Company Information

CIN
Status
Date of Incorporation
10 March 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Nita Narendra Hiranandani
Nita Narendra Hiranandani
Director/Designated Partner
about 2 years ago

Past Directors

Paidipati Nagendra Rao
Paidipati Nagendra Rao
Additional Director
almost 7 years ago
Purshottam Jivatram Hiranandani
Purshottam Jivatram Hiranandani
Director
over 37 years ago
Narendra Purshotam Hiranandani
Narendra Purshotam Hiranandani
Director
over 37 years ago

Registered Trademarks

Docuflow Document Management Software Enhira Software Export

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis, Industrial Research And Industrial Design Services; Quality Control And Authentication Services; Design And Development Of Computer Hardware And Software.

Charges

6 Crore
09 February 2017
Citi Bank N.a.
1 Crore
24 June 2016
Citi Bank N.a.
4 Crore
03 December 2002
State Bank Of Indai
30 Lak
20 March 2013
Icici Bank Limited
1 Crore
24 June 2016
Axis Bank Limited
0
09 February 2017
Axis Bank Limited
0
20 March 2013
Icici Bank Limited
0
03 December 2002
State Bank Of Indai
0
24 June 2016
Axis Bank Limited
0
09 February 2017
Axis Bank Limited
0
20 March 2013
Icici Bank Limited
0
03 December 2002
State Bank Of Indai
0

Documents

Form INC-22-29012020_signed
Copies of the utility bills as mentioned above (not older than two months)-29012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012020
Optional Attachment-(1)-29012020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-15122019_signed
Form CHG-1-08122019_signed
Form CHG-1-07122019_signed
Optional Attachment-(2)-04122019
Optional Attachment-(1)-04122019
Instrument(s) of creation or modification of charge;-04122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191204
Directors report as per section 134(3)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Declaration by first director-25112019
Form DIR-12-25112019_signed
Form DIR-12-18012019_signed
Form MGT-7-14012019_signed
Form AOC-4-09012019_signed
Optional Attachment-(1)-04012019
Notice of resignation filed with the company-04012019
Form DIR-12-04012019_signed
Proof of dispatch-04012019
Evidence of cessation;-04012019