Company Information

CIN
Status
Date of Incorporation
08 January 1988
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,501,000
Authorised Capital
2,600,000

Directors

Chaitanya Nandlal Parekh
Chaitanya Nandlal Parekh
Director/Designated Partner
over 31 years ago

Past Directors

Kirtikumar Chamanlal Vasa
Kirtikumar Chamanlal Vasa
Additional Director
almost 14 years ago
Karsandas Maneklal Shah
Karsandas Maneklal Shah
Director
almost 18 years ago
Harsha Chaitanya Parekh
Harsha Chaitanya Parekh
Director
over 31 years ago

Charges

95 Lak
07 November 1998
Bank Of India
95 Lak
23 July 2004
Falcon Estate
1 Crore
13 September 2004
Corporation Bank
3 Crore
18 March 2005
Icci Bank Ltd
10 Crore
02 July 2004
Falcon Investments
0
13 September 2004
Corporation Bank
0
18 March 2005
Icci Bank Ltd
0
02 July 2004
Falcon Investments
0
23 July 2004
Falcon Estate
0
07 November 1998
Bank Of India
0
13 September 2004
Corporation Bank
0
13 September 2004
Corporation Bank
0
18 March 2005
Icci Bank Ltd
0
02 July 2004
Falcon Investments
0
23 July 2004
Falcon Estate
0
07 November 1998
Bank Of India
0
13 September 2004
Corporation Bank
0

Documents

Form ADT-1-10112020_signed
Copy of written consent given by auditor-09112020
Copy of resolution passed by the company-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
Directors report as per section 134(3)-30012020
Form AOC-4-30012020_signed
List of share holders, debenture holders;-24012020
Form MGT-7-24012020_signed
Form DPT-3-28062019
Form MGT-7-02012019_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form AOC-4-15062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062018
Directors report as per section 134(3)-14062018
Form MGT-7-19042018_signed
List of share holders, debenture holders;-12042018
Letter of the charge holder stating that the amount has been satisfied-01062017
Form CHG-4-01062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170601
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122016
Directors report as per section 134(3)-09122016
Form AOC-4-09122016_signed
List of share holders, debenture holders;-26102016
Form MGT-7-26102016
Form AOC-4-221115.OCT
Form MGT-7-161115.OCT