Company Information

CIN
Status
Date of Incorporation
09 December 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
49,955,600
Authorised Capital
50,000,000

Directors

Shashi Ranjan
Shashi Ranjan
Director/Designated Partner
over 2 years ago
Sunil Girdharilal Raheja
Sunil Girdharilal Raheja
Director/Designated Partner
over 2 years ago
Anu Ranjan
Anu Ranjan
Director
about 3 years ago
Inder Santram Kapoor
Inder Santram Kapoor
Director
about 6 years ago
Lokesh Inder Kapoor
Lokesh Inder Kapoor
Director
about 14 years ago

Charges

0
18 January 2011
Icici Bank Limited
3 Crore
18 January 2011
Icici Bank Limited
0
18 January 2011
Icici Bank Limited
0
18 January 2011
Icici Bank Limited
0

Documents

Form DPT-3-26122020_signed
Form PAS-6-05122020_signed
Optional Attachment-(1)-30112020
Form PAS-6-03112020_signed
Optional Attachment-(1)-29102020
Form DPT-3-22092020-signed
Form DIR-12-28072020_signed
Notice of resignation;-28072020
Evidence of cessation;-28072020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-16112019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-09102019_signed
Declaration under section 90-03102019
Form DPT-3-30062019
Form MSME FORM I-14052019_signed
Form INC-22-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Optional Attachment-(1)-16042019
Copy of board resolution authorizing giving of notice-16042019
Evidence of cessation;-15042019