Company Information

CIN
Status
Date of Incorporation
29 April 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,231,250
Authorised Capital
13,000,000

Directors

Rahul Kiran Mody
Rahul Kiran Mody
Director/Designated Partner
over 2 years ago
Bharat Shantilal Modi
Bharat Shantilal Modi
Director/Designated Partner
over 32 years ago

Past Directors

Krishma Mihir Parikh
Krishma Mihir Parikh
Director
over 18 years ago
Harendra Shantilal Modi
Harendra Shantilal Modi
Director
over 32 years ago

Charges

4 Crore
26 July 1997
State Bank Of India
1 Crore
24 May 1997
State Bank Of India
12 Lak
24 April 1997
State Bank Of India
12 Lak
30 August 1996
Industrial Devlopment Bank Of India
3 Crore
15 September 2018
Hdfc Bank Limited
75 Lak
09 July 2008
State Bank Of India
84 Lak
17 May 2002
State Bank Of India
80 Lak
30 September 2020
Tata Capital Financial Services Limited
15 Lak
15 September 2018
Hdfc Bank Limited
0
30 September 2020
Tata Capital Financial Services Limited
0
09 July 2008
State Bank Of India
0
30 August 1996
Industrial Devlopment Bank Of India
0
26 July 1997
State Bank Of India
0
24 May 1997
State Bank Of India
0
24 April 1997
State Bank Of India
0
17 May 2002
State Bank Of India
0
15 September 2018
Hdfc Bank Limited
0
30 September 2020
Tata Capital Financial Services Limited
0
09 July 2008
State Bank Of India
0
30 August 1996
Industrial Devlopment Bank Of India
0
26 July 1997
State Bank Of India
0
24 May 1997
State Bank Of India
0
24 April 1997
State Bank Of India
0
17 May 2002
State Bank Of India
0

Documents

Form DPT-3-17122020-signed
Instrument(s) of creation or modification of charge;-15102020
Form CHG-1-15102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Form DPT-3-17092020-signed
Form AOC - 4 CFS-21012020_signed
Supplementary or Test audit report under section 143-18012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18012020
Form MGT-7-31122019_signed
Form AOC-4-31122019_signed
Directors report as per section 134(3)-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
List of share holders, debenture holders;-27122019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MSME FORM I-31052019_signed
Form MSME FORM I-27052019_signed
Form INC-22-21052019_signed
Copy of board resolution authorizing giving of notice-18052019
Copies of the utility bills as mentioned above (not older than two months)-18052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18052019
Optional Attachment-(1)-18052019
Form AOC - 4 CFS-05012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Directors report as per section 134(3)-31122018
Supplementary or Test audit report under section 143-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018