Company Information

CIN
Status
Date of Incorporation
25 September 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,102,000
Authorised Capital
70,000,000

Past Directors

Latin Manharlal Shah
Latin Manharlal Shah
Additional Director
almost 7 years ago
Sanjay Mohanlal Mehta
Sanjay Mohanlal Mehta
Director Appointed In Casual Vacancy
about 11 years ago
Jitendra Shashikant Shah
Jitendra Shashikant Shah
Additional Director
about 16 years ago
Vikrant Natwarlal Shah
Vikrant Natwarlal Shah
Director
about 26 years ago

Charges

9 Crore
16 August 2011
Bank Of India
9 Crore
18 November 2019
Icici Bank Limited
10 Crore
16 September 2021
Others
0
16 September 2021
Others
0
16 August 2011
Bank Of India
0
12 April 2022
Axis Bank Limited
0
18 November 2019
Others
0
16 September 2021
Others
0
16 September 2021
Others
0
16 August 2011
Bank Of India
0
12 April 2022
Axis Bank Limited
0
18 November 2019
Others
0
16 September 2021
Others
0
16 September 2021
Others
0
16 August 2011
Bank Of India
0
12 April 2022
Axis Bank Limited
0
18 November 2019
Others
0
16 September 2021
Others
0
16 September 2021
Others
0
16 August 2011
Bank Of India
0
12 April 2022
Axis Bank Limited
0
18 November 2019
Others
0
16 September 2021
Others
0
16 September 2021
Others
0
16 August 2011
Bank Of India
0
12 April 2022
Axis Bank Limited
0
18 November 2019
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-07122020
Form CHG-4-07122020_signed
Form DPT-3-10112020-signed
Form DPT-3-21092020-signed
Form DIR-12-15122019_signed
Form MGT-7-29112019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Form CHG-1-27112019_signed
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Supplementary or Test audit report under section 143-26102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC - 4 CFS-26102019_signed
Form AOC-4-26102019_signed
Form DPT-3-28062019
Optional Attachment-(1)-01022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022019
Form DIR-12-01022019_signed
Form GNL-2-15122018-signed
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Form MGT-7-10122018_signed
Optional Attachment-(1)-01112018
Optional Attachment-(2)-01112018