Company Information

CIN
Status
Date of Incorporation
15 October 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Krunal Rashmin Kothari
Krunal Rashmin Kothari
Director
over 2 years ago
Aruna Rashmin Kothari
Aruna Rashmin Kothari
Director
about 15 years ago
Rashmin Laxmidas Kothari
Rashmin Laxmidas Kothari
Director
about 15 years ago

Charges

8 Crore
04 January 2019
Hdfc Bank Limited
32 Lak
20 February 2018
Hdfc Bank Limited
28 Lak
28 June 2017
Dcb Bank Limited
19 Lak
12 May 2017
Hdfc Bank Limited
28 Lak
29 December 2015
Hdfc Bank Limited
52 Lak
31 March 2015
Hdfc Bank Limited
1 Crore
01 November 2014
Hdfc Bank Limited
33 Lak
28 October 2014
Hdfc Bank Limited
86 Lak
28 October 2014
Hdfc Bank Limited
86 Lak
09 June 2011
Punjab & Maharashtra Co-operative Bank Limited
50 Lak
15 April 2021
Kotak Mahindra Bank Limited
1 Crore
08 March 2021
Hdfc Bank Limited
69 Lak
02 January 2021
Kotak Mahindra Bank Limited
77 Lak
03 December 2019
Hdfc Bank Limited
11 Lak
14 October 2022
Hdfc Bank Limited
2 Crore
07 July 2022
Kotak Mahindra Bank Limited
2 Crore
27 April 2023
Hdb Financial Services Limited
0
14 October 2022
Hdfc Bank Limited
0
07 July 2022
Others
0
20 February 2018
Hdfc Bank Limited
0
12 May 2017
Hdfc Bank Limited
0
29 December 2015
Others
0
01 November 2014
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
03 December 2019
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
02 January 2021
Others
0
15 April 2021
Others
0
04 January 2019
Hdfc Bank Limited
0
28 June 2017
Others
0
09 June 2011
Punjab & Maharashtra Co-operative Bank Limited
0
27 April 2023
Hdb Financial Services Limited
0
14 October 2022
Hdfc Bank Limited
0
07 July 2022
Others
0
20 February 2018
Hdfc Bank Limited
0
12 May 2017
Hdfc Bank Limited
0
29 December 2015
Others
0
01 November 2014
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
03 December 2019
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
02 January 2021
Others
0
15 April 2021
Others
0
04 January 2019
Hdfc Bank Limited
0
28 June 2017
Others
0
09 June 2011
Punjab & Maharashtra Co-operative Bank Limited
0
06 September 2023
Hdfc Bank Limited
0
27 April 2023
Hdb Financial Services Limited
0
14 October 2022
Hdfc Bank Limited
0
07 July 2022
Others
0
20 February 2018
Hdfc Bank Limited
0
12 May 2017
Hdfc Bank Limited
0
29 December 2015
Others
0
01 November 2014
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
31 March 2015
Hdfc Bank Limited
0
28 October 2014
Hdfc Bank Limited
0
03 December 2019
Hdfc Bank Limited
0
08 March 2021
Hdfc Bank Limited
0
02 January 2021
Others
0
15 April 2021
Others
0
04 January 2019
Hdfc Bank Limited
0
28 June 2017
Others
0
09 June 2011
Punjab & Maharashtra Co-operative Bank Limited
0

Documents

Form DPT-3-28092020-signed
Form CHG-1-26022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Optional Attachment-(1)-29012020
Instrument(s) of creation or modification of charge;-29012020
Optional Attachment-(2)-29012020
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form DPT-3-03072019
Supplementary or Test audit report under section 143-14022019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14022019
Form AOC - 4 CFS-14022019_signed
Form CHG-1-08022019_signed
Optional Attachment-(1)-08022019
Instrument(s) of creation or modification of charge;-08022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-29122018_signed
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Statement of Subsidiaries as per section 129 - Form AOC-1-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form CHG-1-07062018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180607
Optional Attachment-(1)-31052018