Company Information

CIN
Status
Date of Incorporation
22 December 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
1,121,059,700
Authorised Capital
1,121,100,000

Directors

Himanshu Kanakia
Himanshu Kanakia
Director/Designated Partner
over 2 years ago
Rasesh Kanakia
Rasesh Kanakia
Director/Designated Partner
about 3 years ago
Utpal Hemendra Sheth
Utpal Hemendra Sheth
Director/Designated Partner
about 12 years ago
Narpatraj Mehta Kishormal
Narpatraj Mehta Kishormal
Director
about 19 years ago
Sanjay Harkisandas Sanghvi
Sanjay Harkisandas Sanghvi
Director
about 19 years ago

Past Directors

Ashish Rasesh Kanakia
Ashish Rasesh Kanakia
Additional Director
over 11 years ago
Rupal Rasesh Kanakia
Rupal Rasesh Kanakia
Director
about 19 years ago

Charges

0
26 June 2014
Icici Bank Limited
97 Crore
26 June 2014
Icici Bank Limited
154 Crore
16 July 2009
Bank Of Baroda
10 Lak
23 May 2007
Idbi Trusteeship Services Limited
61 Crore
03 May 2012
Axis Bank Limited
30 Crore
23 May 2007
Idbi Trusteeship Services Limited
0
16 July 2009
Bank Of Baroda
0
26 June 2014
Icici Bank Limited
0
26 June 2014
Icici Bank Limited
0
03 May 2012
Axis Bank Limited
0
23 May 2007
Idbi Trusteeship Services Limited
0
16 July 2009
Bank Of Baroda
0
26 June 2014
Icici Bank Limited
0
26 June 2014
Icici Bank Limited
0
03 May 2012
Axis Bank Limited
0
23 May 2007
Idbi Trusteeship Services Limited
0
16 July 2009
Bank Of Baroda
0
26 June 2014
Icici Bank Limited
0
26 June 2014
Icici Bank Limited
0
03 May 2012
Axis Bank Limited
0

Documents

Form INC-28-23122016-signed
Optional Attachment-(2)-17122016
Copy of court order or NCLT or CLB or order by any other competent authority.-17122016
Optional Attachment-(1)-17122016
Optional Attachment-(3)-17122016
Copy of court order or NCLT or CLB or order by any other competent authority.-30112016
Optional Attachment-(3)-30112016
Optional Attachment-(2)-30112016
Optional Attachment-(1)-30112016
XBRL document in respect of financial statement 30-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-030216.OCT
Letter of the charge holder-270415.PDF
Form CHG-4-270415.OCT
Memorandum of satisfaction of Charge-270415.PDF
Letter of the charge holder-230415.PDF
Form CHG-4-230415.OCT
Memorandum of satisfaction of Charge-230415.PDF
Letter of the charge holder-110315.PDF
Form CHG-4-110315.OCT
Memorandum of satisfaction of Charge-110315.PDF
Certificate of Registration for Modification of Mortgage-100315.PDF
Certificate of Registration for Modification of Mortgage-100315.PDF
Instrument of creation or modification of charge-100315.PDF
Form CHG-1-100315.OCT
Certificate of Registration for Modification of Mortgage-100315.PDF
Certificate of Registration of Mortgage-240215.PDF
Certificate of Registration of Mortgage-240215.PDF
Instrument of creation or modification of charge-240215.PDF
Form CHG-1-240215.OCT
Certificate of Registration of Mortgage-240215.PDF