Company Information

CIN
Status
Date of Incorporation
10 September 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Shaikh Mohammad Ehsan
Shaikh Mohammad Ehsan
Additional Director
almost 14 years ago

Past Directors

Riddhi Suresh Badiyani
Riddhi Suresh Badiyani
Company Secretary
almost 14 years ago
Prashant Hariprasad Dave
Prashant Hariprasad Dave
Additional Director
almost 14 years ago
Mohammed Abdul Rub
Mohammed Abdul Rub
Additional Director
almost 14 years ago
Noaman Mohammed Shaikh
Noaman Mohammed Shaikh
Director
about 22 years ago
Daiyan Ahmed Azmi
Daiyan Ahmed Azmi
Director
about 22 years ago
Suleman Ahmed Azmi
Suleman Ahmed Azmi
Director
about 22 years ago

Charges

64 Crore
17 January 2013
L & T Finance Limited
32 Lak
08 September 2012
Hdfc Bank Limited
2 Crore
13 June 2012
Standard Chartered Bank
12 Crore
02 December 2011
Hdfc Bank Limited
30 Lak
07 November 2002
Canara Bank
10 Lak
07 November 2002
Canara Bank
10 Lak
06 November 2002
Canara Bank
48 Crore
17 January 2013
L & T Finance Limited
0
07 November 2002
Canara Bank
0
06 November 2002
Canara Bank
0
07 November 2002
Canara Bank
0
08 September 2012
Hdfc Bank Limited
0
13 June 2012
Standard Chartered Bank
0
02 December 2011
Hdfc Bank Limited
0
17 January 2013
L & T Finance Limited
0
07 November 2002
Canara Bank
0
06 November 2002
Canara Bank
0
07 November 2002
Canara Bank
0
08 September 2012
Hdfc Bank Limited
0
13 June 2012
Standard Chartered Bank
0
02 December 2011
Hdfc Bank Limited
0
17 January 2013
L & T Finance Limited
0
07 November 2002
Canara Bank
0
06 November 2002
Canara Bank
0
07 November 2002
Canara Bank
0
08 September 2012
Hdfc Bank Limited
0
13 June 2012
Standard Chartered Bank
0
02 December 2011
Hdfc Bank Limited
0

Documents

Form INC-28-17092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-30112019
Optional Attachment-(1)-30112019
Copy of court order or NCLT or CLB or order by any other competent authority.-09112019
Form INC-28-17062019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07062019
Form ADT-3-02042019_signed
Resignation letter-02042019
Form AOC-4(XBRL)-05022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022019
Form MGT-7-31012019_signed
List of share holders, debenture holders;-24012019
Optional Attachment-(1)-24012019
Form e-CODS-21042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
List of share holders, debenture holders;-29032018
Form AOC-4(XBRL)-29032018_signed
Form MGT-7-29032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
List of share holders, debenture holders;-27032018
Form MGT-7-27032018_signed
Form ADT-1-24032018_signed
Copy of written consent given by auditor-24032018
Copy of resolution passed by the company-24032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17032018
Form AOC-4(XBRL)-17032018_signed
Form MGT-7-16032018_signed
List of share holders, debenture holders;-15032018
Form ADT-1-12032018_signed
Copy of written consent given by auditor-12032018