Company Information

CIN
Status
Date of Incorporation
20 September 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,276,160
Authorised Capital
2,500,000

Directors

Gilles Montaland
Gilles Montaland
Director/Designated Partner
over 2 years ago
Nilambari Arun Chaudhari
Nilambari Arun Chaudhari
Director/Designated Partner
over 2 years ago
Rekha Chaudhari
Rekha Chaudhari
Director/Designated Partner
almost 3 years ago

Past Directors

Jagdishchander Kapur
Jagdishchander Kapur
Director
about 15 years ago

Charges

5 Crore
24 March 2017
Axis Bank Limited
1 Crore
04 July 2016
Indusind Bank Limited
1 Crore
04 July 2016
Indusind Bank Limited
56 Lak
18 September 2014
Deutsche Bank Ag
90 Lak
23 October 2011
Vasai Janata Sahakari Bank Ltd.
5 Lak
27 April 2011
Standard Chartered Bank
1 Crore
31 July 2014
Deutsche Bank Ag
1 Crore
25 October 2011
Vasai Janata Sahakari Bank Ltd.
1 Crore
04 September 2020
Axis Bank Limited
14 Lak
04 July 2016
Others
0
04 September 2020
Axis Bank Limited
0
04 July 2016
Others
0
23 October 2011
Vasai Janata Sahakari Bank Ltd.
0
31 July 2014
Deutsche Bank Ag
0
25 October 2011
Vasai Janata Sahakari Bank Ltd.
0
18 September 2014
Deutsche Bank Ag
0
24 March 2017
Axis Bank Limited
0
27 April 2011
Standard Chartered Bank
0
04 July 2016
Others
0
04 September 2020
Axis Bank Limited
0
04 July 2016
Others
0
23 October 2011
Vasai Janata Sahakari Bank Ltd.
0
31 July 2014
Deutsche Bank Ag
0
25 October 2011
Vasai Janata Sahakari Bank Ltd.
0
18 September 2014
Deutsche Bank Ag
0
24 March 2017
Axis Bank Limited
0
27 April 2011
Standard Chartered Bank
0
04 July 2016
Others
0
04 September 2020
Axis Bank Limited
0
04 July 2016
Others
0
23 October 2011
Vasai Janata Sahakari Bank Ltd.
0
31 July 2014
Deutsche Bank Ag
0
25 October 2011
Vasai Janata Sahakari Bank Ltd.
0
18 September 2014
Deutsche Bank Ag
0
24 March 2017
Axis Bank Limited
0
27 April 2011
Standard Chartered Bank
0

Documents

Form CHG-1-28122020_signed
Instrument(s) of creation or modification of charge;-28122020
Optional Attachment-(1)-28122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form AOC-4-13122019_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-3-18072019_signed
Form ADT-1-18072019_signed
Copy of resolution passed by the company-18072019
Resignation letter-18072019
Optional Attachment-(1)-18072019
Copy of written consent given by auditor-18072019
Form MGT-7-14012019_signed
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181206
Form MGT-14-22112018-signed
Form INC-22-15112018_signed
Copies of the utility bills as mentioned above (not older than two months)-14112018
Copy of board resolution authorizing giving of notice-14112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14112018
Optional Attachment-(4)-03112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112018
Altered articles of association-03112018
Altered memorandum of association-03112018