Company Information

CIN
Status
Date of Incorporation
16 May 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Vivek Ramvilas Agarwal
Vivek Ramvilas Agarwal
Additional Director
almost 5 years ago
Mohammed Usman Kapadiya
Mohammed Usman Kapadiya
Director/Designated Partner
about 6 years ago

Past Directors

Vishaant Dhiraj Gala
Vishaant Dhiraj Gala
Director
about 6 years ago
Sohel Kapadiya Usman
Sohel Kapadiya Usman
Additional Director
about 6 years ago
Salman Usman Kapadiya
Salman Usman Kapadiya
Additional Director
about 6 years ago
Usman Ibrahim Kapadiya
Usman Ibrahim Kapadiya
Additional Director
about 6 years ago
Ramesh Jadhavji Vyas
Ramesh Jadhavji Vyas
Director
over 12 years ago

Charges

80 Lak
18 October 2019
Bank Of Maharashtra
66 Lak
06 April 2017
Bank Of Maharashtra
1 Crore
05 October 2015
Hdfc Bank Limited
1 Crore
18 July 2014
Bank Of India
20 Lak
31 August 2013
Bank Of India
60 Lak
28 January 2020
Bank Of Maharashtra
14 Lak
06 April 2017
Others
0
18 October 2019
Others
0
28 January 2020
Others
0
31 August 2013
Bank Of India
0
05 October 2015
Hdfc Bank Limited
0
18 July 2014
Bank Of India
0
06 April 2017
Others
0
18 October 2019
Others
0
28 January 2020
Others
0
31 August 2013
Bank Of India
0
05 October 2015
Hdfc Bank Limited
0
18 July 2014
Bank Of India
0
06 April 2017
Others
0
18 October 2019
Others
0
28 January 2020
Others
0
31 August 2013
Bank Of India
0
05 October 2015
Hdfc Bank Limited
0
18 July 2014
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-24022020
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Optional Attachment-(1)-05112019
Instrument(s) of creation or modification of charge;-05112019
Form CHG-4-05112019_signed
Letter of the charge holder stating that the amount has been satisfied-05112019
Form CHG-1-05112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Form MSME FORM I-31102019_signed
Form MGT-7-23102019_signed
Form AOC-4-22102019_signed
List of share holders, debenture holders;-16102019
Directors report as per section 134(3)-16102019
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Proof of dispatch-25092019
Optional Attachment-(2)-25092019
Optional Attachment-(1)-25092019
Notice of resignation;-25092019
Notice of resignation filed with the company-25092019
Form DIR-12-25092019_signed
Form DIR-11-25092019_signed
Evidence of cessation;-25092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092019
Acknowledgement received from company-25092019
Form MSME FORM I-16062019_signed
Optional Attachment-(1)-09012019
Form DIR-12-09012019_signed