
Others
0
01 March 2016
Others
0
26 May 2017
Others
0
22 June 2017
State Bank Of India
0

Documents

Form CHG-1-15102020_signed
Instrument(s) of creation or modification of charge;-15102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Form CHG-4-05102020-signed
Letter of the charge holder stating that the amount has been satisfied-19082020
Form MGT-7-05012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form CHG-4-27122019-signed
Form AOC-4(XBRL)-12122019_signed
XBRL document in respect Consolidated financial statement-11122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Letter of the charge holder stating that the amount has been satisfied-18112019
Form DIR-12-23102019_signed
Form DIR-12-14102019_signed
Evidence of cessation;-14102019
Optional Attachment-(1)-14102019
Notice of resignation;-14102019
Form GNL-2-17082019-signed
Form MGT-14-09082019_signed
Form INC-22-09082019_signed
Copies of the utility bills as mentioned above (not older than two months)-09082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09082019
Optional Attachment-(2)-30072019
Optional Attachment-(1)-30072019
Optional Attachment-(3)-30072019
XBRL document in respect Consolidated financial statement-15062019
Form AOC-4(XBRL)-15062019_signed