Company Information

CIN
Status
Date of Incorporation
10 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,445,000
Authorised Capital
25,000,000

Directors

Veena Vinod Mahendra
Veena Vinod Mahendra
Director
almost 3 years ago
Vinodkumar Roshanlal Mahendra
Vinodkumar Roshanlal Mahendra
Director
almost 3 years ago

Past Directors

Hitashi Manish Jain
Hitashi Manish Jain
Director
about 13 years ago
Manish Jain
Manish Jain
Director
about 13 years ago
Urvashi Kavit Palicha
Urvashi Kavit Palicha
Director
about 20 years ago
Rakesh Mehendra
Rakesh Mehendra
Director
about 20 years ago

Charges

19 Crore
02 March 2016
Standard Chartered Bank
85 Lak
20 February 2015
Standard Chartered Bank
75 Lak
28 March 2005
Standard Chartered Bank
18 Crore
28 March 2005
Standard Chartered Bank
0
20 February 2015
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
28 March 2005
Standard Chartered Bank
0
20 February 2015
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
28 March 2005
Standard Chartered Bank
0
20 February 2015
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
28 March 2005
Standard Chartered Bank
0
20 February 2015
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0
28 March 2005
Standard Chartered Bank
0
20 February 2015
Standard Chartered Bank
0
02 March 2016
Standard Chartered Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-11082020-signed
Optional Attachment-(2)-11112019
List of share holders, debenture holders;-11112019
Optional Attachment-(1)-11112019
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form DPT-3-28062019
Form MSME FORM I-29052019_signed
Form MSME FORM I-29052019
Form INC-22-05032019_signed
Form MGT-14-05032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032019
Copies of the utility bills as mentioned above (not older than two months)-05032019
Optional Attachment-(1)-05032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05032019
Copy of board resolution authorizing giving of notice-05032019
Optional Attachment-(1)-30112018
List of share holders, debenture holders;-30112018
Optional Attachment-(2)-30112018
Form MGT-7-30112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Optional Attachment-(3)-21112017