Company Information

CIN
Status
Date of Incorporation
22 October 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Tejen Bharatkumar Botadra
Tejen Bharatkumar Botadra
Individual Promoter
about 7 years ago

Past Directors

Bharatkumar Harjivandas Botadra
Bharatkumar Harjivandas Botadra
Additional Director
over 7 years ago
Arjun Dal Singh
Arjun Dal Singh
Director
about 14 years ago

Charges

26 Crore
09 December 2011
Central Bank Of India
9 Crore
05 April 2021
Hdfc Bank Limited
31 Lak
05 April 2021
Hdfc Bank Limited
29 Lak
18 October 2022
Hdfc Bank Limited
82 Lak
21 June 2022
Hdfc Bank Limited
40 Lak
05 May 2022
Bank Of Maharastra
25 Crore
15 April 2023
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
18 October 2022
Hdfc Bank Limited
0
05 May 2022
Others
0
05 April 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
09 December 2011
Central Bank Of India
0
15 April 2023
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
18 October 2022
Hdfc Bank Limited
0
05 May 2022
Others
0
05 April 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
09 December 2011
Central Bank Of India
0
15 April 2023
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
18 October 2022
Hdfc Bank Limited
0
05 May 2022
Others
0
05 April 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
09 December 2011
Central Bank Of India
0
15 April 2023
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
18 October 2022
Hdfc Bank Limited
0
05 May 2022
Others
0
05 April 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
09 December 2011
Central Bank Of India
0
15 April 2023
Hdfc Bank Limited
0
21 June 2022
Hdfc Bank Limited
0
18 October 2022
Hdfc Bank Limited
0
05 May 2022
Others
0
05 April 2021
Hdfc Bank Limited
0
05 April 2021
Hdfc Bank Limited
0
09 December 2011
Central Bank Of India
0

Documents

Form DPT-3-25032021-signed
Form DPT-3-23032021_signed
Form MGT-14-27022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200227
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022020
Altered memorandum of association-08022020
Form MGT-7-14122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
List of share holders, debenture holders;-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
Form DIR-12-03112018_signed
Form DIR-12-01102018_signed
Optional Attachment-(3)-30082018
Optional Attachment-(2)-30082018
Optional Attachment-(1)-30082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082018
Form DIR-11-12072018_signed
Proof of dispatch-09072018
Notice of resignation filed with the company-09072018
Acknowledgement received from company-09072018
Form DIR-12-11062018_signed
Evidence of cessation;-08062018
Notice of resignation;-08062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062018