Company Information

CIN
Status
Date of Incorporation
04 December 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
125,000,000
Authorised Capital
130,000,000

Directors

Stephan Johann Leferink
Stephan Johann Leferink
Director/Designated Partner
about 6 years ago
Hari Krishna Kumar
Hari Krishna Kumar
Director
over 12 years ago

Past Directors

Omkar Madhav Dindorkar
Omkar Madhav Dindorkar
Company Secretary
about 9 years ago
Mohan Narayan Menon
Mohan Narayan Menon
Director
about 10 years ago
Prashant Jagdish Mavani
Prashant Jagdish Mavani
Director
over 19 years ago
Sanjay Hasmukh Parekh
Sanjay Hasmukh Parekh
Whole Time Director
about 22 years ago

Charges

4 Crore
29 December 2010
Axis Bank Limited
99 Lak
10 April 2010
Axis Bank Limited
1 Crore
14 June 2005
Uti Bank Ltd
2 Crore
14 June 2005
Axis Bank Limited
7 Crore
10 April 2010
Axis Bank Limited
0
29 December 2010
Axis Bank Limited
0
14 June 2005
Uti Bank Ltd
0
14 June 2005
Axis Bank Limited
0
10 April 2010
Axis Bank Limited
0
29 December 2010
Axis Bank Limited
0
14 June 2005
Uti Bank Ltd
0
14 June 2005
Axis Bank Limited
0
10 April 2010
Axis Bank Limited
0
29 December 2010
Axis Bank Limited
0
14 June 2005
Uti Bank Ltd
0
14 June 2005
Axis Bank Limited
0

Documents

Form MSME FORM I-04042021_signed
Form MSME FORM I-22052020_signed
Optional Attachment-(1)-22042020
Optional Attachment-(2)-22042020
Optional Attachment-(3)-22042020
Form DIR-12-22042020_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form DIR-12-24102019_signed
Optional Attachment-(1)-24102019
Form AOC-4(XBRL)-24102019_signed
Form DIR-12-01102019_signed
Optional Attachment-(1)-30092019
Evidence of cessation;-30092019
Form INC-28-24062019-signed
Optional Attachment-(2)-18062019
Copy of court order or NCLT or CLB or order by any other competent authority.-18062019
Optional Attachment-(1)-18062019
Evidence of cessation;-26122018
Form DIR-12-26122018_signed
Notice of resignation;-26122018
Copy of MGT-8-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form ADT-1-11122018_signed
Copy of written consent given by auditor-11122018
Copy of resolution passed by the company-11122018
Copy of the intimation sent by company-11122018