Company Information

CIN
Status
Date of Incorporation
25 February 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
42,741,000
Authorised Capital
50,000,000

Directors

Prashant Jain
Prashant Jain
Director/Designated Partner
about 2 years ago
Mehul Jayantilal Sedani
Mehul Jayantilal Sedani
Director/Designated Partner
about 3 years ago
Girish Nathan
Girish Nathan
Director/Designated Partner
almost 7 years ago
Kamlesh Jayantilal Shah
Kamlesh Jayantilal Shah
Director
almost 7 years ago
Mita Mehul Sedani
Mita Mehul Sedani
Director
over 20 years ago

Past Directors

Ddev Mehul Sedani
Ddev Mehul Sedani
Director
about 17 years ago
Vidhi Tejas Khandhar
Vidhi Tejas Khandhar
Director
over 20 years ago

Charges

68 Crore
31 March 2017
Bank Of Baroda
1 Crore
27 February 2015
Bank Of Baroda
2 Crore
16 October 2014
Bank Of Baroda
1 Crore
23 June 2014
Bank Of Baroda
1 Crore
07 January 2008
Bank Of Baroda
10 Lak
28 September 2007
Bank Of Baroda
20 Lak
03 August 2006
Bank Of Baroda
20 Lak
31 May 2005
Bank Of Baroda
31 Crore
31 May 2005
Bank Of Baroda
31 Crore
31 May 2005
Others
0
07 January 2008
Bank Of Baroda
0
03 August 2006
Bank Of Baroda
0
31 March 2017
Others
0
31 May 2005
Others
0
27 February 2015
Bank Of Baroda
0
16 October 2014
Bank Of Baroda
0
28 September 2007
Bank Of Baroda
0
23 June 2014
Bank Of Baroda
0
31 May 2005
Others
0
07 January 2008
Bank Of Baroda
0
03 August 2006
Bank Of Baroda
0
31 March 2017
Others
0
31 May 2005
Others
0
27 February 2015
Bank Of Baroda
0
16 October 2014
Bank Of Baroda
0
28 September 2007
Bank Of Baroda
0
23 June 2014
Bank Of Baroda
0
31 May 2005
Others
0
07 January 2008
Bank Of Baroda
0
03 August 2006
Bank Of Baroda
0
31 March 2017
Others
0
31 May 2005
Others
0
27 February 2015
Bank Of Baroda
0
16 October 2014
Bank Of Baroda
0
28 September 2007
Bank Of Baroda
0
23 June 2014
Bank Of Baroda
0

Documents

Form AOC-4(XBRL)-17092020_signed
Form MGT-7-17092020_signed
List of share holders, debenture holders;-16092020
Copy of MGT-8-16092020
Optional Attachment-(1)-16092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092020
Form ADT-1-06082019_signed
Copy of written consent given by auditor-06082019
Copy of the intimation sent by company-06082019
Copy of resolution passed by the company-06082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Evidence of cessation;-10062019
Declaration by first director-10062019
Optional Attachment-(2)-10062019
Optional Attachment-(1)-10062019
Form DIR-12-10062019_signed
Form MGT-7-08122017_signed
Form AOC-4(XBRL)-06122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
Instrument(s) of creation or modification of charge;-21042017
Form CHG-1-21042017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170421
Form MGT-7-02122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Copy of MGT-8-28112016
List of share holders, debenture holders;-28112016
Form_AOC4-XBRL_DHRITI17_20161128161930.pdf-28112016
Instrument(s) of creation or modification of charge;-25082016