Company Information

CIN
Status
Date of Incorporation
01 June 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
317,000
Authorised Capital
500,000

Directors

Tony Marcel Fernandes
Tony Marcel Fernandes
Managing Director
over 2 years ago
Stanley Fernandes
Stanley Fernandes
Director
over 21 years ago

Charges

9 Crore
30 November 2015
Deutsche Bank Ag
1 Crore
30 November 2015
Deutsche Bank
1 Crore
09 November 2015
Standard Chartered Bank
1 Crore
05 March 2014
Bank Of India
2 Crore
15 February 2010
Standard Chartered Bank
72 Lak
19 August 2006
Punjab And Maharashtra Co-op. Bank Ltd.
30 Lak
18 August 2006
Punjab & Maharashtra Co-op. Bank Limited
30 Lak
08 July 2020
Standard Chartered Bank
40 Lak
01 December 2019
Kotak Mahindra Bank Limited
1 Crore
14 March 2022
Hdfc Bank Limited
0
08 July 2020
Standard Chartered Bank
0
01 December 2019
Others
0
15 February 2010
Standard Chartered Bank
0
30 November 2015
Others
0
30 November 2015
Deutsche Bank
0
05 March 2014
Bank Of India
0
09 November 2015
Standard Chartered Bank
0
19 August 2006
Punjab And Maharashtra Co-op. Bank Ltd.
0
18 August 2006
Punjab & Maharashtra Co-op. Bank Limited
0
14 March 2022
Hdfc Bank Limited
0
08 July 2020
Standard Chartered Bank
0
01 December 2019
Others
0
15 February 2010
Standard Chartered Bank
0
30 November 2015
Others
0
30 November 2015
Deutsche Bank
0
05 March 2014
Bank Of India
0
09 November 2015
Standard Chartered Bank
0
19 August 2006
Punjab And Maharashtra Co-op. Bank Ltd.
0
18 August 2006
Punjab & Maharashtra Co-op. Bank Limited
0
14 March 2022
Hdfc Bank Limited
0
08 July 2020
Standard Chartered Bank
0
01 December 2019
Others
0
15 February 2010
Standard Chartered Bank
0
30 November 2015
Others
0
30 November 2015
Deutsche Bank
0
05 March 2014
Bank Of India
0
09 November 2015
Standard Chartered Bank
0
19 August 2006
Punjab And Maharashtra Co-op. Bank Ltd.
0
18 August 2006
Punjab & Maharashtra Co-op. Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210217
Form CHG-1-23122020
Instrument(s) of creation or modification of charge;-23122020
Form DPT-3-17122020-signed
Instrument(s) of creation or modification of charge;-29072020
Form CHG-1-29072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form DPT-3-14022020-signed
Instrument(s) of creation or modification of charge;-13122019
Form CHG-1-13122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191213
Form ADT-1-24112019_signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Form DPT-3-22062019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112018
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Form ADT-1-03112018_signed
Copy of written consent given by auditor-30102018