Company Information

CIN
Status
Date of Incorporation
20 September 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Lekhraj Tandon
Lekhraj Tandon
Director
over 12 years ago
Seema Pankaj Handa
Seema Pankaj Handa
Director
over 12 years ago

Past Directors

Geeta Sunit Malhotra
Geeta Sunit Malhotra
Director
about 13 years ago
Manish Sunitkumar Malhotra
Manish Sunitkumar Malhotra
Director
about 13 years ago

Charges

21 Crore
30 September 2016
Reliance Asset Reconstruction Company Limited
3 Crore
23 February 2016
Hdfc Bank Limited
5 Crore
31 July 2015
Reliance Asset Reconstruction Company Limited
3 Crore
28 March 2014
Tata Capital Financial Services Limited
3 Crore
31 December 2013
Icici Bank Limited
7 Crore
31 July 2015
Others
0
30 September 2016
Others
0
23 February 2016
Hdfc Bank Limited
0
31 December 2013
Icici Bank Limited
0
28 March 2014
Tata Capital Financial Services Limited
0
31 July 2015
Others
0
30 September 2016
Others
0
23 February 2016
Hdfc Bank Limited
0
31 December 2013
Icici Bank Limited
0
28 March 2014
Tata Capital Financial Services Limited
0
31 July 2015
Others
0
30 September 2016
Others
0
23 February 2016
Hdfc Bank Limited
0
31 December 2013
Icici Bank Limited
0
28 March 2014
Tata Capital Financial Services Limited
0

Documents

Form CHG-1-20062018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180620
Instrument(s) of creation or modification of charge;-18062018
Optional Attachment-(1)-18062018
Optional Attachment-(1)-15062018
Instrument(s) of creation or modification of charge;-15062018
Instrument(s) of creation or modification of charge;-29052018
Instrument(s) of creation or modification of charge;-07052018
Form MGT-7-24012017_signed
List of share holders, debenture holders;-19012017
Copy of MGT-8-19012017
Form CHG-1-13122016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161213
Instrument(s) of creation or modification of charge;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082016
Directors report as per section 134(3)-08082016
Form AOC-4-08082016_signed
Form ADT-3-25072016-signed
Resignation letter-18072016
Certificate of Registration of Mortgage-170316.PDF
Certificate of Registration of Mortgage-170316.PDF
Instrument of creation or modification of charge-170316.PDF
Form CHG-1-170316.OCT
Certificate of Registration of Mortgage-170316.PDF
Certificate of Registration of Mortgage-210915.PDF
Certificate of Registration of Mortgage-210915.PDF
Instrument of creation or modification of charge-210915.PDF
Form CHG-1-210915-ChargeId-10591470.OCT
Certificate of Registration of Mortgage-210915.PDF
Form23AC-040615 for the FY ending on-310314.OCT