Company Information

CIN
Status
Date of Incorporation
04 December 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,602,300
Authorised Capital
5,000,000

Directors

Shalini Kapur
Shalini Kapur
Director
over 2 years ago
Manish Kapur
Manish Kapur
Director
about 19 years ago

Past Directors

Govind Das Kapur
Govind Das Kapur
Director
about 18 years ago
Yusuf Mohammed Shaikh
Yusuf Mohammed Shaikh
Additional Director
about 19 years ago

Charges

6 Crore
19 September 2017
Deutsche Bank Ag
1 Crore
14 September 2017
Deutsche Bank Ag
1 Crore
16 June 2014
Religare Finvest Limited
1 Crore
26 July 2013
Hdfc Bank Limited
2 Crore
20 February 2008
Hdfc Bank Limited
2 Crore
05 March 2007
Indian Bank
20 Lak
30 May 2020
Axis Bank Limited
6 Crore
30 May 2020
Axis Bank Limited
0
14 September 2017
Others
0
19 September 2017
Others
0
26 July 2013
Hdfc Bank Limited
0
20 February 2008
Hdfc Bank Limited
0
16 June 2014
Religare Finvest Limited
0
05 March 2007
Indian Bank
0
30 May 2020
Axis Bank Limited
0
14 September 2017
Others
0
19 September 2017
Others
0
26 July 2013
Hdfc Bank Limited
0
20 February 2008
Hdfc Bank Limited
0
16 June 2014
Religare Finvest Limited
0
05 March 2007
Indian Bank
0
30 May 2020
Axis Bank Limited
0
14 September 2017
Others
0
19 September 2017
Others
0
26 July 2013
Hdfc Bank Limited
0
20 February 2008
Hdfc Bank Limited
0
16 June 2014
Religare Finvest Limited
0
05 March 2007
Indian Bank
0

Documents

Form DPT-3-21122020-signed
Optional Attachment-(1)-30092020
Form DPT-3-24092020-signed
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-18092020
Instrument(s) of creation or modification of charge;-24082020
Optional Attachment-(1)-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form CHG-4-10082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200810
Letter of the charge holder stating that the amount has been satisfied-07082020
Form CHG-4-28072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200728
Letter of the charge holder stating that the amount has been satisfied-25072020
Optional Attachment-(1)-30062020
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form MSME FORM I-20042020_signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form AOC-4-21112019_signed
Form MSME FORM I-30102019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019