Company Information

CIN
Status
Date of Incorporation
10 July 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Manish Yogesh Thakkar
Manish Yogesh Thakkar
Director
over 2 years ago
Binita Thakkar Manish
Binita Thakkar Manish
Director
over 2 years ago

Charges

83 Crore
28 July 2018
Standard Chartered Bank
26 Crore
28 July 2018
Standard Chartered Bank
2 Crore
23 April 2015
Dbs Bank Ltd
2 Crore
01 December 2014
Dbs Bank Ltd
1 Crore
10 June 2014
Dbs Bank Ltd
26 Crore
03 May 2016
Yes Bank Limited
7 Crore
28 October 2015
Standard Chartered Bank
5 Crore
28 October 2015
Standard Chartered Bank
55 Lak
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
40 Crore
22 October 2021
Axis Bank Limited
15 Crore
07 July 2023
Citi Bank N.a.
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 October 2021
Axis Bank Limited
0
28 July 2018
Standard Chartered Bank
0
28 July 2018
Standard Chartered Bank
0
28 October 2015
Standard Chartered Bank
0
03 May 2016
Yes Bank Limited
0
10 June 2014
Dbs Bank Ltd
0
23 April 2015
Dbs Bank Ltd
0
28 October 2015
Standard Chartered Bank
0
01 December 2014
Dbs Bank Ltd
0
07 July 2023
Citi Bank N.a.
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 October 2021
Axis Bank Limited
0
28 July 2018
Standard Chartered Bank
0
28 July 2018
Standard Chartered Bank
0
28 October 2015
Standard Chartered Bank
0
03 May 2016
Yes Bank Limited
0
10 June 2014
Dbs Bank Ltd
0
23 April 2015
Dbs Bank Ltd
0
28 October 2015
Standard Chartered Bank
0
01 December 2014
Dbs Bank Ltd
0
07 July 2023
Citi Bank N.a.
0
31 May 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 October 2021
Axis Bank Limited
0
28 July 2018
Standard Chartered Bank
0
28 July 2018
Standard Chartered Bank
0
28 October 2015
Standard Chartered Bank
0
03 May 2016
Yes Bank Limited
0
10 June 2014
Dbs Bank Ltd
0
23 April 2015
Dbs Bank Ltd
0
28 October 2015
Standard Chartered Bank
0
01 December 2014
Dbs Bank Ltd
0

Documents

Form ADT-1-23102020_signed
Copy of resolution passed by the company-22102020
Copy of written consent given by auditor-22102020
Copy of the intimation sent by company-22102020
Form DPT-3-05102020-signed
Form MGT-14-07022020_signed
Form PAS-3-07022020_signed
Copy of the special resolution authorizing the issue of bonus shares;-07022020
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.-07022020
Copy of Board or Shareholders? resolution-07022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022020
Form MGT-7-08122019_signed
Copy of MGT-8-03122019
List of share holders, debenture holders;-03122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-29072019
Letter of the charge holder stating that the amount has been satisfied-02012019
Form CHG-4-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-15122018_signed
Copy of MGT-8-14122018
List of share holders, debenture holders;-14122018
Form ADT-1-16102018_signed