Company Information

CIN
Status
Date of Incorporation
21 March 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Bhuvanish Sadanand Sheth
Bhuvanish Sadanand Sheth
Director/Designated Partner
over 2 years ago
Shekhar Sadanand Sheth
Shekhar Sadanand Sheth
Director/Designated Partner
over 2 years ago
Rajesh Sadanand Sheth
Rajesh Sadanand Sheth
Director/Designated Partner
over 2 years ago
Praveen Bhoja Shetty
Praveen Bhoja Shetty
Director/Designated Partner
over 2 years ago
Vittal Mangesh Shenoy
Vittal Mangesh Shenoy
Additional Director
almost 5 years ago

Charges

11 Crore
06 August 2014
State Bank Of India
12 Crore
31 March 2012
Syndicate Bank
9 Crore
23 December 2008
Bank Of India
35 Lak
23 January 2006
Syndicate Bank
1 Crore
08 January 2010
Indian Overseas Bank
25 Lak
25 March 2014
Bank Of India
1 Crore
24 January 2007
Small Industries Development Bank Of India
3 Crore
27 December 2006
Small Industries Development Bank Of India
5 Crore
29 March 2008
Small Industries Development Bank Of India
1 Crore
29 February 2008
Syndiacate Bank
4 Crore
23 December 2008
Bank Of India
0
08 January 2010
Indian Overseas Bank
0
29 March 2008
Small Industries Development Bank Of India
0
29 February 2008
Syndiacate Bank
0
06 August 2014
State Bank Of India
0
31 March 2012
Syndicate Bank
0
25 March 2014
Bank Of India
0
24 January 2007
Small Industries Development Bank Of India
0
27 December 2006
Small Industries Development Bank Of India
0
23 January 2006
Syndicate Bank
0
23 December 2008
Bank Of India
0
08 January 2010
Indian Overseas Bank
0
29 March 2008
Small Industries Development Bank Of India
0
29 February 2008
Syndiacate Bank
0
06 August 2014
State Bank Of India
0
31 March 2012
Syndicate Bank
0
25 March 2014
Bank Of India
0
24 January 2007
Small Industries Development Bank Of India
0
27 December 2006
Small Industries Development Bank Of India
0
23 January 2006
Syndicate Bank
0
23 December 2008
Bank Of India
0
08 January 2010
Indian Overseas Bank
0
29 March 2008
Small Industries Development Bank Of India
0
29 February 2008
Syndiacate Bank
0
06 August 2014
State Bank Of India
0
31 March 2012
Syndicate Bank
0
25 March 2014
Bank Of India
0
24 January 2007
Small Industries Development Bank Of India
0
27 December 2006
Small Industries Development Bank Of India
0
23 January 2006
Syndicate Bank
0

Documents

Form BEN - 2-28112020_signed
Declaration under section 90-24112020
Form DPT-3-27082020-signed
Form MGT-7-24022020_signed
List of share holders, debenture holders;-17022020
Form AOC-4-13122019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-25072019
Letter of the charge holder stating that the amount has been satisfied-25072019
Form CHG-4-25072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
Instrument(s) of creation or modification of charge;-27122017
Form CHG-1-27122017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171227
List of share holders, debenture holders;-26122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
Form AOC-4-13042017_signed
Form MGT-7-13042017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07042017
List of share holders, debenture holders;-07042017
Directors report as per section 134(3)-07042017