Company Information

CIN
Status
Date of Incorporation
08 April 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Anshika Jankiprasad Shaw
Anshika Jankiprasad Shaw
Director/Designated Partner
over 2 years ago
Ritu Jankiprasad Shah
Ritu Jankiprasad Shah
Director
over 26 years ago

Past Directors

Janki Prasad Shah
Janki Prasad Shah
Managing Director
over 26 years ago
Amritlal Muneshwar Prasad Shah
Amritlal Muneshwar Prasad Shah
Director
over 26 years ago

Charges

0
27 August 2001
Bank Of India
6 Crore
15 April 1994
Bank Of Baroda
2 Crore
27 April 2001
Bank Of Baroda
6 Crore
11 June 1998
Bank Of Baroda
1 Crore
04 January 2001
Bank Of Baroda
25 Crore
27 August 2001
Bank Of Baroda (leader) And Bank Of India
14 Crore
27 August 2001
Bank Of Baroda (leader) And Bank Of India
0
11 June 1998
Bank Of Baroda
0
04 January 2001
Bank Of Baroda
0
27 August 2001
Bank Of India
0
27 April 2001
Bank Of Baroda
0
15 April 1994
Bank Of Baroda
0
27 August 2001
Bank Of Baroda (leader) And Bank Of India
0
11 June 1998
Bank Of Baroda
0
04 January 2001
Bank Of Baroda
0
27 August 2001
Bank Of India
0
27 April 2001
Bank Of Baroda
0
15 April 1994
Bank Of Baroda
0
27 August 2001
Bank Of Baroda (leader) And Bank Of India
0
11 June 1998
Bank Of Baroda
0
04 January 2001
Bank Of Baroda
0
27 August 2001
Bank Of India
0
27 April 2001
Bank Of Baroda
0
15 April 1994
Bank Of Baroda
0
27 August 2001
Bank Of Baroda (leader) And Bank Of India
0
11 June 1998
Bank Of Baroda
0
04 January 2001
Bank Of Baroda
0
27 August 2001
Bank Of India
0
27 April 2001
Bank Of Baroda
0
15 April 1994
Bank Of Baroda
0
27 August 2001
Bank Of Baroda (leader) And Bank Of India
0
11 June 1998
Bank Of Baroda
0
04 January 2001
Bank Of Baroda
0
27 August 2001
Bank Of India
0
27 April 2001
Bank Of Baroda
0
15 April 1994
Bank Of Baroda
0

Documents

Form CHG-4-21072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200721
Letter of the charge holder stating that the amount has been satisfied-20072020
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Form ADT-1-22102019_signed
Copy of resolution passed by the company-21102019
Copy of the intimation sent by company-21102019
Copy of written consent given by auditor-21102019
Form DPT-3-25062019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-14122018_signed
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form PAS-3-19112018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19112018
Complete record of private placement offers and acceptances in Form PAS-5.-19112018
Copy of Board or Shareholders? resolution-19112018
Form GNL-2-02112018-signed
Form GNL-2-25102018-signed
Form MGT-14-23082018-signed
Optional Attachment-(1)-08082018
Optional Attachment-(2)-08082018
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-08082018
Optional Attachment-(1)-07082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082018