Company Information

CIN
Status
Date of Incorporation
14 September 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,805,560
Authorised Capital
50,000,000

Directors

Ravinder Singh Dugal
Ravinder Singh Dugal
Director/Designated Partner
over 2 years ago
Nitin Dinkar Palekar
Nitin Dinkar Palekar
Director
about 21 years ago
Ismael Parekh
Ismael Parekh
Director/Designated Partner
almost 25 years ago

Past Directors

Sukhmin Singh Ravinder Singh Dugal
Sukhmin Singh Ravinder Singh Dugal
Additional Director
over 16 years ago
Ajay Aggarwal Radhakrishan
Ajay Aggarwal Radhakrishan
Director
about 24 years ago
Angelo Lima Fernandes
Angelo Lima Fernandes
Director
about 24 years ago
Sanjeev Vaman Deo
Sanjeev Vaman Deo
Director
about 30 years ago

Charges

1 Crore
22 November 2001
Bank Of Maharashtra
1 Crore
27 July 2006
Kotak Mahindra Bank Ltd
80 Lak
28 April 2009
Kotak Mahindra Bank Limited
1 Crore
27 June 2001
Housing Devlopment Finance Corportion Limited
1 Crore
22 November 2001
Others
0
28 April 2009
Kotak Mahindra Bank Limited
0
27 June 2001
Housing Devlopment Finance Corportion Limited
0
27 July 2006
Kotak Mahindra Bank Ltd
0
22 November 2001
Others
0
28 April 2009
Kotak Mahindra Bank Limited
0
27 June 2001
Housing Devlopment Finance Corportion Limited
0
27 July 2006
Kotak Mahindra Bank Ltd
0
22 November 2001
Others
0
28 April 2009
Kotak Mahindra Bank Limited
0
27 June 2001
Housing Devlopment Finance Corportion Limited
0
27 July 2006
Kotak Mahindra Bank Ltd
0
22 November 2001
Others
0
28 April 2009
Kotak Mahindra Bank Limited
0
27 June 2001
Housing Devlopment Finance Corportion Limited
0
27 July 2006
Kotak Mahindra Bank Ltd
0
22 November 2001
Others
0
28 April 2009
Kotak Mahindra Bank Limited
0
27 June 2001
Housing Devlopment Finance Corportion Limited
0
27 July 2006
Kotak Mahindra Bank Ltd
0

Documents

Form DPT-3-15122020_signed
Optional Attachment-(1)-05082020
Instrument(s) of creation or modification of charge;-05082020
Form CHG-1-05082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form DPT-3-11022020-signed
Form AOC - 4 CFS-02012020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122019
Supplementary or Test audit report under section 143-30122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-09122019-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Form ADT-1-08102019_signed
Copy of resolution passed by the company-08102019
Copy of written consent given by auditor-08102019
Copy of the intimation sent by company-08102019
Form DPT-3-08062019
Auditor?s certificate-08062019
Supplementary or Test audit report under section 143-09022019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09022019
Form AOC - 4 CFS-09022019_signed
Form AOC - 4 CFS-08022019-signed
Supplementary or Test audit report under section 143-02022019