Company Information

CIN
Status
Date of Incorporation
22 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Sam Saifuddin Kapadia
Sam Saifuddin Kapadia
Director
about 14 years ago

Past Directors

Mustufa Rafiq Kapadia
Mustufa Rafiq Kapadia
Additional Director
almost 10 years ago
Rashidaben Shambhai Kapadia
Rashidaben Shambhai Kapadia
Additional Director
about 10 years ago
Saifuddin Salehbhai Kapadia
Saifuddin Salehbhai Kapadia
Director
about 14 years ago

Charges

4 Crore
28 September 2018
Icici Bank Limited
4 Crore
30 March 2012
Central Bank Of India Limited
9 Crore
17 September 2021
Union Bank Of India
15 Lak
17 September 2021
Others
0
28 September 2018
Others
0
30 March 2012
Central Bank Of India Limited
0
17 September 2021
Others
0
28 September 2018
Others
0
30 March 2012
Central Bank Of India Limited
0
17 September 2021
Others
0
28 September 2018
Others
0
30 March 2012
Central Bank Of India Limited
0
17 September 2021
Others
0
28 September 2018
Others
0
30 March 2012
Central Bank Of India Limited
0
17 September 2021
Others
0
28 September 2018
Others
0
30 March 2012
Central Bank Of India Limited
0

Documents

Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form CHG-1-25092019_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-25092019
Instrument(s) of creation or modification of charge;-25092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Form INC-22-11042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Optional Attachment-(1)-11042019
Copy of board resolution authorizing giving of notice-11042019
Copies of the utility bills as mentioned above (not older than two months)-11042019
Form CHG-4-24012019_signed
Letter of the charge holder stating that the amount has been satisfied-24012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190124
Optional Attachment-(1)-17012019
Instrument(s) of creation or modification of charge;-17012019
Form CHG-1-17012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190117
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed