Company Information

CIN
Status
Date of Incorporation
04 January 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
435,600
Authorised Capital
1,000,000

Directors

Rita Patel
Rita Patel
Director/Designated Partner
over 2 years ago
Hiral Chintan Patel
Hiral Chintan Patel
Director
about 16 years ago

Past Directors

Nailesh Patel
Nailesh Patel
Additional Director
almost 10 years ago
Vivek Champaklal Vaidya
Vivek Champaklal Vaidya
Director
about 16 years ago

Charges

1 Crore
16 January 2012
Axis Bank Limited
1 Crore
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
1 Crore
16 January 2012
Axis Bank Limited
0
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
0
16 January 2012
Axis Bank Limited
0
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
0
16 January 2012
Axis Bank Limited
0
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
0
16 January 2012
Axis Bank Limited
0
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
0
16 January 2012
Axis Bank Limited
0
28 March 2011
The Shirpur People's Co-operative Bank Ltd.
0

Documents

Form AOC-4-03122020_signed
Form MGT-7-02122020_signed
List of share holders, debenture holders;-30112020
Directors report as per section 134(3)-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Form DPT-3-24112020-signed
Form DPT-3-05102020-signed
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-29072019
Optional Attachment-(1)-29072019
Form INC-22-14032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14032019
Copies of the utility bills as mentioned above (not older than two months)-14032019
Form MGT-14-13032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032019
List of share holders, debenture holders;-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018
Directors report as per section 134(3)-02112018
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
Form DIR-12-27102018_signed
Form DIR-12-22022018_signed
Evidence of cessation;-22022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022018
Interest in other entities;-22022018
Optional Attachment-(1)-22022018