Company Information

CIN
Status
Date of Incorporation
24 October 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
2,500,000
Authorised Capital
5,000,000

Directors

Ashwin Narendra Sabnani
Ashwin Narendra Sabnani
Director
about 22 years ago
Narendra Seoomal Sabnani
Narendra Seoomal Sabnani
Director
about 22 years ago

Past Directors

Pritam Bassarmal Chandnani
Pritam Bassarmal Chandnani
Director
about 17 years ago
Nilkanta Ananta Subramanian
Nilkanta Ananta Subramanian
Director
about 22 years ago

Charges

3 Crore
18 February 2014
Hdfc Bank Limited
3 Crore
10 November 2009
Union Bank Of India
95 Lak
27 June 2007
Centurion Bank Of Punjab
1 Crore
10 January 2005
Andhra Bank
1 Crore
18 February 2014
Hdfc Bank Limited
0
10 January 2005
Andhra Bank
0
10 November 2009
Union Bank Of India
0
27 June 2007
Centurion Bank Of Punjab
0
18 February 2014
Hdfc Bank Limited
0
10 January 2005
Andhra Bank
0
10 November 2009
Union Bank Of India
0
27 June 2007
Centurion Bank Of Punjab
0
18 February 2014
Hdfc Bank Limited
0
10 January 2005
Andhra Bank
0
10 November 2009
Union Bank Of India
0
27 June 2007
Centurion Bank Of Punjab
0

Documents

Evidence of cessation;-01082018
Form DIR-12-01082018_signed
Notice of resignation;-01082018
Form INC-22-19072018_signed
Copies of the utility bills as mentioned above (not older than two months)-19072018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19072018
Copy of board resolution authorizing giving of notice-19072018
Form e-CODS-30042018_signed
Form ADT-1-29042018_signed
Copy of the intimation received from the company - 2021.-29042018
Form MGT-7-29042018_signed
Form AOC-4-29042018_signed
Form 66-29042018_signed
Form 23B-29042018_signed
Form 23AC-29042018_signed
Form 20B-29042018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Copy of resolution passed by the company-28042018
List of share holders, debenture holders;-28042018
Copy of written consent given by auditor-28042018
Directors report as per section 134(3)-28042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-28042018
Annual return as per schedule V of the Companies Act,1956-28042018
Certificate of Registration for Modification of Mortgage-171215.PDF
Certificate of Registration for Modification of Mortgage-171215.PDF
Form CHG-1-181215.OCT
Certificate of Registration for Modification of Mortgage-171215.PDF
Instrument of creation or modification of charge-171215.PDF
Optional Attachment 1-171215.PDF