Company Information

CIN
Status
Date of Incorporation
12 February 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Aiyaz Kasam Hamirani
Aiyaz Kasam Hamirani
Director
almost 3 years ago
Amyn Ajij Merchant
Amyn Ajij Merchant
Director/Designated Partner
almost 3 years ago
Naseem Kassam Hamirani
Naseem Kassam Hamirani
Director
almost 30 years ago
Kassam Husainali Hamirani
Kassam Husainali Hamirani
Director
almost 30 years ago

Charges

21 Crore
15 December 2015
Standard Chartered Bank
95 Lak
28 February 2013
Standard Chartered Bank
1 Crore
22 December 2010
Standard Chartered Bank
18 Crore
12 February 1997
The Shamrao Vithal Co-operative Bank Limited
2 Crore
28 December 2020
Standard Chartered Bank
1 Crore
28 December 2020
Standard Chartered Bank
0
15 December 2015
Standard Chartered Bank
0
22 December 2010
Standard Chartered Bank
0
12 February 1997
The Shamrao Vithal Co-operative Bank Limited
0
28 February 2013
Standard Chartered Bank
0
28 December 2020
Standard Chartered Bank
0
15 December 2015
Standard Chartered Bank
0
22 December 2010
Standard Chartered Bank
0
12 February 1997
The Shamrao Vithal Co-operative Bank Limited
0
28 February 2013
Standard Chartered Bank
0

Documents

Form AOC-4-26112019_signed
Copy of MGT-8-25112019
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
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Form CHG-4-10042019_signed
Letter of the charge holder stating that the amount has been satisfied-10042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
List of share holders, debenture holders;-23112018
Copy of MGT-8-23112018
Directors report as per section 134(3)-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Copy of MGT-8-26112017
List of share holders, debenture holders;-26112017
Form AOC-4-26112017_signed
Form MGT-7-26112017_signed
List of share holders, debenture holders;-14112016
Copy of MGT-8-14112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Directors report as per section 134(3)-14112016
Form MGT-7-14112016_signed
Form AOC-4-14112016_signed
Form CHG-1-060116.OCT
Certificate of Registration of Mortgage-040116.PDF
Certificate of Registration of Mortgage-040116.PDF