Company Information

CIN
Status
Date of Incorporation
14 July 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
240,000,000
Authorised Capital
250,000,000

Directors

Varsha Vikram Modi
Varsha Vikram Modi
Director/Designated Partner
over 2 years ago
Vivek Vikram Modi
Vivek Vikram Modi
Director/Designated Partner
over 2 years ago
Vikram Chimanlal Modi
Vikram Chimanlal Modi
Director/Designated Partner
almost 3 years ago
Swapna Prakash Shelar
Swapna Prakash Shelar
Director/Designated Partner
about 3 years ago
Gautam Chimanlal Modi
Gautam Chimanlal Modi
Director
over 12 years ago
Bhakti Gautam Modi
Bhakti Gautam Modi
Director
over 12 years ago

Charges

73 Crore
06 January 2018
Axis Bank Limited
38 Crore
21 December 2013
Bassein Catholic Co-operative Bank Limited
7 Crore
21 December 2013
Bassein Catholic Co-operative Bank Limited
9 Crore
30 July 2014
State Bank Of India
20 Crore
25 March 2021
Hdfc Bank Limited
21 Crore
12 January 2021
Bassein Catholic Co-operative Bank Limited
1 Crore
21 December 2022
Bassein Catholic Co-op Bank Limited
50 Lak
21 June 2022
Axis Bank Limited
4 Crore
14 September 2023
Axis Bank Limited
0
21 December 2022
Others
0
21 June 2022
Axis Bank Limited
0
21 December 2013
Others
0
12 January 2021
Others
0
25 March 2021
Hdfc Bank Limited
0
21 December 2013
Others
0
06 January 2018
Axis Bank Limited
0
30 July 2014
State Bank Of India
0
14 September 2023
Axis Bank Limited
0
21 December 2022
Others
0
21 June 2022
Axis Bank Limited
0
21 December 2013
Others
0
12 January 2021
Others
0
25 March 2021
Hdfc Bank Limited
0
21 December 2013
Others
0
06 January 2018
Axis Bank Limited
0
30 July 2014
State Bank Of India
0
14 September 2023
Axis Bank Limited
0
21 December 2022
Others
0
21 June 2022
Axis Bank Limited
0
21 December 2013
Others
0
12 January 2021
Others
0
25 March 2021
Hdfc Bank Limited
0
21 December 2013
Others
0
06 January 2018
Axis Bank Limited
0
30 July 2014
State Bank Of India
0

Documents

Form MGT-7-12122019_signed
Copy of MGT-8-10122019
List of share holders, debenture holders;-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Letter of the charge holder stating that the amount has been satisfied-18062019
Form CHG-4-18062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190618
Optional Attachment-(2)-16032019
Optional Attachment-(1)-16032019
Optional Attachment-(3)-16032019
Form DIR-12-16032019_signed
Interest in other entities;-16032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032019
Notice of resignation;-21022019
Form DIR-12-21022019_signed
Evidence of cessation;-21022019
Form AOC-4(XBRL)-21012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012019
XBRL document in respect Consolidated financial statement-19012019
Copy of MGT-8-07122018
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
XBRL document in respect Consolidated financial statement-16112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112018
Form AOC-4(XBRL)-16112018_signed
Form CHG-1-03022018_signed
Optional Attachment-(1)-03022018
Instrument(s) of creation or modification of charge;-03022018