Company Information

CIN
Status
Date of Incorporation
07 April 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
675,000
Authorised Capital
1,000,000

Directors

Nikhil Ramesh Parikh
Nikhil Ramesh Parikh
Director
almost 3 years ago
Rajul Ramesh Parikh
Rajul Ramesh Parikh
Director
over 30 years ago

Past Directors

Ramesh Bhogilal Parikh
Ramesh Bhogilal Parikh
Director
over 30 years ago

Charges

3 Crore
06 April 2017
Hdfc Bank Limited
2 Crore
19 April 2008
Bank Of India
40 Lak
05 February 2003
Bank Of India
9 Lak
27 February 2020
Axis Bank Limited
20 Lak
09 October 2023
Hdfc Bank Limited
0
20 December 2022
Others
0
07 March 2022
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
19 April 2008
Bank Of India
0
05 February 2003
Bank Of India
0
09 October 2023
Hdfc Bank Limited
0
20 December 2022
Others
0
07 March 2022
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
19 April 2008
Bank Of India
0
05 February 2003
Bank Of India
0
09 October 2023
Hdfc Bank Limited
0
20 December 2022
Others
0
07 March 2022
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
19 April 2008
Bank Of India
0
05 February 2003
Bank Of India
0
09 October 2023
Hdfc Bank Limited
0
20 December 2022
Others
0
07 March 2022
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
19 April 2008
Bank Of India
0
05 February 2003
Bank Of India
0
09 October 2023
Hdfc Bank Limited
0
20 December 2022
Others
0
07 March 2022
Hdfc Bank Limited
0
06 April 2017
Hdfc Bank Limited
0
27 February 2020
Axis Bank Limited
0
19 April 2008
Bank Of India
0
05 February 2003
Bank Of India
0

Documents

Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Optional Attachment-(1)-19032020
Instrument(s) of creation or modification of charge;-19032020
Supplementary or Test audit report under section 143-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form AOC - 4 CFS-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-23112019
Optional Attachment-(1)-23112019
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MSME FORM I-28052019_signed
Form MGT-7-11012019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Directors report as per section 134(3)-29122018
Form AOC - 4 CFS-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Copy of written consent given by auditor-13102018