Company Information

CIN
Status
Date of Incorporation
05 November 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
6,310,000
Authorised Capital
10,000,000

Directors

Pawan Ghanshyamdas Bhattad
Pawan Ghanshyamdas Bhattad
Director/Designated Partner
over 5 years ago

Past Directors

Ekta Paresh Rathi
Ekta Paresh Rathi
Managing Director
about 13 years ago
Paresh Laxminarayan Rathi
Paresh Laxminarayan Rathi
Director
about 13 years ago

Charges

6 Crore
07 February 2018
Bank Of Maharahstra
3 Crore
28 July 2017
Kotak Mahindra Bank Limited
76 Lak
16 May 2017
Icici Bank Limited
94 Lak
20 April 2017
Axis Bank Limited
54 Lak
20 April 2017
Axis Bank Limited
54 Lak
18 March 2016
Axis Bank Limited
32 Lak
18 March 2016
Axis Bank Limited
0
20 April 2017
Axis Bank Limited
0
07 February 2018
Others
0
16 May 2017
Others
0
28 July 2017
Others
0
20 April 2017
Axis Bank Limited
0
18 March 2016
Axis Bank Limited
0
20 April 2017
Axis Bank Limited
0
07 February 2018
Others
0
16 May 2017
Others
0
28 July 2017
Others
0
20 April 2017
Axis Bank Limited
0
18 March 2016
Axis Bank Limited
0
20 April 2017
Axis Bank Limited
0
07 February 2018
Others
0
16 May 2017
Others
0
28 July 2017
Others
0
20 April 2017
Axis Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Evidence of cessation;-17062020
Form DIR-12-17062020_signed
Notice of resignation;-17062020
Optional Attachment-(2)-17062020
Form ADT-1-19122019_signed
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
Copy of written consent given by auditor-18122019
Copy of resolution passed by the company-18122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122019
Directors report as per section 134(3)-13122019
List of share holders, debenture holders;-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Form ADT-1-10062019_signed
Copy of resolution passed by the company-10062019
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Form MGT-7-11022019_signed
List of share holders, debenture holders;-04022019
Directors report as per section 134(3)-15122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-15122018_signed
Instrument(s) of creation or modification of charge;-09032018
Form CHG-1-09032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180309
Form AOC-4-03122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017