Company Information

CIN
Status
Date of Incorporation
19 November 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Prerna Anil Wanvari
Prerna Anil Wanvari
Director
over 5 years ago
Mishaal Anil Wanvari
Mishaal Anil Wanvari
Director
over 7 years ago
Moolchand Thakurdas Wanvari
Moolchand Thakurdas Wanvari
Director
over 22 years ago
Anil Moolchand Wanvari
Anil Moolchand Wanvari
Manager
about 26 years ago

Charges

6 Crore
31 March 2011
Development Credit Bank Limited
1 Crore
03 November 2011
Development Credit Bank Limited
15 Lak
24 May 2012
Development Credit Bank Limited
18 Lak
10 October 2014
Hdfc Bank Limited
2 Crore
26 August 2014
Hdfc Bank Limited
1 Crore
28 August 2009
Citibank N. A.
50 Lak
28 January 2009
Citi Bank N.a.
1 Crore
31 March 2011
Development Credit Bank Limited
60 Lak
26 August 2014
Hdfc Bank Limited
0
10 October 2014
Hdfc Bank Limited
0
24 May 2012
Development Credit Bank Limited
0
28 August 2009
Citibank N. A.
0
03 November 2011
Development Credit Bank Limited
0
31 March 2011
Development Credit Bank Limited
0
28 January 2009
Citi Bank N.a.
0
31 March 2011
Development Credit Bank Limited
0
26 August 2014
Hdfc Bank Limited
0
10 October 2014
Hdfc Bank Limited
0
24 May 2012
Development Credit Bank Limited
0
28 August 2009
Citibank N. A.
0
03 November 2011
Development Credit Bank Limited
0
31 March 2011
Development Credit Bank Limited
0
28 January 2009
Citi Bank N.a.
0
31 March 2011
Development Credit Bank Limited
0
26 August 2014
Hdfc Bank Limited
0
10 October 2014
Hdfc Bank Limited
0
24 May 2012
Development Credit Bank Limited
0
28 August 2009
Citibank N. A.
0
03 November 2011
Development Credit Bank Limited
0
31 March 2011
Development Credit Bank Limited
0
28 January 2009
Citi Bank N.a.
0
31 March 2011
Development Credit Bank Limited
0

Documents

Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-16092020
Form 23AC-16092020_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-15092020
Form 23AC-15092020_signed
Form DIR-12-14092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form AOC-4-28122019_signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Instrument(s) of creation or modification of charge;-27092018
Optional Attachment-(1)-27092018
Form CHG-1-27092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042018
Optional Attachment-(2)-06042018
Optional Attachment-(1)-06042018
Form DIR-12-06042018_signed
List of share holders, debenture holders;-02022018
Form MGT-7-02022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012018
Form AOC-4-30012018_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-07022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022017
Form AOC-4 additional attachment-07022017_signed
Form AOC-4-07022017_signed