Company Information

CIN
Status
Date of Incorporation
30 March 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,200,000
Authorised Capital
22,500,000

Directors

Pawan Omprakash Malu
Pawan Omprakash Malu
Director/Designated Partner
about 2 years ago
Purshottam Ramlal Malu
Purshottam Ramlal Malu
Director
over 2 years ago
Shrawankumar Ramlal Malu
Shrawankumar Ramlal Malu
Director
over 2 years ago
Omprakash Zhumarlal Malu
Omprakash Zhumarlal Malu
Director
over 2 years ago
Brijmohan Mandhani
Brijmohan Mandhani
Director
over 19 years ago

Past Directors

Damodharlal Ramlal Malu
Damodharlal Ramlal Malu
Director
over 19 years ago

Charges

54 Crore
20 February 2017
Axis Bank Limited
5 Crore
30 January 2009
Axis Bank Limited
23 Crore
11 January 2007
Axis Bank Limited
26 Crore
16 October 2023
Hdfc Bank Limited
0
28 November 2022
Hdfc Bank Limited
0
20 July 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
28 March 2022
Axis Bank Limited
0
23 February 2022
Axis Bank Limited
0
30 January 2009
Axis Bank Limited
0
20 February 2017
Axis Bank Limited
0
11 January 2007
Axis Bank Limited
0
16 October 2023
Hdfc Bank Limited
0
28 November 2022
Hdfc Bank Limited
0
20 July 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
28 March 2022
Axis Bank Limited
0
23 February 2022
Axis Bank Limited
0
30 January 2009
Axis Bank Limited
0
20 February 2017
Axis Bank Limited
0
11 January 2007
Axis Bank Limited
0
16 October 2023
Hdfc Bank Limited
0
28 November 2022
Hdfc Bank Limited
0
20 July 2022
Axis Bank Limited
0
26 April 2022
Axis Bank Limited
0
28 March 2022
Axis Bank Limited
0
23 February 2022
Axis Bank Limited
0
30 January 2009
Axis Bank Limited
0
20 February 2017
Axis Bank Limited
0
11 January 2007
Axis Bank Limited
0

Documents

Form DIR-12-18112020_signed
Evidence of cessation;-18112020
Form DPT-3-06112020-signed
Form DPT-3-20102020-signed
Form DPT-3-22092020-signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form INC-28-28092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-05092019
Instrument(s) of creation or modification of charge;-02032019
Form CHG-1-02032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190302
Copy of MGT-8-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-24122018_signed
Form CHG-1-13122018_signed
Instrument(s) of creation or modification of charge;-13122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181213
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
Form AOC-4(XBRL)-28032018_signed
Form ADT-1-23032018_signed
Copy of the intimation sent by company-23032018
Copy of resolution passed by the company-23032018
Copy of written consent given by auditor-23032018