Company Information

CIN
Status
Date of Incorporation
30 August 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
23 June 2023
Paid Up Capital
198,800,000
Authorised Capital
199,000,000

Directors

Sandeep Rameshchandra Mody
Sandeep Rameshchandra Mody
Director/Designated Partner
over 2 years ago
Harish Ratilal Salot
Harish Ratilal Salot
Director/Designated Partner
over 2 years ago
Kanhaiya Lal Dadheech
Kanhaiya Lal Dadheech
Alternate Director
about 6 years ago
Weibin Gong .
Weibin Gong .
Director/Designated Partner
over 11 years ago
Juliane Karin Gross
Juliane Karin Gross
Director/Designated Partner
over 12 years ago

Past Directors

Summit Gupta
Summit Gupta
Alternate Director
over 7 years ago
Sunil Shahani
Sunil Shahani
Additional Director
over 8 years ago
Stephan Boock
Stephan Boock
Additional Director
over 9 years ago
Dinesh Bhatia
Dinesh Bhatia
Additional Director
over 10 years ago

Charges

0
23 June 2009
Idbi Bank Limited
2 Crore
12 September 2008
Idbi Bank Limited
45 Crore
26 April 2016
The Hongkong And Shanghai Banking Corporation Limited
10 Thousand
04 March 2009
Idbi Bank Limited
2 Crore
29 March 2010
Idbi Bank Limited
70 Lak
29 March 2010
Idbi Bank Limited
0
26 April 2016
The Hongkong And Shanghai Banking Corporation Limited
0
04 March 2009
Idbi Bank Limited
0
12 September 2008
Idbi Bank Limited
0
23 June 2009
Idbi Bank Limited
0
29 March 2010
Idbi Bank Limited
0
26 April 2016
The Hongkong And Shanghai Banking Corporation Limited
0
04 March 2009
Idbi Bank Limited
0
12 September 2008
Idbi Bank Limited
0
23 June 2009
Idbi Bank Limited
0
29 March 2010
Idbi Bank Limited
0
26 April 2016
The Hongkong And Shanghai Banking Corporation Limited
0
04 March 2009
Idbi Bank Limited
0
12 September 2008
Idbi Bank Limited
0
23 June 2009
Idbi Bank Limited
0

Documents

Form DIR-12-08012020_signed
Evidence of cessation;-08012020
Form MGT-7-11122019_signed
Form AOC-4(XBRL)-11122019_signed
Copy of MGT-8-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
List of share holders, debenture holders;-09122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191107
Form CHG-4-08112019_signed
Letter of the charge holder stating that the amount has been satisfied-07112019
Form CHG-4-07112019_signed
Form MSME FORM I-30102019_signed
Optional Attachment-(1)-09102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102019
Form DIR-12-09102019_signed
Letter of the charge holder stating that the amount has been satisfied-03102019
Form CHG-4-03102019_signed
Form DIR-12-23072019_signed
Evidence of cessation;-23072019
Form MSME FORM I-16052019_signed
Copy of MGT-8-04042019
List of share holders, debenture holders;-04042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042019
Form AOC-4(XBRL)-04042019_signed
Form MGT-7-04042019_signed
Copy of MGT-8-03042019
Optional Attachment-(1)-03042019
List of share holders, debenture holders;-03042019
Form AOC-4(XBRL)-03042019_signed
Form MGT-7-03042019_signed