Company Information

CIN
Status
Date of Incorporation
12 December 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Geeta Umesh Gandhi
Geeta Umesh Gandhi
Director
over 2 years ago
Umesh Himatlal Gandhi
Umesh Himatlal Gandhi
Director
almost 3 years ago

Past Directors

Prakash Himatlal Gandhi
Prakash Himatlal Gandhi
Additional Director
about 14 years ago
Sanjay Chandrasen Rane
Sanjay Chandrasen Rane
Company Secretary
over 18 years ago

Charges

7 Crore
30 March 2016
Religare Finvest Limited
3 Crore
30 March 2016
Religare Finvest Limited
4 Crore
31 October 2013
Hdfc Bank Limited
1 Crore
31 October 2013
Hdfc Bank Limited
1 Crore
19 January 2016
Hdfc Bank Limited
1 Crore
30 March 2011
Religare Finvest Limited
9 Crore
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
15 Lak
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
2 Crore
30 March 2016
Others
0
30 March 2016
Others
0
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
0
30 March 2011
Religare Finvest Limited
0
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
0
19 January 2016
Hdfc Bank Limited
0
31 October 2013
Hdfc Bank Limited
0
31 October 2013
Hdfc Bank Limited
0
30 March 2016
Others
0
30 March 2016
Others
0
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
0
30 March 2011
Religare Finvest Limited
0
04 March 2004
The Shamrao Vithal Co-op. Bank Limited
0
19 January 2016
Hdfc Bank Limited
0
31 October 2013
Hdfc Bank Limited
0
31 October 2013
Hdfc Bank Limited
0

Documents

Form AOC - 4 CFS-03042021_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122020
Supplementary or Test audit report under section 143-30122020
Form AOC - 4 CFS-30122020
Form AOC-4-30122020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Instrument(s) of creation or modification of charge;-04122020
Form CHG-1-04122020
Form DPT-3-01122020_signed
Form DPT-3-28092020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-20112019_signed
Optional Attachment-(1)-13112019
Notice of resignation;-13112019
Evidence of cessation;-13112019
Form DPT-3-03072019
Form AOC-4-29012019_signed
Form MGT-7-28012019_signed
Directors report as per section 134(3)-23012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012019
Statement of Subsidiaries as per section 129 - Form AOC-1-23012019
List of share holders, debenture holders;-21012019
Form ADT-1-11012019_signed
Copy of resolution passed by the company-03012019
Copy of the intimation sent by company-03012019
Copy of written consent given by auditor-03012019