Company Information

CIN
Status
Date of Incorporation
16 June 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ladhu Girdharilal Kapai
Ladhu Girdharilal Kapai
Director
over 2 years ago
Heeramani Vasudev Makhijani
Heeramani Vasudev Makhijani
Director
over 14 years ago
Deepak Vasudev Makhijani
Deepak Vasudev Makhijani
Director
over 14 years ago
Hitakshi Ladaram Kapai
Hitakshi Ladaram Kapai
Director
over 15 years ago
Kamlesh Vasudev Makhijani
Kamlesh Vasudev Makhijani
Director
over 15 years ago

Charges

2 Crore
28 April 2016
Kotak Mahindra Bank Limited
1 Crore
03 August 2015
Hdfc Bank Limited
61 Lak
03 March 2012
Kotak Mahindra Bank Limited
61 Lak
01 August 2015
Hdfc Bank Limited
51 Lak
28 April 2016
Others
0
03 August 2015
Hdfc Bank Limited
0
01 August 2015
Hdfc Bank Limited
0
03 March 2012
Kotak Mahindra Bank Limited
0
28 April 2016
Others
0
03 August 2015
Hdfc Bank Limited
0
01 August 2015
Hdfc Bank Limited
0
03 March 2012
Kotak Mahindra Bank Limited
0
28 April 2016
Others
0
03 August 2015
Hdfc Bank Limited
0
01 August 2015
Hdfc Bank Limited
0
03 March 2012
Kotak Mahindra Bank Limited
0
28 April 2016
Others
0
03 August 2015
Hdfc Bank Limited
0
01 August 2015
Hdfc Bank Limited
0
03 March 2012
Kotak Mahindra Bank Limited
0
28 April 2016
Others
0
03 August 2015
Hdfc Bank Limited
0
01 August 2015
Hdfc Bank Limited
0
03 March 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-06102020-signed
Instrument(s) of creation or modification of charge;-29092020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-31072019
Optional Attachment-(1)-31072019
Directors report as per section 134(3)-22122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122018
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
List of share holders, debenture holders;-30032018
Directors report as per section 134(3)-30032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30032018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Form CHG-1-10072017_signed
Instrument(s) of creation or modification of charge;-10072017