Company Information

CIN
Status
Date of Incorporation
19 March 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
486,610
Authorised Capital
500,000

Directors

Shashin Nayan Shah
Shashin Nayan Shah
Director/Designated Partner
about 12 years ago
Amish Maheshbhai Shah
Amish Maheshbhai Shah
Director
over 42 years ago
Amit Natverlal Shah
Amit Natverlal Shah
Director
over 42 years ago
Chandresh Natverlal Shah
Chandresh Natverlal Shah
Director
over 42 years ago

Charges

10 Crore
20 May 2017
Indusind Bank Ltd.
3 Crore
15 May 2017
Indusind Bank Ltd.
3 Crore
29 September 2012
Citibank N.a
70 Lak
17 October 2011
State Bank Of India
7 Lak
09 September 2008
The Makarpura Indstrial Estate Co-op Bank Ltd
3 Lak
30 June 2021
Icici Bank Limited
3 Crore
30 June 2021
Icici Bank Limited
49 Lak
11 December 2020
Indusind Bank Ltd.
10 Lak
06 August 2020
Indusind Bank Ltd.
49 Lak
30 December 2021
Others
0
30 June 2021
Others
0
30 June 2021
Others
0
11 December 2020
Others
0
20 May 2017
Others
0
06 August 2020
Others
0
15 May 2017
Others
0
29 September 2012
Citibank N.a
0
17 October 2011
State Bank Of India
0
09 September 2008
The Makarpura Indstrial Estate Co-op Bank Ltd
0
30 December 2021
Others
0
30 June 2021
Others
0
30 June 2021
Others
0
11 December 2020
Others
0
20 May 2017
Others
0
06 August 2020
Others
0
15 May 2017
Others
0
29 September 2012
Citibank N.a
0
17 October 2011
State Bank Of India
0
09 September 2008
The Makarpura Indstrial Estate Co-op Bank Ltd
0

Documents

Form CHG-1-23122020_signed
Instrument(s) of creation or modification of charge;-23122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Optional Attachment-(1)-09122020
Instrument(s) of creation or modification of charge;-09122020
Form CHG-1-09122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201209
Form CHG-1-22092020_signed
Instrument(s) of creation or modification of charge;-22092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form DPT-3-15092020-signed
Form ADT-1-15062020_signed
Copy of the intimation sent by company-15062020
Copy of resolution passed by the company-15062020
Copy of written consent given by auditor-15062020
List of share holders, debenture holders;-21122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122019
Optional Attachment-(1)-21122019
Optional Attachment-(2)-21122019
Directors report as per section 134(3)-21122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122019
Form AOC-4-21122019_signed
Form MGT-7-21122019_signed
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Optional Attachment-(1)-11112019
Copy of resolution passed by the company-11112019