Company Information

CIN
Status
Date of Incorporation
27 July 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
10,000,000

Directors

Neelkumar Rewachand Sujan
Neelkumar Rewachand Sujan
Director/Designated Partner
almost 3 years ago
Jaiprakash Khanchand Vasdani
Jaiprakash Khanchand Vasdani
Director/Designated Partner
almost 3 years ago
Vijay Jeevan Sujan
Vijay Jeevan Sujan
Director/Designated Partner
over 3 years ago
Manisha Ashok Sujan
Manisha Ashok Sujan
Director
over 11 years ago
Padma Harish Sujan
Padma Harish Sujan
Director
over 11 years ago
Harish Rewachand Sujan
Harish Rewachand Sujan
Director
over 31 years ago

Past Directors

Ghansham Rewachand Sujan
Ghansham Rewachand Sujan
Director
about 21 years ago
Ashok Sujan Rewachand
Ashok Sujan Rewachand
Director
about 21 years ago
Tulsi Rewachand Sujan
Tulsi Rewachand Sujan
Director
over 31 years ago

Charges

84 Crore
04 March 2017
Icici Bank Limited
10 Crore
06 May 2015
Icici Bank Limited
30 Crore
22 August 2012
Axis Bank Limited
19 Crore
31 May 2010
Hdfc Bank Limited
1 Crore
06 April 2010
Axis Bank Limited
17 Crore
08 December 2008
Hdfc Bank Limited
5 Crore
05 June 2008
Standard Chartered Bank
25 Crore
29 June 2007
Standard Chartered Bank
7 Crore
08 September 2021
Others
0
06 May 2015
Others
0
06 April 2010
Axis Bank Limited
0
04 March 2017
Others
0
05 June 2008
Standard Chartered Bank
0
08 December 2008
Hdfc Bank Limited
0
22 August 2012
Axis Bank Limited
0
31 May 2010
Hdfc Bank Limited
0
29 June 2007
Standard Chartered Bank
0
30 October 2023
Others
0
08 September 2021
Others
0
04 March 2017
Others
0
06 April 2010
Axis Bank Limited
0
06 May 2015
Others
0
08 December 2008
Hdfc Bank Limited
0
05 June 2008
Standard Chartered Bank
0
22 August 2012
Axis Bank Limited
0
31 May 2010
Hdfc Bank Limited
0
29 June 2007
Standard Chartered Bank
0

Documents

Form CHG-4-24122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Instrument(s) of creation or modification of charge;-03122020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Form CHG-1-12122019_signed
Optional Attachment-(1)-11122019
Instrument(s) of creation or modification of charge;-11122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191211
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-02092019_signed
Copy of the intimation sent by company-02092019
Copy of resolution passed by the company-02092019
Copy of written consent given by auditor-02092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Optional Attachment-(1)-04072018
Form DIR-12-04072018_signed
Evidence of cessation;-04072018
Directors report as per section 134(3)-05062018
Form AOC-4-05062018_signed
Form MGT-7-05062018_signed