Company Information

CIN
Status
Date of Incorporation
15 January 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
350,000
Authorised Capital
2,500,000

Directors

Krishna Pramod Mundra
Krishna Pramod Mundra
Director/Designated Partner
over 2 years ago
Sanjeev Amritlal Mundra
Sanjeev Amritlal Mundra
Director
over 2 years ago

Past Directors

Vishal Vinit Mundra
Vishal Vinit Mundra
Director
almost 16 years ago

Charges

3 Crore
05 April 2019
Hdfc Bank Limited
50 Lak
11 December 2018
Hdfc Bank Limited
49 Lak
31 October 2015
Hdfc Bank Limited
46 Lak
06 November 2020
Hdfc Bank Limited
30 Lak
21 October 2020
Hdfc Bank Limited
41 Lak
19 April 2023
Hdfc Bank Limited
46 Lak
20 August 2022
Hdfc Bank Limited
81 Lak
31 August 2023
Hdfc Bank Limited
0
19 April 2023
Hdfc Bank Limited
0
20 August 2022
Hdfc Bank Limited
0
11 December 2018
Hdfc Bank Limited
0
05 April 2019
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
06 November 2020
Hdfc Bank Limited
0
31 October 2015
Hdfc Bank Limited
0
31 August 2023
Hdfc Bank Limited
0
19 April 2023
Hdfc Bank Limited
0
20 August 2022
Hdfc Bank Limited
0
11 December 2018
Hdfc Bank Limited
0
05 April 2019
Hdfc Bank Limited
0
21 October 2020
Hdfc Bank Limited
0
06 November 2020
Hdfc Bank Limited
0
31 October 2015
Hdfc Bank Limited
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(1)-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form DPT-3-24092020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-26112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form DPT-3-01072019
Instrument(s) of creation or modification of charge;-10052019
Form CHG-1-10052019_signed
Optional Attachment-(1)-10052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190510
Form CHG-4-17042019_signed
Letter of the charge holder stating that the amount has been satisfied-17042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190417
Form CHG-1-23012019_signed
Instrument(s) of creation or modification of charge;-23012019
Optional Attachment-(1)-23012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190123
Form MGT-7-13012019_signed
List of share holders, debenture holders;-28122018
Form MGT-14-22122018_signed
Form AOC-4-22122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122018