Company Information

CIN
Status
Date of Incorporation
21 September 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,200,000
Authorised Capital
10,000,000

Directors

Harshit Rajesh Bhalani
Harshit Rajesh Bhalani
Director/Designated Partner
over 2 years ago
Kanksha Harshit Bhalani
Kanksha Harshit Bhalani
Director/Designated Partner
over 2 years ago
Latha Madhavan
Latha Madhavan
Director/Designated Partner
almost 3 years ago
Madhavan Malayankulam Kandadai
Madhavan Malayankulam Kandadai
Director/Designated Partner
over 8 years ago
Vinod Vimalchand Bothra
Vinod Vimalchand Bothra
Director/Designated Partner
about 16 years ago

Past Directors

Ganapati Vinayak Baadkar
Ganapati Vinayak Baadkar
Managing Director
over 10 years ago
Akshay Baadkar
Akshay Baadkar
Director
almost 15 years ago
Mallayam Kulam Badrinarayan
Mallayam Kulam Badrinarayan
Additional Director
about 17 years ago
Ramamurthy Sairam
Ramamurthy Sairam
Director
about 25 years ago
Ronald Noronha
Ronald Noronha
Director
about 25 years ago
John Dcunha
John Dcunha
Director
about 25 years ago

Charges

1 Crore
17 December 2015
Indusind Bank Ltd.
1 Crore
22 November 2011
Kotak Mahindra Bank Limited
1 Crore
18 April 2006
Dena Bank
3 Lak
15 July 2004
Dena Bank
14 Lak
17 December 2015
Others
0
15 July 2004
Dena Bank
0
18 April 2006
Dena Bank
0
22 November 2011
Kotak Mahindra Bank Limited
0
17 December 2015
Others
0
15 July 2004
Dena Bank
0
18 April 2006
Dena Bank
0
22 November 2011
Kotak Mahindra Bank Limited
0
17 December 2015
Others
0
15 July 2004
Dena Bank
0
18 April 2006
Dena Bank
0
22 November 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-05032020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122019
Supplementary or Test audit report under section 143-23122019
Form AOC - 4 CFS-23122019
Form AOC-4-15122019_signed
List of share holders, debenture holders;-11122019
Form MGT-7-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form DPT-3-24062019
Form AOC - 4 CFS-06052019_signed
Supplementary or Test audit report under section 143-30042019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
Statement of Subsidiaries as per section 129 - Form AOC-1-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form CHG-4-08092018_signed
Letter of the charge holder stating that the amount has been satisfied-08092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180908
Instrument(s) of creation or modification of charge;-10082018
Form CHG-1-10082018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180810