Company Information

CIN
Status
Date of Incorporation
21 September 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,900,000
Authorised Capital
11,000,000

Directors

Pooja Parag Gandhi
Pooja Parag Gandhi
Director
over 2 years ago
Parag Jitendra Gandhi
Parag Jitendra Gandhi
Director
over 20 years ago

Past Directors

Jitendra Vrajlal Gandhi
Jitendra Vrajlal Gandhi
Director
over 20 years ago

Charges

17 Crore
20 February 2016
Standard Chartered Bank
4 Crore
20 February 2013
Standard Chartered Bank
4 Crore
05 September 2011
Religare Finvest Limited
3 Crore
20 June 2009
Punjab National Bank
75 Crore
26 June 2020
Standard Chartered Bank
67 Lak
06 September 2021
Standard Chartered Bank
4 Crore
06 September 2021
Standard Chartered Bank
0
26 June 2020
Standard Chartered Bank
0
20 June 2009
Punjab National Bank
0
05 September 2011
Religare Finvest Limited
0
20 February 2013
Standard Chartered Bank
0
20 February 2016
Standard Chartered Bank
0
06 September 2021
Standard Chartered Bank
0
26 June 2020
Standard Chartered Bank
0
20 June 2009
Punjab National Bank
0
05 September 2011
Religare Finvest Limited
0
20 February 2013
Standard Chartered Bank
0
20 February 2016
Standard Chartered Bank
0
06 September 2021
Standard Chartered Bank
0
26 June 2020
Standard Chartered Bank
0
20 June 2009
Punjab National Bank
0
05 September 2011
Religare Finvest Limited
0
20 February 2013
Standard Chartered Bank
0
20 February 2016
Standard Chartered Bank
0

Documents

Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form DPT-3-13042020-signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Form DPT-3-21062019-signed
List of share holders, debenture holders;-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Form AOC-4-26102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
List of share holders, debenture holders;-26102016
Form MGT-7-26102016
Directors report as per section 134(3)-25102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Form AOC-4-25102016
Form CHG-1-230216.OCT
Certificate of Registration of Mortgage-220216.PDF
Certificate of Registration of Mortgage-220216.PDF
Instrument of creation or modification of charge-220216.PDF
Certificate of Registration of Mortgage-220216.PDF