Company Information

CIN
Status
Date of Incorporation
10 December 1986
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 June 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Anuradha Shah
Anuradha Shah
Director/Designated Partner
over 2 years ago
Nayan Shah
Nayan Shah
Director/Designated Partner
over 2 years ago

Past Directors

Prashant Prabhakar Vishwasrao
Prashant Prabhakar Vishwasrao
Additional Director
over 4 years ago
Anjali Rajesh Raul
Anjali Rajesh Raul
Director
about 10 years ago
Shajid Ramzanali Lokhandwalla
Shajid Ramzanali Lokhandwalla
Additional Director
over 11 years ago
Vasumati Arvind Shah
Vasumati Arvind Shah
Director
almost 39 years ago

Charges

16 Crore
23 June 2017
Tata Capital Financial Services Limited
15 Crore
30 July 2014
Tata Capital Financial Services Limited
14 Crore
18 February 2012
Kotak Mahindra Bank Limited
15 Crore
02 September 2010
Kotak Mahindra Bank Limited
16 Crore
17 November 2009
Kotak Mahindra Bank Limited
3 Crore
20 May 2011
Kotak Mahindra Bank Limited
10 Crore
06 March 1997
Vibank Housing Finance
85 Lak
31 December 2007
Kotak Mahindra Bank Limited
25 Crore
28 February 2005
Vijya Bank
7 Crore
15 October 2003
Vijaya Bank
4 Crore
19 October 2006
Vijaya Bank
15 Crore
22 April 2002
Vijaya Bank
1 Crore
27 May 2021
Tata Capital Financial Services Limited
1 Crore
24 September 2020
Tata Capital Financial Services Limited
50 Lak
27 May 2021
Tata Capital Financial Services Limited
0
24 September 2020
Tata Capital Financial Services Limited
0
23 June 2017
Tata Capital Financial Services Limited
0
17 November 2009
Kotak Mahindra Bank Limited
0
31 December 2007
Kotak Mahindra Bank Limited
0
19 October 2006
Vijaya Bank
0
02 September 2010
Kotak Mahindra Bank Limited
0
22 April 2002
Vijaya Bank
0
06 March 1997
Vibank Housing Finance
0
18 February 2012
Kotak Mahindra Bank Limited
0
30 July 2014
Tata Capital Financial Services Limited
0
15 October 2003
Vijaya Bank
0
20 May 2011
Kotak Mahindra Bank Limited
0
28 February 2005
Vijya Bank
0
27 May 2021
Tata Capital Financial Services Limited
0
24 September 2020
Tata Capital Financial Services Limited
0
23 June 2017
Tata Capital Financial Services Limited
0
17 November 2009
Kotak Mahindra Bank Limited
0
31 December 2007
Kotak Mahindra Bank Limited
0
19 October 2006
Vijaya Bank
0
02 September 2010
Kotak Mahindra Bank Limited
0
22 April 2002
Vijaya Bank
0
06 March 1997
Vibank Housing Finance
0
18 February 2012
Kotak Mahindra Bank Limited
0
30 July 2014
Tata Capital Financial Services Limited
0
15 October 2003
Vijaya Bank
0
20 May 2011
Kotak Mahindra Bank Limited
0
28 February 2005
Vijya Bank
0
27 May 2021
Tata Capital Financial Services Limited
0
24 September 2020
Tata Capital Financial Services Limited
0
23 June 2017
Tata Capital Financial Services Limited
0
17 November 2009
Kotak Mahindra Bank Limited
0
31 December 2007
Kotak Mahindra Bank Limited
0
19 October 2006
Vijaya Bank
0
02 September 2010
Kotak Mahindra Bank Limited
0
22 April 2002
Vijaya Bank
0
06 March 1997
Vibank Housing Finance
0
18 February 2012
Kotak Mahindra Bank Limited
0
30 July 2014
Tata Capital Financial Services Limited
0
15 October 2003
Vijaya Bank
0
20 May 2011
Kotak Mahindra Bank Limited
0
28 February 2005
Vijya Bank
0

Documents

Form MGT-7-06112020_signed
List of share holders, debenture holders;-04112020
Form AOC-4-21102020_signed
Directors report as per section 134(3)-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Instrument(s) of creation or modification of charge;-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082019
Directors report as per section 134(3)-29082019
List of share holders, debenture holders;-29082019
Form MGT-7-29082019_signed
Form AOC-4-29082019_signed
Form ADT-1-27082019_signed
Copy of resolution passed by the company-27082019
Copy of written consent given by auditor-27082019
Optional Attachment-(1)-27082019
Form DPT-3-11072019-signed
Auditor?s certificate-29052019
List of share holders, debenture holders;-20072018
Form MGT-7-20072018_signed
Directors report as per section 134(3)-04072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04072018
Form AOC-4-04072018_signed
Form CHG-4-11082017_signed
Letter of the charge holder stating that the amount has been satisfied-11082017
CERTIFICATE OF SATISFACTION OF CHARGE-20170811
Instrument(s) of creation or modification of charge;-08082017
Form CHG-1-08082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170808