Company Information

CIN
Status
Date of Incorporation
15 February 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Navinchandra Mohanlal Shah
Navinchandra Mohanlal Shah
Director
over 15 years ago
Ashwinkumar Prasanna Tendulkar
Ashwinkumar Prasanna Tendulkar
Director
almost 16 years ago

Past Directors

Ami Tejas Shah
Ami Tejas Shah
Director
over 7 years ago
Tejas Navin Shah
Tejas Navin Shah
Additional Director
over 14 years ago
Usha Tendulkar
Usha Tendulkar
Director
almost 16 years ago

Charges

26 Crore
21 March 2017
Bank Of Maharashtra
4 Crore
22 August 2015
Deutsche Bank Ag
1 Crore
26 March 2013
The Kapol Co Operative Bank Ltd
4 Crore
26 June 2020
Bank Of Maharashtra
1 Crore
27 May 2020
Bank Of Maharashtra
45 Lak
26 May 2020
Bank Of Maharashtra
45 Lak
31 July 2022
Profectus Capital Private Limited
1 Crore
21 February 2022
Yes Bank Limited
13 Crore
29 December 2021
Bank Of Maharashtra
53 Lak
31 July 2022
Others
0
21 February 2022
Yes Bank Limited
0
29 December 2021
Others
0
26 June 2020
Others
0
27 May 2020
Others
0
21 March 2017
Others
0
26 May 2020
Others
0
26 March 2013
The Kapol Co Operative Bank Ltd
0
22 August 2015
Deutsche Bank Ag
0
31 July 2022
Others
0
21 February 2022
Yes Bank Limited
0
29 December 2021
Others
0
26 June 2020
Others
0
27 May 2020
Others
0
21 March 2017
Others
0
26 May 2020
Others
0
26 March 2013
The Kapol Co Operative Bank Ltd
0
22 August 2015
Deutsche Bank Ag
0
31 July 2022
Others
0
21 February 2022
Yes Bank Limited
0
29 December 2021
Others
0
26 June 2020
Others
0
27 May 2020
Others
0
21 March 2017
Others
0
26 May 2020
Others
0
26 March 2013
The Kapol Co Operative Bank Ltd
0
22 August 2015
Deutsche Bank Ag
0

Documents

Form CHG-1-18082020_signed
Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Instrument(s) of creation or modification of charge;-18082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Form DPT-3-10072020-signed
Form MGT-7-30122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form DPT-3-27062019
Form DIR-12-20052019_signed
Notice of resignation;-24042019
Optional Attachment-(1)-24042019
Evidence of cessation;-24042019
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Form DIR-12-22112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112018
Declaration by first director-22112018
Optional Attachment-(1)-22112018
Form AOC-4-10122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017