Company Information

CIN
Status
Date of Incorporation
05 August 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
89,336,590
Authorised Capital
94,500,000

Directors

Chandrakant Mishra
Chandrakant Mishra
Director
over 2 years ago
Krishna Gopal Chandrakant Mishra
Krishna Gopal Chandrakant Mishra
Director
over 2 years ago
Pankaj Chandrakant Mishra
Pankaj Chandrakant Mishra
Director/Designated Partner
over 2 years ago

Past Directors

Santosh Mishra
Santosh Mishra
Additional Director
over 4 years ago
Sharda Krishna Gopal Mishra
Sharda Krishna Gopal Mishra
Additional Director
over 4 years ago
Ankita Dhabhai
Ankita Dhabhai
Company Secretary
over 6 years ago

Charges

24 Crore
23 February 2017
Axis Bank Limited
20 Crore
30 March 2015
Dcb Bank Limited
97 Lak
20 February 2006
State Bank Of India
25 Crore
15 September 2012
State Bank Of India
8 Crore
13 August 2020
Axis Bank Limited
3 Crore
23 February 2017
Axis Bank Limited
0
13 August 2020
Axis Bank Limited
0
15 September 2012
State Bank Of India
0
30 March 2015
Dcb Bank Limited
0
20 February 2006
State Bank Of India
0
23 February 2017
Axis Bank Limited
0
13 August 2020
Axis Bank Limited
0
15 September 2012
State Bank Of India
0
30 March 2015
Dcb Bank Limited
0
20 February 2006
State Bank Of India
0
23 February 2017
Axis Bank Limited
0
13 August 2020
Axis Bank Limited
0
15 September 2012
State Bank Of India
0
30 March 2015
Dcb Bank Limited
0
20 February 2006
State Bank Of India
0

Documents

Optional Attachment-(1)-18122020
Form CHG-1-18122020_signed
Instrument(s) of creation or modification of charge;-18122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
Form CHG-1-04122020_signed
Instrument(s) of creation or modification of charge;-04122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Form MGT-14-18112020_signed
Optional Attachment-(1)-18112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Form MSME FORM I-31102020_signed
Form DPT-3-24102020-signed
Form DPT-3-07102020-signed
Form MSME FORM I-17072020_signed
Form DIR-12-29052020_signed
Optional Attachment-(1)-27052020
Evidence of cessation;-27052020
Form MGT-7-07122019_signed
Form AOC-4(XBRL)-07122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Optional Attachment-(1)-04122019
XBRL document in respect Consolidated financial statement-04122019
Form MGT-14-11112019_signed
Optional Attachment-(1)-05112019
Altered articles of association-05112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112019
Form MSME FORM I-31102019_signed
Declaration under section 90-18092019