Company Information

CIN
Status
Date of Incorporation
06 March 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
495,000
Authorised Capital
500,000

Directors

Jigar Jatinbhai Killawala
Jigar Jatinbhai Killawala
Director/Designated Partner
over 2 years ago
Nita Jigar Killawala
Nita Jigar Killawala
Director/Designated Partner
about 7 years ago

Past Directors

Chintan Jigar Killawala
Chintan Jigar Killawala
Additional Director
almost 4 years ago

Charges

10 Crore
11 October 2012
Kotak Mahindra Bank Limited
5 Crore
24 October 2011
Hdfc Bank Limited
1 Crore
10 February 2009
3i Infotech Trusteeship Services Limited
1 Crore
02 June 2001
State Bank Of India
74 Lak
31 January 1996
State Bank Of India
23 Lak
04 January 2021
Axis Bank Limited
22 Lak
06 March 2020
Axis Bank Limited
10 Crore
10 June 2023
Others
0
06 March 2020
Axis Bank Limited
0
04 January 2021
Axis Bank Limited
0
31 January 1996
State Bank Of India
0
24 October 2011
Hdfc Bank Limited
0
11 October 2012
Others
0
02 June 2001
State Bank Of India
0
10 February 2009
3i Infotech Trusteeship Services Limited
0
10 June 2023
Others
0
06 March 2020
Axis Bank Limited
0
04 January 2021
Axis Bank Limited
0
31 January 1996
State Bank Of India
0
24 October 2011
Hdfc Bank Limited
0
11 October 2012
Others
0
02 June 2001
State Bank Of India
0
10 February 2009
3i Infotech Trusteeship Services Limited
0
10 June 2023
Others
0
06 March 2020
Axis Bank Limited
0
04 January 2021
Axis Bank Limited
0
31 January 1996
State Bank Of India
0
24 October 2011
Hdfc Bank Limited
0
11 October 2012
Others
0
02 June 2001
State Bank Of India
0
10 February 2009
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-20102020-signed
Form DPT-3-28092020-signed
Form MSME FORM I-10072020_signed
Form MGT-14-16062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200616
Altered memorandum of association-10062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10062020
Optional Attachment-(1)-10062020
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(1)-17032020
Form CHG-1-17032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
Form DIR-12-13122019_signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Optional Attachment-(1)-28112019
Form AOC-4-18112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-29062019
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Copy of the intimation sent by company-19042019
Copy of resolution passed by the company-19042019
Optional Attachment-(1)-19042019
Form DIR-12-19042019_signed
Notice of resignation;-19042019
Evidence of cessation;-19042019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed