Company Information

CIN
Status
Date of Incorporation
12 August 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Vijay Kishin Bhatia
Vijay Kishin Bhatia
Director/Designated Partner
over 2 years ago
Kishin Bhatia
Kishin Bhatia
Director/Designated Partner
over 39 years ago

Charges

13 Crore
03 October 2017
Standard Chartered Bank
2 Crore
22 September 2015
Religare Finvest Limited
2 Crore
26 June 2009
Kotak Mahindra Bank Limited
1 Crore
05 March 2009
Syndicate Bank
1 Crore
05 March 2009
Syndicate Bank
95 Lak
03 January 2008
Syndicate Bank
70 Lak
22 December 2006
Syndicate Bank
50 Lak
22 December 2006
Syndicate Bank
50 Lak
22 December 2006
Syndicate Bank
1 Crore
03 November 2006
Syndicate Bank
75 Lak
22 July 2020
Standard Chartered Bank
44 Lak
03 December 2021
Standard Chartered Bank
0
03 October 2017
Standard Chartered Bank
0
22 July 2020
Standard Chartered Bank
0
22 September 2015
Religare Finvest Limited
0
26 June 2009
Kotak Mahindra Bank Limited
0
03 January 2008
Syndicate Bank
0
03 November 2006
Syndicate Bank
0
22 December 2006
Syndicate Bank
0
05 March 2009
Syndicate Bank
0
05 March 2009
Syndicate Bank
0
22 December 2006
Syndicate Bank
0
22 December 2006
Syndicate Bank
0
03 December 2021
Standard Chartered Bank
0
03 October 2017
Standard Chartered Bank
0
22 July 2020
Standard Chartered Bank
0
22 September 2015
Religare Finvest Limited
0
26 June 2009
Kotak Mahindra Bank Limited
0
03 January 2008
Syndicate Bank
0
03 November 2006
Syndicate Bank
0
22 December 2006
Syndicate Bank
0
05 March 2009
Syndicate Bank
0
05 March 2009
Syndicate Bank
0
22 December 2006
Syndicate Bank
0
22 December 2006
Syndicate Bank
0

Documents

Form ADT-1-25112020_signed
Copy of resolution passed by the company-25112020
List of share holders, debenture holders;-25112020
Copy of the intimation sent by company-25112020
Copy of written consent given by auditor-25112020
Form MGT-7-25112020_signed
Directors report as per section 134(3)-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Form AOC-4-21112020_signed
Form DPT-3-17112020_signed
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Instrument(s) of creation or modification of charge;-18092020
Form DPT-3-04052020-signed
List of share holders, debenture holders;-10102019
Form MGT-7-10102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Directors report as per section 134(3)-09102019
Form AOC-4-09102019_signed
Form DPT-3-25062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Directors report as per section 134(3)-18102018
Form AOC-4-18102018_signed
List of share holders, debenture holders;-27092018
Form MGT-7-27092018_signed
List of share holders, debenture holders;-06112017
Form MGT-7-06112017_signed
Instrument(s) of creation or modification of charge;-23102017
Form CHG-1-23102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171023