Company Information

CIN
Status
Date of Incorporation
18 July 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,102,000
Authorised Capital
50,000,000

Directors

Sunil Shantilal Punamiya
Sunil Shantilal Punamiya
Director
almost 2 years ago
Surekha Sunil Punamiya
Surekha Sunil Punamiya
Director/Designated Partner
over 36 years ago
Rajesh Shantilal Punamia
Rajesh Shantilal Punamia
Director
over 36 years ago
Shantilal Sardarmal Punamiya
Shantilal Sardarmal Punamiya
Director
over 37 years ago

Past Directors

Vinod Shantilal Punamiya
Vinod Shantilal Punamiya
Additional Director
over 9 years ago
Rohan Sunil Punamiya
Rohan Sunil Punamiya
Additional Director
over 9 years ago

Charges

67 Crore
20 April 2018
Hdfc Bank Limited
33 Crore
17 July 2014
Hdfc Bank Limited
3 Crore
20 December 2013
Hdfc Bank Limited
13 Crore
22 May 2013
Hdfc Bank Limited
31 Crore
14 February 2013
Oriental Bank Of Commerce
2 Crore
03 July 2008
Oriental Bank Of Commerce
4 Crore
03 July 2008
Oriental Bank Of Commerce
5 Crore
03 July 2008
Oriental Bank Of Commerce
8 Crore
29 July 2006
Oriental Bank Of Commerce
8 Crore
20 December 2013
Hdfc Bank Limited
0
22 May 2013
Hdfc Bank Limited
0
20 April 2018
Hdfc Bank Limited
0
29 July 2006
Oriental Bank Of Commerce
0
14 February 2013
Oriental Bank Of Commerce
0
17 July 2014
Hdfc Bank Limited
0
03 July 2008
Oriental Bank Of Commerce
0
03 July 2008
Oriental Bank Of Commerce
0
03 July 2008
Oriental Bank Of Commerce
0
20 December 2013
Hdfc Bank Limited
0
22 May 2013
Hdfc Bank Limited
0
20 April 2018
Hdfc Bank Limited
0
29 July 2006
Oriental Bank Of Commerce
0
14 February 2013
Oriental Bank Of Commerce
0
17 July 2014
Hdfc Bank Limited
0
03 July 2008
Oriental Bank Of Commerce
0
03 July 2008
Oriental Bank Of Commerce
0
03 July 2008
Oriental Bank Of Commerce
0

Documents

Form DPT-3-30122020_signed
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-21102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Form DPT-3-31072020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-24112019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-27062019
Form CHG-1-20112018_signed
Optional Attachment-(1)-20112018
Instrument(s) of creation or modification of charge;-20112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181120
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Directors report as per section 134(3)-26102018
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Instrument(s) of creation or modification of charge;-05102018
Form CHG-1-05102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181005
Form CHG-1-21092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180818