Company Information

CIN
Status
Date of Incorporation
29 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Abha Dubey Manoj
Abha Dubey Manoj
Additional Director
over 5 years ago
Manoj Dhanishankar Dubey
Manoj Dhanishankar Dubey
Director
over 14 years ago

Past Directors

Nikesh Surendra Shah
Nikesh Surendra Shah
Additional Director
over 7 years ago
Vinaykumar Virendra Singh
Vinaykumar Virendra Singh
Director
about 13 years ago
Lachhman Hashoomal Khilnani
Lachhman Hashoomal Khilnani
Director
over 14 years ago

Charges

4 Crore
28 September 2016
Yes Bank Limited
4 Crore
15 April 2015
L & T Finance Limited
5 Lak
29 May 2013
Hdfc Bank Limited
4 Crore
03 February 2012
Idbi Bank Limited
1 Crore
03 February 2012
Idbi Bank Limited
75 Lak
28 September 2016
Others
0
29 May 2013
Hdfc Bank Limited
0
03 February 2012
Idbi Bank Limited
0
15 April 2015
L & T Finance Limited
0
03 February 2012
Idbi Bank Limited
0
28 September 2016
Others
0
29 May 2013
Hdfc Bank Limited
0
03 February 2012
Idbi Bank Limited
0
15 April 2015
L & T Finance Limited
0
03 February 2012
Idbi Bank Limited
0
28 September 2016
Others
0
29 May 2013
Hdfc Bank Limited
0
03 February 2012
Idbi Bank Limited
0
15 April 2015
L & T Finance Limited
0
03 February 2012
Idbi Bank Limited
0

Documents

Form DIR-12-25072020_signed
Evidence of cessation;-24072020
Notice of resignation;-24072020
Optional Attachment-(1)-23072020
Form DIR-12-23072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122019
Directors report as per section 134(3)-29122019
List of share holders, debenture holders;-29122019
Form AOC-4-29122019_signed
Form MGT-7-29122019_signed
Form ADT-1-27122019_signed
Optional Attachment-(1)-27122019
Copy of resolution passed by the company-27122019
Copy of written consent given by auditor-27122019
Copy of the intimation sent by company-27122019
Letter of the charge holder stating that the amount has been satisfied-08012019
Form CHG-4-08012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190108
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112018
Directors report as per section 134(3)-16112018
Form AOC-4-16112018_signed
Proof of dispatch-01082018
Notice of resignation filed with the company-01082018
Form DIR-11-01082018_signed
Acknowledgement received from company-01082018