Company Information

CIN
Status
Date of Incorporation
13 January 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,748,000
Authorised Capital
15,000,000

Directors

Ramesh Parsram Bhatia
Ramesh Parsram Bhatia
Director
almost 2 years ago
Dharmesh Kishor Gathani
Dharmesh Kishor Gathani
Director/Designated Partner
over 18 years ago

Past Directors

Sangita Ramesh Bhatia
Sangita Ramesh Bhatia
Additional Director
over 4 years ago
Madhu Bharat Chadha
Madhu Bharat Chadha
Director Appointed In Casual Vacancy
over 4 years ago
Ashok Chellaram Bijlani
Ashok Chellaram Bijlani
Director
almost 31 years ago

Charges

85 Crore
29 August 2018
Piramal Trusteeship Services Private Limited
85 Crore
20 March 2013
Kotak Mahindra Prime Limited
5 Crore
09 August 2011
Kotak Mahindra Prime Limited
25 Crore
16 June 2009
Bank Of Maharashtra
7 Crore
29 August 2018
Others
0
09 August 2011
Kotak Mahindra Prime Limited
0
20 March 2013
Kotak Mahindra Prime Limited
0
16 June 2009
Bank Of Maharashtra
0
29 August 2018
Others
0
09 August 2011
Kotak Mahindra Prime Limited
0
20 March 2013
Kotak Mahindra Prime Limited
0
16 June 2009
Bank Of Maharashtra
0

Documents

Form AOC-4-03042021_signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Approval letter of extension of financial year or AGM-30122020
Form DPT-3-05112020-signed
Form DPT-3-28092020-signed
Approval letter for extension of AGM;-21022020
List of share holders, debenture holders;-21022020
Form MGT-7-21022020_signed
Approval letter of extension of financial year or AGM-24012020
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Form AOC-4-24012020_signed
Form ADT-1-28122019_signed
-28122019
Copy of written consent given by auditor-28122019
Copy of resolution passed by the company-28122019
Form DPT-3-10072019
Form AOC-5-14062019-signed
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Copy of board resolution-25052019
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form MGT-14-17112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112018
Optional Attachment-(1)-17112018