Company Information

CIN
Status
Date of Incorporation
20 April 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Archana Gupta
Archana Gupta
Director
almost 13 years ago
Amith Jain
Amith Jain
Director
over 13 years ago

Past Directors

Vikas Jain
Vikas Jain
Director
over 13 years ago

Charges

61 Crore
27 October 2016
Punjab National Bank (lead Bank)
61 Crore
30 March 2017
Union Bank Of India
4 Crore
28 September 2013
Punjab National Bank
16 Crore
10 February 2015
Union Bank Of India
16 Crore
21 June 2016
Union Bank Of India
4 Crore
28 August 2015
Punjab National Bank
1 Crore
12 October 2015
Union Bank Of India
50 Lak
10 July 2014
Punjab National Bank
2 Crore
26 April 2013
Bajaj Finance Limited
3 Crore
30 March 2017
Others
0
21 June 2016
Others
0
27 October 2016
Others
0
28 August 2015
Punjab National Bank
0
10 February 2015
Union Bank Of India
0
10 July 2014
Punjab National Bank
0
12 October 2015
Union Bank Of India
0
26 April 2013
Bajaj Finance Limited
0
28 September 2013
Punjab National Bank
0
30 March 2017
Others
0
21 June 2016
Others
0
27 October 2016
Others
0
28 August 2015
Punjab National Bank
0
10 February 2015
Union Bank Of India
0
10 July 2014
Punjab National Bank
0
12 October 2015
Union Bank Of India
0
26 April 2013
Bajaj Finance Limited
0
28 September 2013
Punjab National Bank
0
30 March 2017
Others
0
21 June 2016
Others
0
27 October 2016
Others
0
28 August 2015
Punjab National Bank
0
10 February 2015
Union Bank Of India
0
10 July 2014
Punjab National Bank
0
12 October 2015
Union Bank Of India
0
26 April 2013
Bajaj Finance Limited
0
28 September 2013
Punjab National Bank
0

Documents

Form DPT-3-21122020-signed
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Form MGT-7-26112018_signed
Form AOC-4-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form CHG-4-01112017_signed
Letter of the charge holder stating that the amount has been satisfied-01112017
Form CHG-1-07042017_signed
Instrument(s) of creation or modification of charge;-07042017
CERTIFICATE OF REGISTRATION OF CHARGE-20170407
Form CHG-4-24012017_signed
Letter of the charge holder stating that the amount has been satisfied-24012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170124
Form CHG-4-17012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170117
Letter of the charge holder stating that the amount has been satisfied-16012017
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Instrument(s) of creation or modification of charge;-18112016
Form CHG-1-18112016_signed